Schnell Medical, LLC
7
Tiffany P. Geyer
01/24/2023
04/20/2025
Yes
v
Subchapter_V, JNTADMN, LEAD |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Schnell Medical, LLC
422 Black Springs Lane Winter Garden, FL 34787 ORANGE-FL Tax ID / EIN: 45-4131106 |
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 Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
represented by |
|
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 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 |
---|---|---|
09/06/2023 | 70 | Application for Compensation of Daniel A. Velasquez and the Law Firm of Latham, Luna, Eden & Beaudine, LLP for Award of Attorneys' Fees for PortaGyn, Inc. i/a/o $9,003.00 and Reimbursement of Expenses i/a/o $118.45. For the period: January 25, 2023 to September 5, 2023 Contains negative notice. Filed by Attorney Daniel A Velasquez (Attachments: # 1 Mailing Matrix) (Entered: 09/06/2023) |
09/06/2023 | 69 | Application for Compensation of Daniel A. Velasquez and the Law Firm of Latham, Luna, Eden & Beaudine, LLP, for Award of Attorneys' Fees for Schnell Medical, LLC i/a/o $11,658.50 and Reimbursement of Expenses i/a/o $55.44. For the period: January 25, 2023 to September 1, 2023 Contains negative notice. Filed by Attorney Daniel A Velasquez (Attachments: # 1 Mailing Matrix) (Entered: 09/06/2023) |
08/25/2023 | 68 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 66)). Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023) |
08/25/2023 | 67 | Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 51). Fees awarded to Aaron R. Cohen in the amount of $2220.00, expenses awarded: $17.12. Filed by Trustee Aaron R. Cohen (related document(s)63). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 08/25/2023) |
08/24/2023 | A properly docketed and related Proof or Certificate of Service for Order 63 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: 08/24/2023) | |
08/23/2023 | 66 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 08/23/2023) |
08/21/2023 | 65 | Chapter 11 Monthly Operating Report for Case Number 6:23-bk-00264-TPG for the Month Ending: 07/31/2023 Filed by Daniel A Velasquez on behalf of Debtor Schnell Medical, LLC. (Velasquez, Daniel) (Entered: 08/21/2023) |
08/21/2023 | 64 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Daniel A Velasquez on behalf of Debtor Schnell Medical, LLC. (Velasquez, Daniel) (Entered: 08/21/2023) |
08/18/2023 | 63 | Order Granting Application For Interim Compensation (Related Doc # 51). Fees awarded to Aaron R. Cohen in the amount of $2220.00, expenses awarded: $17.12 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. (Harden, Nadia) (Entered: 08/18/2023) |
07/25/2023 | 62 | Notice of Change of Address As to Noticing Address Only Filed by Creditor Gregory Heidrick. (Lee Hue, Karla) (Entered: 07/27/2023) |