East Coast Wildlife Rehabilitation Center, Inc.
11
Tiffany P. Geyer
05/20/2024
01/10/2025
Yes
v
SmBus, DISMISSED, CLOSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor East Coast Wildlife Rehabilitation Center, Inc.
PO Box 290074 Port Orange, FL 32129 VOLUSIA-FL Tax ID / EIN: 45-5488965 |
represented by |
Robert H. Zipperer
224 South Beach Street, Suite 202 Daytona Beach, FL 32114 386-226-1151 Email: robertzipperer@bellsouth.net |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov 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 Wanda D Murray
United States Department of Justice 400 West Washington Street Ste 1100 Orlando, FL 32801 202-531-6468 Email: wanda.murray@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/10/2025 | 58 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1,399.79. 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 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $413399.66, 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 Aaron R. Cohen. (Cohen, Aaron) (Entered: 01/10/2025) |
12/17/2024 | Bankruptcy Case Closed. (Faye) (Entered: 12/17/2024) | |
11/02/2024 | 57 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 56)). Notice Date 11/02/2024. (Admin.) (Entered: 11/03/2024) |
10/31/2024 | 56 | Order Granting Motion to Dismiss Case . (Related Doc # 54). Service Instructions: Clerks Office to serve. (Nadia) (Entered: 10/31/2024) |
10/16/2024 | 55 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 10/16/2024)APPEARANCES: Robert Zipperer: Debtor Attorney; Wanda Murray: U.S. Trustee; RULING: 1) Status Conference: Conference Held; Case Dismissed; 2) U.S. Trustee's Motion to Dismiss Case (Doc #54) - Granted (Dismissal Order to be uploaded on 10/28/24 for Court Signature); Order by Murray; (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 |
10/15/2024 | 54 | Motion to Dismiss Case . Filed by Wanda D Murray on behalf of U.S. Trustee United States Trustee - ORL (Entered: 10/15/2024) |
10/15/2024 | 53 | Notice of Appearance Filed by Wanda D Murray on behalf of U.S. Trustee United States Trustee - ORL. (Murray, Wanda) (Entered: 10/15/2024) |
09/18/2024 | 52 | Small Business Monthly Operating Report for Filing Period August 2024 - Amended to include first page of bank statement Filed by Robert H. Zipperer on behalf of Debtor East Coast Wildlife Rehabilitation Center, Inc.. (Zipperer, Robert) (Entered: 09/18/2024) |
09/18/2024 | 51 | Small Business Monthly Operating Report for Filing Period August 2024 Filed by Robert H. Zipperer on behalf of Debtor East Coast Wildlife Rehabilitation Center, Inc.. (Zipperer, Robert) (Entered: 09/18/2024) |
09/13/2024 | 50 | Proof of Service of Order Granting Final Application For Compensation (Related Doc 42). Fees awarded to Aaron R. Cohen in the amount of $1386.00, expenses awarded: $13.79. (Re-filed to upload correct Mailing Matrix) Filed by Trustee Aaron R. Cohen (related document(s)48). (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 09/13/2024) |