LSB Capital, Inc.
7
01/27/2014
Yes
CLOSED |
Assigned to: Catherine Peek McEwen Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor LSB Capital, Inc.
P.O. Box 1539 Port Richey, FL 34668 PASCO-FL Tax ID / EIN: 20-5948526 dba Duraclean by Kirsch/ Kirsch Services |
represented by |
Thomas C. Little
Thomas C. Little, PA 2123 N.E. Coachman Road, Suite A Clearwater, FL 33765 727-443-5773 Email: janet@thomasclittle.com |
Trustee Richard M Dauval
P.O. Box 13607 St. Petersburg, FL 33733-3607 727-327-3328 |
represented by |
Richard M Dauval, Attorney for Trustee
LeavenLaw 3900 First Street North, Suite 100 St. Petersburg, FL 33703 727-327-3328 Fax : 727-327-3305 Email: rdauval@leavenlaw.com Richard M Dauval
LeavenLaw 3900 First Street North, Suite 100 St. Petersburg, FL 33703 727-327-3328 Fax : 727-327-3305 Email: data@leavenlaw.com |
U.S. Trustee United States Trustee - TPA7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
Date Filed | # | Docket Text |
---|---|---|
09/08/2016 | Bankruptcy Case Closed. (ADIclerk) (Entered: 09/08/2016) | |
09/08/2016 | 48 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 09/08/2016) |
09/07/2016 | Change of Firm Name Submitted to the Court on September 6, 2016 by Attorney Richard M. Dauval of Leavengood, Nash, Dauval & Boyle, P.A. Now Known as LeavenLaw. (Mason, Sara) | |
09/07/2016 | Change of Firm Name Submitted to the Court on September 06, 2016 by Attorney Richard M. Dauval of Leavengood, Nash, Dauval & Boyle, P.A. Now Known as LeavenLaw. (Mason, Sara) | |
08/04/2016 | 47 | Final 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 (Orl20)) |
02/11/2016 | 46 | Proof of Service of Order Allowing Administrative Expenses. Filed by Richard M Dauval on behalf of Trustee Richard M Dauval (related document(s)[45]). (Dauval, Richard) |
02/10/2016 | 45 | Order Allowing Administrative Expenses Fees awarded to Richard M Dauval in the amount of $7971.46, expenses awarded: $394.91; Fees awarded to Chester Ingalls, CPA in the amount of $1800.00, expenses awarded: $0.00; Awarded on 2/10/2016 (related document(s)[39], [40]). Service Instructions: Richard Dauval 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. (Celli, Lidia) |
02/05/2016 | 44 | Approved Notice of Final Report - Chapter 7 Asset Closing . (Valencia, Dianna) |
02/02/2016 | 43 | Notice of Filing Supplement to Exhibit A. Filed by Trustee Richard M Dauval (related document(s)[40]). (Dauval, Richard) |
09/23/2015 | 42 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Richard M Dauval. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Dauval, Richard) |