Lucas, Macyszyn & Dyer Law Firm. PLLC
11
Catherine Peek McEwen
09/08/2023
03/24/2025
Yes
v
Subchapter_V, SmBus, CLOSED |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Lucas, Macyszyn & Dyer Law Firm. PLLC
9020 Rancho Del Rio Dr #101 New Port Richey, FL 34655 PASCO-FL Tax ID / EIN: 14-1981023 |
represented by |
Alberto F Gomez, Jr.
Johnson Pope Bokor Ruppel & Burns, LLP 400 North Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Email: al@jpfirm.com Pierre Seacord
Buckley Seacord & Justice, PA 200 South Orange Avenue, Suite 2850 Orlando, FL 32801 407-841-3800 |
Trustee Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 |
represented by |
Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/24/2025 | Adversary Case 8:24-ap-194 Closed. (Kerkes, Deborah) | |
02/11/2025 | Bankruptcy Case Closed. (Brenton) (Entered: 02/11/2025) | |
02/11/2025 | 325 | Final Decree . Service Instructions: Clerks Office to serve. (Brenton) (Entered: 02/11/2025) |
01/16/2025 | Change of Firm Name submitted to the Court on January 15, 2025, by Attorney Wolfgang M. Florin of Florin Gray, formerly Florin Gray Bouzas Owens, LLC. (Sara M.) (Entered: 01/16/2025) | |
01/15/2025 | 324 | Certificate of Service Re: Order Approving Subchapter V Trustees Final Application for Compensation for Services Rendered and Reimbursement for Expenses for the Period of July 1, 2024 through December 18, 2024. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)320). (DiSanto, Kathleen) (Entered: 01/15/2025) |
01/15/2025 | 323 | Certificate of Service Re: Order Approving Amended Final Application for the Allowance and Payment of Fees of Koulianos, CPA, PA as Accountants for Debtor. Filed by Alberto F Gomez Jr. on behalf of Debtor Lucas, Macyszyn & Dyer Law Firm. PLLC (related document(s)321). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 01/15/2025) |
01/15/2025 | 322 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $$20,600.25. 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 17 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, 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): $0.00. Filed by Trustee Kathleen L DiSanto. (DiSanto, Kathleen) (Entered: 01/15/2025) |
01/15/2025 | 321 | Order Granting Application For Compensation (Related Doc # 303). Fees awarded to John M. Koulianos in the amount of $10800.00, expenses awarded: $0.00 Service Instructions: Alberto Gomez 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. (Brenton) (Entered: 01/15/2025) |
01/14/2025 | 320 | Order Granting Application For Compensation (Related Doc [306]). Fees awarded to Kathleen L DiSanto in the amount of $2450.00, expenses awarded: $363.53 Service Instructions: Kathleen DiSanto 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. (Montero, Juan) |
01/13/2025 | 319 | Motion for Final Decree and Affidavit of Substantial Consummation Contains negative notice. Filed by Alberto F Gomez Jr. on behalf of Debtor Lucas, Macyszyn & Dyer Law Firm. PLLC |