Supreme Worx LLC
7
Grace E. Robson
11/11/2022
05/09/2024
Yes
v
Subchapter_V |
Assigned to: Grace E. Robson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Supreme Worx LLC
4183 Looking Glass Place Sanford, FL 32771 ORANGE-FL Tax ID / EIN: 85-3060635 dba Supreme Pools |
represented by |
Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 TERMINATED: 03/21/2023 |
represented by |
Robert Altman
PRO SE Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 Email: robertaltman@bellsouth.net |
Trustee Emerson C Noble
Post Office Box 622798 Oviedo, FL 32762-2798 (407) 628-9300 |
| |
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 |
Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/04/2023 | 109 | Certificate of No Response Filed by David Lloyd Merrill on behalf of Creditor Michael Block (related document(s)107). (Attachments: # 1 Proposed Order # 2 Mailing Matrix) (Merrill, David) (Entered: 08/04/2023) |
08/03/2023 | Change of Address submitted to the Court on August 2, 2023, by Attorney William C Matthews of Dennison & Matthews, PLLC - 7575 Dr. Phillips Blvd., Suite 170 - Orlando, FL 32819. (Mason, Sara) (Entered: 08/03/2023) | |
05/11/2023 | 108 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 106)). Notice Date 05/11/2023. (Admin.) (Entered: 05/17/2023) |
05/09/2023 | 107 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: Michael Block Residence. Contains negative notice. Filed by David Lloyd Merrill on behalf of Creditor Michael Block (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (Merrill, David). Related document(s) 105. Modified on 5/10/2023 (Pollett, Lisa). (Entered: 05/09/2023) |
05/09/2023 | 106 | Order Denying Motion For Relief From Stay Filed by Michael Block (Related Doc # 105) Service Instructions: Clerks Office to serve. (Scanlon, Ryan) (Entered: 05/09/2023) |
05/08/2023 | Receipt of Filing Fee for Motion for Relief From Stay( 6:22-bk-04035-GER) [motion,mrlfsty] ( 188.00). Receipt Number A72386494, Amount Paid $ 188.00 (U.S. Treasury) (Entered: 05/08/2023) | |
05/08/2023 | 105 | Motion for Relief from Stay. (Fee Paid.) Re: Michael Block Residence. Contains negative notice. Filed by David Lloyd Merrill on behalf of Creditor Michael Block (Attachments: # 1 Exhibit A # 2 Mailing Matrix) (Merrill, David) (Entered: 05/08/2023) |
05/08/2023 | 104 | Proof of Service of Order Granting Caterpillar Financial Services Corporation Relief from the Automatic Stay. Filed by Blake J Delaney on behalf of Creditor Caterpillar Financial Services Corporation (related document(s)103). (Attachments: # 1 Mailing Matrix) (Delaney, Blake) (Entered: 05/08/2023) |
05/08/2023 | 103 | Order Granting Motion For Relief From Stay of Caterpillar Financial Services Re: Caterpillar 301.5-05 Hydraulic Excavator, Serial # MNH01364 (Related Doc # 95) Service Instructions: Blake Delaney 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. (Pollett, Lisa) (Entered: 05/08/2023) |
05/05/2023 | 102 | Proof of Service of Order Granting Deere & Company's Amended Motion for Relief from Automatic Stay (Doc. 92). Filed by Betsy C Cox on behalf of Creditor Deere & Company, d/b/a John Deere Financial (related document(s)101). (Cox, Betsy) (Entered: 05/05/2023) |