Bogie Enterprises, Inc.
11
Karen S. Jennemann
06/25/2020
01/29/2021
Yes
v
Subchapter_V, SmBus, CONFIRMED, CLOSED |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Bogie Enterprises, Inc.
1833 Westover Reserve Blvd. Windermere, FL 34786 ORANGE-FL Tax ID / EIN: 59-3663876 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Jacob D Flentke
Flentke Legal Consulting, PLLC 1501 E. Concord Street Orlando, FL 32803 407-286-8267 Email: jacob@flentkelegal.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com |
Trustee Jason A Burgess
1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 |
represented by |
Jason A Burgess
1855 Mayport Road Atlantic Beach, FL 32233 904-372-4791 Fax : 904-372-4994 Email: jason@jasonAburgess.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Jill E Kelso
Office of the United States Trustee 400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: jill.kelso@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/29/2021 | 130 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 7 months. Assets Abandoned (without deducting any secured claims): $66437.81, Assets Exempt: Not Available, Claims Scheduled: $882356.82, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Jason A Burgess. (Burgess, Jason) (Entered: 01/29/2021) |
01/24/2021 | 129 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 128)). Notice Date 01/24/2021. (Admin.) (Entered: 01/25/2021) |
01/22/2021 | Bankruptcy Case Closed. (Robert) (Entered: 01/22/2021) | |
01/22/2021 | 128 | Final Decree . Service Instructions: Clerks Office to serve. (Robert) (Entered: 01/22/2021) |
01/21/2021 | 127 | Financial Reports for the Period November 1, 2020 to November 30, 2020. Filed by Jeffrey Ainsworth on behalf of Debtor Bogie Enterprises, Inc.. (Ainsworth, Jeffrey) (Entered: 01/21/2021) |
01/19/2021 | 126 | Notice of Default Filed by Creditor CIT Bank, N.A.,. (Rutha) (Entered: 01/20/2021) |
01/07/2021 | 125 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Jason Burgess (Sub V Trustee); Gray Squires-Benford (Citizens Bank Atty); Jill Kelso (US Trustee Atty); RULING: (ZOOM) Post CONFIRMATION Status - cont. to March 4, 2021 at 10:15 am. (AOCNFNG); (*If Final Decree is entered, hearing may be cancelled; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Dkt) (Entered: 01/09/2021) |
01/07/2021 | 124 | PDF with attached Audio File. Court Date & Time [ 01/07/2021 11:03:56 ]. (ADIclerk) (Entered: 01/08/2021) |
01/06/2021 | 123 | Financial Reports for the Period October 1, 2020 to October 31, 2020. Filed by Jeffrey Ainsworth on behalf of Debtor Bogie Enterprises, Inc.. (Ainsworth, Jeffrey) (Entered: 01/06/2021) |
01/04/2021 | 122 | Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Bogie Enterprises, Inc. (related document(s)116). (Ainsworth, Jeffrey) (Entered: 01/04/2021) |