Valenchi Construction LLC
7
Tiffany P. Geyer
12/18/2024
10/19/2025
Yes
v
Assigned to: Tiffany P. Geyer Chapter 7 Voluntary Asset  | 
	
  | 
Debtor Valenchi Construction LLC 
2775 NW 49th Ave Ocala, FL 34482 MARION-FL Tax ID / EIN: 84-2650205  | 
	represented by	  | 
  						 Hao Li 
Finberg Firm PLLC 1100 Lee Wagener Blvd Ste 344 Fort Lauderdale, FL 33315 305-209-5008 Email: howard@finbergfirm.com  | 
Trustee Richard B Webber 
PO Box 2907 Orlando, FL 32802 321-295-7339  | 
	
  						 | |
U.S. Trustee United States Trustee - ORL7/13 
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/19/2025 | Chapter 7 Trustee's Report of No Distribution: I, Richard B Webber, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. 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 10 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. Filed by Trustee Richard B Webber. (Webber, Richard) | |
| 10/19/2025 | Withdrawal of Asset Notice. Filed by Trustee Richard B Webber. (Webber, Richard) | |
| 04/20/2025 | 26 | Interim Report for the Period Ending 03/31/2025. (Webber, Richard) (Entered: 04/20/2025) | 
| 04/09/2025 | 25 | Notice of Appearance and Request for Notice Filed by Sherri L Johnson on behalf of Interested Party LGS Architectural Services LLC. (Johnson, Sherri) (Entered: 04/09/2025) | 
| 04/08/2025 | 24 | Notice of Appearance and Request for Notice Filed by Ryan E Davis on behalf of Creditor Deborah L. McCoy. (Davis, Ryan) (Entered: 04/08/2025) | 
| 01/31/2025 | 23 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 22)). Notice Date 01/31/2025. (Admin.) (Entered: 02/01/2025) | 
| 01/29/2025 | 22 |  Order Striking Amended Schedule E/F   (related document(s)21). Service Instructions: Clerks Office to serve. (Brenton) (Entered: 01/29/2025) | 
| 01/27/2025 | 21 | Amended Schedule E/F, Filing Fee Not Paid or Not Required. Filed by Hao Li on behalf of Debtor Valenchi Construction LLC. (Li, Hao) (Entered: 01/27/2025) | 
| 01/23/2025 | 20 | BNC Certificate of Mailing. (related document(s) (Related Doc # 19)). Notice Date 01/23/2025. (Admin.) (Entered: 01/24/2025) | 
| 01/20/2025 | 19 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 04/24/2025. (ADIclerk) (Entered: 01/20/2025) |