Trinity Physicians LLC
7
Michael G. Williamson
08/30/2018
09/12/2022
Yes
v
FeeDeferred, ADV |
Assigned to: Michael G. Williamson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Trinity Physicians LLC
2987 Wentworth Way Tarpon Springs, FL 34688 PINELLAS-FL Tax ID / EIN: 20-4136834 |
represented by |
Trinity Physicians LLC
PRO SE Stanley J Galewski
Galewski Law Group PA 412 E Madison Street Suite 1106 Tampa, FL 33602 813-222-8210 TERMINATED: 08/19/2019 |
Trustee Christine L Herendeen
Post Office Box 152348 Tampa, FL 33684 813-438-3833 |
represented by |
Christine L Herendeen
PO Box 152348 Tampa, FL 33684 813-438-3833 Email: clherendeen@herendeenlaw.com Lynn Welter Sherman, Attorney for Trustee
Trenam Law 200 Central Avenue, Suite 1600 St. Petersburg, FL 33701 727-896-7171 Fax : 727-820-3974 Email: lsherman@trenam.com Eric J Partlow
Adams and Reese LLP 101 East Kennedy Boulevard, Suite 4000 Tampa, FL 33602 813-402-2880 Fax : 813-402-2887 Email: eric.partlow@arlaw.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Denise E Barnett
United States Trustee 501 East Polk Street Suite 1200 Tampa, FL 33602 813-228-2000 Ext. 227 Fax : 813-228-2303 Email: denise.barnett@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/12/2022 | Bankruptcy Case Closed. (ADIclerk) | |
09/12/2022 | 251 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Hill, Rutha) |
08/10/2022 | 250 | 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)) |
03/22/2022 | 249 | Notice of Change of Address As to Noticing Address Only Filed by Creditor Forward Financing, LLC. (Merritt, Anel) |
01/22/2022 | 248 | Proof of Service of Order Allowing Administrative Expenses Fees. Filed by Trustee Christine L Herendeen (related document(s)[247]). (Herendeen, Christine) |
01/21/2022 | 247 | Order Allowing Administrative Expenses Fees awarded to Lynn Welter Sherman in the amount of $5742.00, expenses awarded: $53.75; Fees awarded to Christine L Herendeen in the amount of $55628.31, expenses awarded: $722.89; Fees awarded to Larry S Hyman, CPA in the amount of $1190.00, expenses awarded: $0.00; Awarded on 1/21/2022 Awarded on 1/21/2022 (related document(s)[235], [244], [234]). Service Instructions: Christine Herendeen 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. (Berrier, Deanna) |
01/21/2022 | Change of address submitted to the Court on January 21, 2022 by attorney Erick J. Partlow of Adams and Reese LLP, 100 North Tampa Street, Suite 4000 - Tampa, FL 33602. (Berrier, Deanna) | |
01/20/2022 | Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Miguenes, Susan) | |
12/22/2021 | 246 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Christine L Herendeen (related document(s)[244], [234], [239], [245]). (Herendeen, Christine) |
12/21/2021 | 245 | Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl11)) |