Case number: 6:21-bk-01957 - Sand Dollar Charters, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sand Dollar Charters, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    04/28/2021

  • Last Filing

    07/15/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, Subchapter_V, SmBus, PlnDue, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-01957-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/28/2021
Date terminated:  07/15/2021
Debtor dismissed:  06/14/2021
341 meeting:  05/24/2021

Debtor

Sand Dollar Charters, LLC

147 Middleway
New Smyrna Beach, FL 32169
VOLUSIA-FL
Tax ID / EIN: 80-0788466

represented by
Robert O Lampl

Robert O Lampl Law Offices
960 Penn Avenue
Pittsburgh, PA 15102
(412) 392-0330
Fax : (412) 392-0335
Email: rlampl@lampllaw.com

Sy O Lampl

Robert O Lampl Law Office
Benedum Trees Building
223 Fourth Avenue, 4th Fl.
Pittsburgh, PA 15222

Peter H Thomson

Thomson Law Offices LLC
5201 South Atlantic Avenue, Unit 404
New Symrna Beach, FL 32169
386-410-4633
Email: pht@thomsonlawofficesllc.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
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

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

Latest Dockets

Date Filed#Docket Text
07/15/2021Bankruptcy Case Closed. (Bonilla, Adrienne) (Entered: 07/15/2021)
06/15/202187Proof of Service of Order of Court Dismissing Chapter 11 Case. Filed by Robert O Lampl on behalf of Debtor Sand Dollar Charters, LLC (related document(s)85). (Attachments: # 1 Mailing Matrix) (Lampl, Robert) (Entered: 06/15/2021)
06/15/202186Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1,740.40. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 06/15/2021)
06/14/202185Order Dismissing Case . (related document(s)69). Service Instructions: Robert Lampl 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. (Hill, Rutha) (Entered: 06/14/2021)
06/07/202184Proof of Service of Order Approving Final Application of Aaron R Cohen Subchapter V Trustee for Payment of Compensation for Period April 29, 2021 through May 19, 2021. Filed by Trustee Aaron R. Cohen (related document(s)81). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 06/07/2021)
06/04/2021A properly docketed and related Proof or Certificate of Service for Order 81 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 06/04/2021)
06/03/202183Proof of Service of Order of Court Approving the Parties' Settlement Agreement Re: Debtor's Expedited Motion to Enforce the Automatic Stay. Filed by Robert O Lampl on behalf of Debtor Sand Dollar Charters, LLC (related document(s)82, 72, 18). (Attachments: # 1 Mailing Matrix) (Lampl, Robert) (Entered: 06/03/2021)
06/01/202182Order Approving the Parties Settlement Agreement Re: Debtor's Expedited Motion to Enforce the Automatic Stay (related document(s)18, 72). Service Instructions: Robert Lampl 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. (Lumpkins, Scott) (Entered: 06/01/2021)
05/28/202181Order Granting Application For Compensation (Related Doc # 63). Fees awarded to Aaron R. Cohen in the amount of $1711.00, expenses awarded: $29.40 Service Instructions: Aaron Cohen 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. (Bonilla, Adrienne) (Entered: 05/28/2021)
05/26/202180BNC Certificate of Mailing - Order (related document(s) (Related Doc # 76)). Notice Date 05/26/2021. (Admin.) (Entered: 05/27/2021)