Radix Hawk Holdings, LLC
11
Lori V. Vaughan
03/24/2025
07/31/2025
Yes
v
DsclsDue, PlnDue, MotDismissPend, ADV |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Radix Hawk Holdings, LLC
1110 Highway A1A Satellite Beach, FL 32937 BREVARD-FL Tax ID / EIN: 87-4762702 |
represented by |
Dana L Kaplan
Kelley, Fulton, Kaplan & Eller, PL 1665 Palm Beach Lakes Blvd. Ste 1000 West Palm Beach, FL 33401 561-308-3298 Fax : 561-684-3773 Email: dana@kelleylawoffice.com Craig I Kelley
Kelley Kaplan & Eller, PLLC 1665 Palm Beach Lakes Blvd Ste 1000 West Palm Beach, FL 33401 561-491-1200 Fax : 561-684-3773 Email: craig@kelleylawoffice.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 |
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 William J Simonitsch
Office of the United States Trustee 400 West Washington St., Suite 1100 Orlando, FL 32801 407-648-6301 x121 Email: William.J.Simonitsch@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 265 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [263])). Notice Date 07/30/2025. (Admin.) |
07/29/2025 | 264 | Proof of Service of Amended Order Granting Debtors Motion to Dismiss Chapter 11 Case (related document(s)[256] [246]). Filed by Craig I Kelley on behalf of Debtor Radix Hawk Holdings, LLC (related document(s)[263]). (Kelley, Craig) |
07/28/2025 | 263 | Amended Order Granting Debtors Motion to Dismiss Chapter 11 Case (related document(s)[256], [246]). Service Instructions: Craig Kelly 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. (Williams, Ro'Shaila) |
07/25/2025 | 262 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [256])). Notice Date 07/25/2025. (Admin.) |
07/24/2025 | 261 | Final Application for Compensation for Craig I Kelley, Debtor's Attorney, Fee: $354,805.00, Expenses: $2,823.41, for the period of 3/24/2025 to 7/22/2025. For the period: 3/24/2025 through 7/22/2025 Contains negative notice. Filed by Attorney Craig I Kelley (Attachments: # (1) Exhibit Fee Invoices) |
07/24/2025 | 260 | Proof of Service of Order Granting Orange County Tax Collectors Motion for Award of Post-Petition Attorneys Fees Pursuant to § 506(b) of the Bankruptcy Code. Filed by Michael A Paasch on behalf of Creditor Scott Randolph, Orange County Tax Collector (related document(s)[257]). (Paasch, Michael) |
07/24/2025 | 259 | Proof of Service of (CP #256) Order Granting Motion to Dismiss Case. (Related Doc # [246]). Filed by Craig I Kelley on behalf of Debtor Radix Hawk Holdings, LLC (related document(s)[256]). (Kelley, Craig) |
07/23/2025 | 258 | Notice of Filing Administrative Claim Filed by Michael H Bolling on behalf of Creditor VIP Jets, Inc. (related document(s)[256]). (Bolling, Michael) |
07/23/2025 | 257 | Order Granting Orange County Tax Collector's Motion for Award of Post-Petition Interest, Costs, and Attorneys Fees Pursuant to § 506(b) of the Bankruptcy Code (related document(s)[238], [245]). Service Instructions: Michael Paasch 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. (Williams, Ro'Shaila) |
07/23/2025 | 256 | Order Granting Motion to Dismiss Case . (Related Doc # [246]). Service Instructions: Craig Kelley 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. (Williams, Ro'Shaila) |