Proximity Innovations, Inc.
7
Catherine Peek McEwen
05/17/2019
08/03/2021
Yes
v
SmBus |
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Proximity Innovations, Inc.
989 Cypress Cove Way Tarpon Springs, FL 34688 PINELLAS-FL Tax ID / EIN: 82-3960048 |
represented by |
Buddy D Ford
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: Buddy@TampaEsq.com Jonathan A Semach
Buddy D. Ford, P.A. 9301 West Hillsborough Avenue Tampa, FL 33615-3008 813-877-4669 Fax : 813-877-5543 Email: jonathan@tampaesq.com |
Trustee Beth Ann Scharrer
Trustee PO Box 4550 Seminole, FL 33775-4550 727-392-8031 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
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 |
---|---|---|
10/21/2019 | 48 | Report and Notice of Intention to Sell Property of the Estate. Property description: Intellectual property.. Contains negative notice. Filed by Trustee Beth Ann Scharrer. (Scharrer, Beth) (Entered: 10/21/2019) |
10/18/2019 | 47 | Order Granting Application For Compensation (Related Doc # 46). Fees awarded to Buddy D Ford in the amount of $15027.50, expenses awarded: $2040.85 Service Instructions: Buddy Ford 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. (Dianna) (Entered: 10/18/2019) |
09/18/2019 | 46 | Application for Compensation (contains Negative Notice) for Buddy D Ford, Debtor's Attorney, Fee: $15,027.50, Expenses: $2,040.85. For the period: 05/17/2019 - 09/17/2019 Filed by Attorney Buddy D Ford (Attachments: # 1 Exhibit A - Itemized Invoice # 2 Exhibit B - Category Listing # 3 List of 20 Largest Unsecured Creditors) (Ford, Buddy) (Entered: 09/18/2019) |
09/06/2019 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 9/5/2019 . Debtor appeared. (Scharrer, Beth) (Entered: 09/06/2019) | |
08/22/2019 | 45 | Certificate of Service Re: Amended Summary of Assets and Liabilities and the Order Converting Case from Chapter 11 to Chapter 7 Filed by Jonathan A Semach on behalf of Debtor Proximity Innovations, Inc. (related document(s) 37, 44). (Semach, Jonathan) (Entered: 08/22/2019) |
08/22/2019 | Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(8:19-bk-04673-CPM) [misc,schaja] ( 31.00). Receipt Number 61694699, Amount Paid $ 31.00 (U.S. Treasury) (Entered: 08/22/2019) | |
08/22/2019 | 44 | Amendment to Schedule E/F, Includes addition or deletion of creditors to Schedules. and amended Summary of Assets and Liabilities for Non-Individuals (Fee Paid.) Filed by Jonathan A Semach on behalf of Debtor Proximity Innovations, Inc.. (Semach, Jonathan) (Entered: 08/22/2019) |
08/21/2019 | 43 | Response to the Order and Notice Converting Case to Chapter 7 Filed by Jonathan A Semach on behalf of Debtor Proximity Innovations, Inc. (related document(s) 37). (Semach, Jonathan) (Entered: 08/21/2019) |
08/19/2019 | 42 | Financial Reports for the Period 07/01/2019 to 08/06/2019. Filed by Buddy D Ford on behalf of Debtor Proximity Innovations, Inc.. (Ford, Buddy) (Entered: 08/19/2019) |
08/09/2019 | 41 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 39)). Notice Date 08/09/2019. (Admin.) (Entered: 08/10/2019) |