MTC Holdings, LLC
11
Tiffany P. Geyer
06/20/2022
12/30/2022
Yes
v
PriorCase, Subchapter_V, CLOSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor MTC Holdings, LLC
357 Cedarcrest Court Lake Mary, FL 32746 SEMINOLE-FL Tax ID / EIN: 35-2639476 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com Jacob D Flentke
BransonLaw, PLLC 1501 East Concord Street Orlando, FL 32803 407-894-6834 Fax : 407-894-8559 Email: jacob@bransonlaw.com Kenneth D Herron, Jr
Herron Hill Law Group, PLLC P. O. Box 2127 Orlando, FL 32802 407-648-0058 Email: chip@herronhilllaw.com TERMINATED: 08/15/2022 |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2022 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
12/30/2022 | Bankruptcy Case Closed. (Scanlon, Ryan) (Entered: 12/30/2022) | |
11/25/2022 | 49 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [47])). Notice Date 11/24/2022. (Admin.) |
11/23/2022 | 48 | 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 5 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 Robert Altman. (Altman, Robert) |
11/22/2022 | 47 | Order Granting Ore Tenus Motion to Dismiss Case (Related Doc # [45]). Service Instructions: Clerks Office to serve. (Coleman, Faye) |
11/17/2022 | 46 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth: Debtor Atty; Scott Shuker: Assurance; Robert Altman: Trustee; David Otero: Trustee Atty; Scott Williams: Assurance; Bryan Buenaventura: US Trustee; Richard Webber: R.S. Armstrong; Betsy Cox: John Deere; RULING: United States Trustee's Ore Tenus Motion to Dismiss; Granted; Order by Beunaventura; (dh). 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. (Miguenes, Bill) |
11/17/2022 | 45 | Ore Tenus Motion to Dismiss Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - ORL (Howie, Danielle ) |
09/27/2022 | 44 | Notice of Continuance of Section 341 Meeting of Creditors Generally to be Reset on Further Notice Filed by Bryan E Buenaventura on behalf of U.S. Trustee United States Trustee - ORL (related document(s)doc). (Buenaventura, Bryan) |
09/22/2022 | 43 | Notice of Successful Mediation Filed by Jeffrey Ainsworth on behalf of Debtor MTC Holdings, LLC. (Ainsworth, Jeffrey) |
09/18/2022 | 42 | Chapter 11 Plan of Liquidation . Filed by Jacob D Flentke on behalf of Debtor MTC Holdings, LLC. (Attachments: # (1) Exhibit Liquidation Analysis)(Flentke, Jacob) |