TLC Travel Staff LLC
7
Roberta A. Colton
03/23/2024
07/22/2025
Yes
v
ADV |
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor TLC Travel Staff LLC
2143 Park Crescent Drive Land O Lakes, FL 34639 PASCO-FL Tax ID / EIN: 81-4472024 |
represented by |
Chad T Van Horn
Van Horn Law Group PA 500 NE 4th Street, Suite 200 Fort Lauderdale, FL 33301 954-637-0000 Fax : (954) 756-7103 Email: Chad@cvhlawgroup.com |
Trustee Luis E Rivera, II
Post Office Box 1026 Fort Myers, FL 33902-1026 (239) 254-8466 |
represented by |
Luis E Rivera, II
GrayRobinson, P.A. 1404 Dean Street, Suite 300 Fort Myers, FL 33901 (239) 254-8460 Fax : (239) 598-3164 Email: luis.rivera@gray-robinson.com Luis E Rivera, II
Post Office Box 1026 Fort Myers, FL 33902-1026 (239) 254-8466 Fax : (239) 598-3164 Email: trustee.rivera@gray-robinson.com |
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 |
---|---|---|
07/22/2025 | 163 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Luis E Rivera II on behalf of Trustee Luis E Rivera II (related document(s)[162]). (Rivera, Luis) |
07/22/2025 | 162 | Application for Compensation for Luis E Rivera II, Trustee's Attorney, Fee: $43720.50, Expenses: $1780.92, for the period of 5/13/2024 to 11/4/2024. Contains negative notice. Filed by Attorney Luis E Rivera II |
07/18/2025 | 161 | Trustee's Report of Sale of Substantially All of the Assets of the Debtor for $2,400,000.00 Filed by Trustee Luis E Rivera II (related document(s)[96], [91]). (Rivera, Luis) |
06/11/2025 | 160 | Notice of 2004 Examination of Steve Ludders. (Document Production Only) Filed by Trustee Luis E Rivera II. (Rivera, Luis) |
06/11/2025 | 159 | Notice of 2004 Examination of Bank of America, N.A. (Document Production Only) Filed by Trustee Luis E Rivera II. (Rivera, Luis) |
04/30/2025 | 158 | Interim Report for period ending 3/31/2025 Filed by Trustee Luis E Rivera II. (Rivera, Luis) |
04/25/2025 | 157 | Withdrawal of Claim(s): 29 Filed by Oregon Dept of Revenue, Oregon Dept of Revenue. (Oregon Department of Revenue (EG)) |
04/11/2025 | 156 | Withdrawal of Claim(s): 50 Filed by Creditor Workforce Safety & Insurance of North Dakota. (Scanlon, Ryan) |
03/24/2025 | 155 | Certificate of Service Re: Order Granting Amended Motion For Relief From Stay filed by Henry Mayo Newhall Memorial Hospital (Doc. 154). Filed by Jake C Blanchard on behalf of Creditor Henry Mayo Newhall Memorial Hospital (related document(s)[154]). (Blanchard, Jake) |
03/21/2025 | 154 | Order Granting Amended Motion For Relief From Stay filed by Henry Mayo Newhall Memorial Hospital (Related Doc # [150]) Service Instructions: Jake Blanchard 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) |