Case number: 6:21-bk-02397 - Stuart Gallon - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Stuart Gallon

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    05/25/2021

  • Last Filing

    08/13/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMDELAYED, SmBus, DsclsDue, PlnDue, DebtEdDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-02397-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset

Date filed:  05/25/2021
341 meeting:  06/28/2021
Deadline for filing claims:  08/03/2021
Deadline for objecting to discharge:  08/27/2021

Debtor

Stuart Gallon

111 North Orange Ave
Orlando, FL 32801
ORANGE-FL
514-402-8838
Tax ID / EIN: 00-0000000

represented by
Stuart Gallon

PRO SE



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

Latest Dockets

Date Filed#Docket Text
06/16/202110BNC Certificate of Mailing - Order/Notice Dismissing Case. (related document(s) (Related Doc # 9)). Notice Date 06/16/2021. (Admin.) (Entered: 06/17/2021)
06/14/20219Order Dismissing Case for Failure to File Information and Pay Filing Fee. (related document(s) 4). Service Instructions: Clerks Office to serve. (Scott) Modified on 6/14/2021 (Scott). (Entered: 06/14/2021)
05/28/20218BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 05/28/2021. (Admin.) (Entered: 05/29/2021)
05/28/20217BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 05/28/2021. (Admin.) (Entered: 05/29/2021)
05/28/20216BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 05/28/2021. (Admin.) (Entered: 05/29/2021)
05/26/20215Notice of Appearance Filed by Miriam G Suarez on behalf of U.S. Trustee United States Trustee - ORL. (Suarez, Miriam) (Entered: 05/26/2021)
05/26/20214Notice of Deficient Filing. Petition Not Signed, Statement of SSN, Summary of Assets, Schedules A-J, Statement of Financial Affairs, Statement of Income, List of 20 Largest Creditors, Case Management Summary, Small Business Balance Sheet, Creditors List, Filing Fee . (Ahyen) (Entered: 05/26/2021)
05/26/20213Notice of Bankruptcy Case
Service to Statutory Creditors Only
. Section 341(a) meeting to be held on 6/28/2021 at 10:00 AM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Deadline to file a complaint to determine dischargeability is 8/27/2021. Deadline to file a complaint objecting to discharge is the first date set for the hearing on confirmation of plan. Proofs of Claims due by 8/3/2021. (Ahyen) (Entered: 05/26/2021)
05/26/20212Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 05/26/2021)
05/25/2021Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 05/25/2021)