Contempo Florida Holidays Limited Inc
7
Catherine Peek McEwen
12/05/2019
04/16/2024
Yes
v
ADV, FeeDeferred |
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Contempo Florida Holidays Limited Inc
7717 Belvoir Drive Orlando, FL 32836 POLK-FL Tax ID / EIN: 59-3113179 aka Contempo Vacation Homes |
represented by |
Contempo Florida Holidays Limited Inc
PRO SE Alberto F Gomez, Jr.
Johnson Pope Bokor Ruppel & Burns, LLP 401 East Jackson Street, Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: al@jpfirm.com TERMINATED: 08/26/2020 |
Trustee Douglas N Menchise
Douglas N. Menchise P.A. PO Box 14957 Clearwater, FL 33766 727-797-8384 |
represented by |
Steven M Berman
Shumaker, Loop & Kendrick, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, FL 33602 813-229-7600 Fax : 813-229-1660 Email: sberman@shumaker.com Douglas N Menchise
Douglas N. Menchise P.A. PO Box 14957 Clearwater, FL 33766 727-797-8384 Fax : 727-797-8019 Email: dmenchise@verizon.net |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 187 | Certificate of Service Re: Order Granting Joint Motion to Approve Compromise. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[186]). (Berman, Steven) |
04/15/2024 | 186 | Order Granting Motion to Approve Compromise or Settlement (Related Doc [184]). Related to Adversary Proceeding 8:22-ap-00236-CPM, 8:22-ap-00238-CPM. Service Instructions: Steven Berman 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. (Scanlon, Ryan) |
04/02/2024 | 185 | Interim Report Period Ending 03/31/2024. (Menchise, Douglas) |
02/21/2024 | 184 | Joint Motion to Approve Compromise of Controversy or Settlement Agreement. Contains negative notice.. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (Attachments: # (1) Exhibit A) |
01/18/2024 | 183 | Mediator's Report and Notice of Completion of Mediation Filed by Mediator Jason A. Burgess. (Burgess, Jason) |
01/11/2024 | Change of Address submitted to the Court on January 8, 2024, by Attorney Alberto F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns, LLP - 400 North Ashley Drive, Suite 3100 - Tampa, FL 33602. (Mason, Sara) | |
12/30/2023 | 182 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [178])). Notice Date 12/29/2023. (Admin.) |
12/27/2023 | 181 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Steve Berman, Douglas Menchise RULING: Motion to Authorize Interim Distribution and To Pay Administrative Expenses. Amount Requested: 217661.74 Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[30]). Doc #175 ...Granted - Order by Berman... 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 . (Miguenes, Bill) |
12/27/2023 | 180 | Proof of Service of Order Granting Chapter 7 Trustee's Second Motion for Authority to Make Interim Distribution to Creditors. Filed by Steven M Berman on behalf of Trustee Douglas N Menchise (related document(s)[179]). (Berman, Steven) |
12/27/2023 | 179 | Order Granting Chapter 7 Trustee's Motion to Authorize Interim Distribution and To Pay Administrative Expenses. (Related Doc [175]). Service Instructions: Steven Berman 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. (Scanlon, Ryan) |