Dr Lancaster & Associates, P.A.
11
Lori V. Vaughan
08/11/2020
07/12/2024
Yes
v
Subchapter_V, SmBus, CONFIRMED, CLOSED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Dr Lancaster & Associates, P.A.
108 Forest Avenue Altamonte Springs, FL 32701 SEMINOLE-FL Tax ID / EIN: 47-5037043 |
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 Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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 |
Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: Miriam.G.Suarez@usdoj.gov Bryan E Buenaventura
DOJ-Ust 400 West Washington Street Ste 1100 Orlando, FL 32801 407-648-6070 Fax : 407-648-6323 Email: bryan.buenaventura@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/12/2024 | 94 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [93])). Notice Date 07/11/2024. (Admin.) |
06/06/2024 | Receipt of Filing Fee for Transfer of Claim( 6:20-bk-04527-LVV) [claims,trclm] ( 28.00). Receipt Number A75672548, Amount Paid $ 28.00 (U.S. Treasury) | |
06/06/2024 | 93 | Notice of Transfer/Assignment of Claim. Notice of Transfer of Membership Interest in Class 1 fo Confirmed Plan Filed by George Leo Zinkler III on behalf of Creditor Key Star Capital Fund III, L.P.. (Zinkler, George) |
06/06/2024 | 92 | Notice of Appearance and Request for Notice Filed by George Leo Zinkler III on behalf of Creditor Key Star Capital Fund III, L.P.. (Zinkler, George) |
04/27/2021 | 91 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1898.65. 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 9 months. Assets Abandoned (without deducting any secured claims): $116622.57, Assets Exempt: Not Available, Claims Scheduled: $473200.76, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $473200.76. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 04/27/2021) |
12/29/2020 | Bankruptcy Case Closed. (Susan M.) (Entered: 12/29/2020) | |
12/29/2020 | 90 | Final Decree . Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 12/29/2020) |
12/09/2020 | 89 | Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Dr Lancaster & Associates, P.A. (related document(s)85). (Ainsworth, Jeffrey) (Entered: 12/09/2020) |
12/03/2020 | 88 | Proof of Service of Order Granting the Final Fee Application of Jeffrey S. Ainsworth of Bransonlaw, PLLC, for Award of Attorneys Fees i/a/o $7,810.00 and Reimbursement of Expenses i/a/o $358.60. Filed by Jeffrey Ainsworth on behalf of Debtor Dr Lancaster & Associates, P.A. (related document(s)87). (Ainsworth, Jeffrey) (Entered: 12/03/2020) |
12/02/2020 | 87 | Order Granting Final Application For Compensation (Related Doc 75). Fees awarded to Jeffrey Ainsworth in the amount of $7810.00, expenses awarded: $358.60 Service Instructions: Jeffrey Ainsworth is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Adrienne) Modified on 12/2/2020 (Adrienne). (Entered: 12/02/2020) |