Case number: 8:09-bk-22046 - The ADP Group Inc - Florida Middle Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:09-bk-22046-KRM

Assigned to: K. Rodney May
Chapter 7
Voluntary
Asset


Date filed:  09/29/2009
341 meeting:  10/30/2009
Deadline for filing claims:  01/28/2010
Deadline for objecting to discharge:  12/29/2009

Debtor

The ADP Group Inc

149 Cocoanut Ave
Sarasota, FL 34236
SARASOTA-FL
Tax ID / EIN: 59-2381135

represented by
Amy C Boohaker

Law Office of Amy C Boohaker, PA
323 Gillespie Avenue
Sarasota, FL 34236
941-366-9690
Fax : 941-240-2190
Email: ab@boohakerlaw.com

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
Larry S. Hyman

Larry S. Hyman
P.O. Box 18614
Tampa, FL 33679
813-875-2701
Fax : 813-875-2797
Email: LHyman@epitrustee.com

U.S. Trustee

United States Trustee - TPA7

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
10/26/2017Bankruptcy Case Closed. (ADIclerk)
10/26/2017108Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pierce, Brenton)
09/25/2017107Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl12))
07/13/2017106Report of Uncleared Funds Claim #7 of CIT Technology & Claim #23 of Forney Engineering Filed by Trustee Larry S. Hyman. (Hyman, Larry)
02/07/2017A properly docketed and related Proof or Certificate of Service for Order 104 is not indicated on the docket. Larry Hyman 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)
02/07/2017105Proof of Service of Order Allowing Adminsitrative Expense. Filed by Trustee Larry S. Hyman (related document(s)[104]). (Attachments: # (1) proof of service) (Hyman, Larry)
02/01/2017Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Bugay, Dana)
02/01/2017104Order Allowing Administrative Expenses Fees awarded to Larry S. Hyman in the amount of $9,944.96, expenses awarded: $652.59; Awarded on 2/1/2017 (related document(s)[102], [101]). Service Instructions: Larry Hyman 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. (Merritt, Anel)
01/17/2017Change of address submitted to the Court on January 17, 2017 by attorney Jason Paul Ramos of Law Offices of Jason P Ramos, PLLC, 950 S Tamiami Trail, Suite 100, Sarasota, FL 34236. (Wiener, Sarah)
12/29/2016103Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Larry S. Hyman (related document(s)[102], [101]). (Attachments: # (1) Certificate of Service of Notice of Final Report AMENDED) (Hyman, Larry)