Case number: 8:16-bk-07075 - Calvery Services Corp. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Calvery Services Corp.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    08/17/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MotDismissPend, SmBus, ADV, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-07075-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/17/2016
Date terminated:  07/11/2017
Plan confirmed:  03/31/2017
341 meeting:  09/21/2016
Deadline for filing claims:  12/05/2016

Debtor

Calvery Services Corp.

P.O. Box 8156
Tampa, FL 33603-3367
HILLSBOROUGH-FL
Tax ID / EIN: 59-3705705

represented by
James W Elliott

McIntyre Thanasides Bringgold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-899-6069
Email: james@mcintyrefirm.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov

Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/11/2017Bankruptcy Case Closed. (Brenton) (Entered: 07/11/2017)
07/11/201785Final Decree. Service Instructions: Clerks Office to serve. (Brenton) (Entered: 07/11/2017)
06/28/201784Financial Reports for the Period April 1, 2017 to June 23, 2017. Filed by James W Elliott on behalf of Debtor Calvery Services Corp.. (Elliott, James) (Entered: 06/28/2017)
06/27/201783Proof of Service of Order Granting Application For Compensation. Filed by James W Elliott on behalf of Debtor Calvery Services Corp. (related document(s) 82). (Elliott, James) (Entered: 06/27/2017)
06/26/201782Order Granting Application For Compensation (Related Doc # 78). Fees awarded to James W Elliott in the amount of $7683.50, expenses awarded: $29.85 Service Instructions: James Elliott 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. (Pamella) (Entered: 06/26/2017)
06/08/201781Certificate of Substantial Consummation Filed by James W Elliott on behalf of Debtor Calvery Services Corp. (related document(s) 80). (Elliott, James) (Entered: 06/08/2017)
06/08/201780Motion for Final Decree Contains negative notice. Filed by James W Elliott on behalf of Debtor Calvery Services Corp. (Elliott, James) (Entered: 06/08/2017)
05/25/201779Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
JAMES ELLIOTT; NATHAN WHEATLEY..
RULING:
POST CONFIRMATION STATUS CONFERENCE..
MOTION FOR FINAL DECREE TO BE FILED WITH 14 DAYS NEGATIVE NOTICE;...
ANNOUNCED IN OPEN COURT NO FURTHER NOTICE GIVEN
...
. 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
. (Dkt) (Entered: 05/25/2017)
05/24/201778Final Application for Compensation of McIntyre Thanasides Bringgold Elliott Brimaldi & Guito, P.A. for James W Elliott, Debtor's Attorney, Fee: $7683.50, Expenses: $29.85. For the period: December 20, 2016 through May 18, 2017 Contains negative notice. Filed by Attorney James W Elliott (Attachments: # 1 Exhibit A - Summary of Time by Timekeeper # 2 Exhibit B - Summary of Time by Activity Phases # 3 Exhibit C - Detail Description of Time # 4 Exhibit D - Detail of Expenses # 5 Exhibit E - Description of Timekeeper Experience # 6 Mailing Matrix) (Elliott, James) (Entered: 05/24/2017)
04/19/201777Financial Reports for the Period March 1, 2017 to March 31, 2017. Filed by James W Elliott on behalf of Debtor Calvery Services Corp.. (Elliott, James) (Entered: 04/19/2017)