Calvery Services Corp.
11
Catherine Peek McEwen
08/17/2016
Yes
v
CLOSED, MotDismissPend, SmBus, ADV, CONFIRMED |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/11/2017 | Bankruptcy Case Closed. (Brenton) (Entered: 07/11/2017) | |
07/11/2017 | 85 | Final Decree. Service Instructions: Clerks Office to serve. (Brenton) (Entered: 07/11/2017) |
06/28/2017 | 84 | Financial 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) |
06/27/2017 | 83 | Proof 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) |
06/26/2017 | 82 | Order 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) |
06/08/2017 | 81 | Certificate 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) |
06/08/2017 | 80 | Motion for Final Decree Contains negative notice. Filed by James W Elliott on behalf of Debtor Calvery Services Corp. (Elliott, James) (Entered: 06/08/2017) |
05/25/2017 | 79 | Hearing 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;... . Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). ANNOUNCED IN OPEN COURT NO FURTHER NOTICE GIVEN ...This docket entry/document is not an official order of the Court . (Dkt) (Entered: 05/25/2017) |
05/24/2017 | 78 | Final 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) |
04/19/2017 | 77 | Financial 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) |