Orange Blossom Catering, Inc.
11
Catherine Peek McEwen
08/14/2020
03/06/2024
Yes
v
| Subchapter_V, CONFIRMED, REOPENED | 
| Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable | 
 | 
| Debtor Orange Blossom Catering, Inc. 220 Fourth Street North St. Petersburg, FL 33701 PINELLAS-FL Tax ID / EIN: 59-2914826 | represented by	 | Camille J Iurillo Englander and Fischer, LLP 721 1st Avenue North St. Petersburg, FL 33701 727-898-7210 Fax : 727-898-7218 Email: ciurillo@eflegal.com Camille J Iurillo Englander and Fischer, LLP 721 1st Avenue North St. Petersburg, FL 33701 727-898-7210 TERMINATED: 01/14/2021 | 
| Trustee Amy Denton Mayer 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 | represented by	 | Amy Denton Mayer 110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: amayer.ecf@subvtrustee.com | 
| 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 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 | 
|---|---|---|
| 03/06/2024 | 244 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Amy Denton Mayer. (Mayer, Amy) | 
| 12/21/2023 | Service completed via CM/ECF electronic notification. Filed by Trustee Amy Denton Mayer (related document(s)[243]). (Mayer, Amy) | |
| 12/21/2023 | Bankruptcy Case Closed. (Celli, Lidia) | |
| 12/21/2023 | 243 | Order Granting Motion to Close Chapter 11, Subchapter V Case and Discharging the Trustee (Related Doc # [242]). Service Instructions: Amy Mayer 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. (Celli, Lidia) | 
| 12/13/2023 | 242 | Motion to Close Chapter 11, Subchapter V Case and Discharging the Trustee Filed by Trustee Amy Denton Mayer. (Mayer, Amy) | 
| 12/13/2023 | 241 | Notice - Subchapter V Trustee's Notice of Distribution to the Holders of Allowed Administrative Expense Claims Filed by Trustee Amy Denton Mayer (related document(s)[239]). (Mayer, Amy) | 
| 09/12/2023 | 240 | Proof of Service of Order Granting Subchapter V Trustees Motion to Approve Distribution to the Holders of Allowed Administrative Expense Claims. Filed by Trustee Amy Denton Mayer (related document(s)[239]). (Mayer, Amy) | 
| 09/12/2023 | 239 | Order Granting Motion Subchapter V Trustees Motion to Approve Distribution to the Holders of Allowed Administrative Expense Claims (Related Doc # [233]). Service Instructions: Amy Mayer 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. (Pierce, Brenton) | 
| 09/07/2023 | 238 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [236])). Notice Date 09/07/2023. (Admin.) | 
| 09/07/2023 | 237 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Amy Denton Mayer APPEARANCES in person: Nathan Wheatley RULING: Motion to Approve Distribution to the Holders of Allowed Administrative Expense Claims Filed by Trustee Amy Denton Mayer. (Mayer, Amy) Doc #233 ...Granted - Order by Mayer... 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) |