Roseville Properties, LLC
11
Caryl E. Delano
11/29/2021
06/07/2023
Yes
v
Subchapter_V, CLOSED, CONFIRMED |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor Roseville Properties, LLC
116 Kenny Blvd. Haines City, FL 33844 POLK-FL Tax ID / EIN: 59-3726529 |
represented by |
Adam L Alpert
Bush Ross P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: aalpert@bushross.com Kathleen DiSanto
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: kdisanto@bushross.com |
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 |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/07/2023 | 121 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 06/07/2023) |
05/03/2023 | 120 | Proof of Service of Order Approving Second Supplemental Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of November 1, 2022 Through March 16, 2023. Filed by Trustee Amy Denton Mayer (related document(s)119). (Mayer, Amy) (Entered: 05/03/2023) |
05/03/2023 | 119 | Order Granting Second Supplemental Final Application For Compensation (Related Doc 117). Fees awarded to Amy Denton Mayer in the amount of $870.00, expenses awarded: $8.49 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) Modified on 5/4/2023 (Bonilla, Adrienne). (Entered: 05/03/2023) |
03/29/2023 | 118 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)117). (Mayer, Amy) (Entered: 03/29/2023) |
03/29/2023 | 117 | Supplemental Application for Final Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $870.00, Expenses: $8.49. For the period: November 1, 2022 through March 16, 2023 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 03/29/2023) |
02/18/2023 | 116 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 113)). Notice Date 02/18/2023. (Admin.) (Entered: 02/19/2023) |
02/18/2023 | 115 | BNC Certificate of Mailing - Order of Discharge. (related document(s) (Related Doc # 112)). Notice Date 02/18/2023. (Admin.) (Entered: 02/19/2023) |
02/17/2023 | 114 | Certificate of Service Re: Order Granting Joint Amended Motion for Entry of Discharge and Final Decree. Filed by Adam L Alpert on behalf of Debtor Roseville Properties, LLC (related document(s)111). (Alpert, Adam) (Entered: 02/17/2023) |
02/16/2023 | Bankruptcy Case Closed. (Merritt, Anel) (Entered: 02/16/2023) | |
02/16/2023 | 113 | Final Decree . Service Instructions: Clerks Office to serve. (Merritt, Anel) (Entered: 02/16/2023) |