D & J Pool Prep Corp
11
Tiffany P. Geyer
06/11/2024
03/07/2025
Yes
v
DsclsDue, SmBus |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor D & J Pool Prep Corp
5610 Carder Road Orlando, FL 32810 ORANGE-FL Tax ID / EIN: 84-1990959 |
represented by |
Chad T Van Horn
Van Horn Law Group PA 500 NE 4th Street, Suite 200 Fort Lauderdale, FL 33301 954-637-0000 Fax : (954) 756-7103 Email: Chad@cvhlawgroup.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 |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/07/2025 | 147 | Certificate of Service Re: Order Granting Application For Compensation. (Related Doc # [133]) Filed by Chad T Van Horn on behalf of Debtor D & J Pool Prep Corp (related document(s)[146]). (Van Horn, Chad) |
03/05/2025 | 146 | Order Granting Application For Compensation (Related Doc # [133]). Fees awarded to Chad T Van Horn in the amount of $79812.50, expenses awarded: $5067.75 Service Instructions: Chad Van Horn 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) |
02/19/2025 | 145 | Certificate of Service Re: Order Granting Motion for Cramdown/1129(b) (DE 140), Order Denying Motion For Authority to Pay Critical Vendors SCP Distributors LLC and Superior Pool Products LLC as Moot (DE 141), Order Denying Motion To Use Cash Collateral and for Adequate Protection (DE 142), Order Confirming Chapter 11 Plan of Reorganization and Approving Disclosure Statement (DE 143) and Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot (DE 144). Filed by Chad T Van Horn on behalf of Debtor D & J Pool Prep Corp (related document(s)[140], [144], [141], [143], [142]). (Van Horn, Chad) |
02/13/2025 | 144 | Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot (Related Doc # [94]). Service Instructions: Chad Van Horn 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) |
02/13/2025 | 143 | Order Confirming Chapter 11 Plan of Reorganization and Approving Disclosure Statement. Post-Confirmation Status Conference Scheduled May 8, 2025 at 2:00 pm (related document(s)[111], [130], [110], [138]). Service Instructions: Chad Van Horn 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) |
02/13/2025 | 142 | Order Denying Motion To Use Cash Collateral and for Adequate Protection (Related Doc # [28]). Service Instructions: Chad Van Horn 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) |
02/13/2025 | 141 | Order Denying Motion For Authority to Pay Critical Vendors SCP Distributors LLC and Superior Pool Products LLC as Moot (Related Doc # [89]). Service Instructions: Chad Van Horn 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) |
02/13/2025 | 140 | Order Granting Motion for Cramdown/1129(b) (Related Doc # [131]). Service Instructions: Chad Van Horn 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) |
02/06/2025 | 139 | Annotated Exhibit List of Debtor from Hearing Held on February 6, 2025 (related document(s)[137], [138]). (Howie, Danielle) |
02/06/2025 | 138 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Chad Van Horn: Debtor Attorney; Scott Bomkamp: US Trustee; Lauren Baio: SCP Distributions, Superior Pool Products; EVIDENCE: Debtor's Exhibit List (Doc #137)- Exhibits 4 & 7 admitted without objection; RULING: 1) Combined Hearing: Disclosure Statement (Doc #110) -Approved on Final Basis; Confirmation of Chapter 11 Plan of Reorganization (Doc #111) as modified by (Doc #130) -Confirmed; Order by Van Horn; Preliminary Hearing: 2) Debtor's Motion for Cramdown (Doc #131) -Granted; Order by Van Horn; 3) Debtor's Expedited Motion to Use Cash Collateral, Motion for Adequate Protection (Doc #28) -Denied as Moot (based on Confirmation) (NFA); 4) Debtor's Amended Motion for Authority to Pay Critical Vendors (Doc #89) -Denied as Moot (based on Confirmation) (NFA); 5) Debtor's Motion for Authority to Pay Affiliate Officer Salaries (Doc #94) -Denied as Moot (based on Confirmation) (NFA); 6) Superior Pools' Motion for Payment of Administrative Expenses Amount Requested: $23,090.83 (Doc #129) -Denied as Moot (based on Confirmation) (NFA); *Post Confirmation Status Conference scheduled for May 8, 2025, at 2:00PM (AOCNFNG); (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) |