Case number: 6:22-bk-01879 - Lopsang Construction Service, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Lopsang Construction Service, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Tiffany P. Geyer

  • Filed

    05/25/2022

  • Last Filing

    03/14/2023

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-01879-TPG

Assigned to: Tiffany P. Geyer
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/25/2022
Date converted:  08/04/2022
Date terminated:  03/14/2023
341 meeting:  09/23/2022
Deadline for filing claims:  10/13/2022

Debtor

Lopsang Construction Service, LLC

360 W. Grant Street, Unit A
Orlando, FL 32806
ORANGE-FL
Tax ID / EIN: 81-4075386

represented by
Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Suite 1400
Orlando, FL 32801
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277
TERMINATED: 08/04/2022

represented by
Aaron R. Cohen

PRO SE



Trustee

Gene T Chambers

Post Office Box 533987
Orlando, FL 32853
(407) 872-7575

represented by
Cynthia E Lewis

Nardella & Nardella PLLC
135 W Central Blvd, Ste 300
Orlando, FL 32801
(407) 966-2680
Fax : (407) 246-0008
Email: clewis@nardellalaw.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

Latest Dockets

Date Filed#Docket Text
03/14/2023Bankruptcy Case Closed. (ADIclerk) (Entered: 03/14/2023)
03/14/202376
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate
. Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 03/14/2023)
12/08/2022Chapter 7 Trustee's Report of No Distribution: I, Gene T Chambers, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 4 months. Assets Abandoned (without deducting any secured claims): $ 293816.79, Assets Exempt: Not Available, Claims Scheduled: $ 624263.39, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 624263.39. Filed by Trustee Gene T Chambers. (Chambers, Gene) (Entered: 12/08/2022)
10/22/202275Certificate of Service Re: Order Granting Motion for Relief From Stay. Filed by Brad W Hissing on behalf of Creditor Skywater Orlando-Orange, LLC (related document(s)74). (Hissing, Brad) (Entered: 10/22/2022)
10/20/202274Order Granting Motion For Relief From Stay by Skywater Orlando-Orange, LLC (Related Doc 68) Service Instructions: Brad Hissing 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) (Entered: 10/20/2022)
10/05/202273Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/5/2022). Filed by Trustee Gene T Chambers (related document(s)). (Chambers, Gene) (Entered: 10/05/2022)
09/28/202272Proof of Service of Agreed Order Granting Agreed Motion For Relief From Stay by ENGS Commercial Finance Co.. Filed by Bradley J Anderson on behalf of Creditor Engs Commercial Finance Co. (related document(s)70). (Anderson, Bradley) Modified on 9/29/2022 (Margaret). (Entered: 09/28/2022)
09/28/2022A properly docketed and related Proof or Certificate of Service for Order 70 is not indicated on the docket. Bradley Anderson 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: 09/28/2022)
09/22/202271Notice of Appearance and Request for Notice Filed by Brad W Hissing on behalf of Creditor Skywater Orlando-Orange, LLC. (Hissing, Brad) (Entered: 09/22/2022)
09/22/202270Agreed Order Granting Agreed Motion For Relief From Stay by ENGS Commercial Finance Co. (Related Doc 69) Service Instructions: Bradley Anderson 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) Modified on 9/23/2022 (Penny). (Entered: 09/22/2022)