Furniture Now Home Accessory Center, LLC
11
Roberta A. Colton
08/18/2022
03/07/2023
Yes
v
Subchapter_V, SmBus, PlnDue, ADMIN_CLOSED, DISMISSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Furniture Now Home Accessory Center, LLC
Post Office Box 17174 Tampa, FL 33820 HERNANDO-FL Tax ID / EIN: 46-0631284 |
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 Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/07/2023 | 71 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 03/07/2023) |
03/07/2023 | Bankruptcy Case Administratively Closed. (Lidia) (Entered: 03/07/2023) | |
03/06/2023 | 70 | Proof of Service of Order Approving 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 January 31, 2023. Filed by Trustee Amy Denton Mayer (related document(s)69). (Mayer, Amy) (Entered: 03/06/2023) |
03/03/2023 | 69 | Order Granting Application For Compensation (Related Doc # [66]). Fees awarded to Amy Denton Mayer in the amount of $595.00, expenses awarded: $28.56 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) |
02/03/2023 | 68 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [65])). Notice Date 02/03/2023. (Admin.) |
02/01/2023 | 67 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)66). (Mayer, Amy) (Entered: 02/01/2023) |
02/01/2023 | 66 | Final Application for Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $595.00, Expenses: $28.56. For the period: November 1, 2022 through January 31, 2023 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 02/01/2023) |
02/01/2023 | 65 | Order Granting Motion to Dismiss Case . (Related Doc # 52). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 02/01/2023) |
01/31/2023 | 64 | Certificate of Service Re: Order Granting Motion For Relief From Stay. Filed by Nicole Mariani Noel on behalf of Creditor Ford Motor Credit Company, LLC (related document(s)63). (Noel, Nicole) (Entered: 01/31/2023) |
01/27/2023 | 63 | Order Granting Motion For Relief From Stay (Related Doc # [57]) Service Instructions: Nicole Noel 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. (Harrison, Jeffery) |