HWA Properties, Inc.
11
10/06/2014
10/01/2016
Yes
FastTrackCase, MEDIAT, FeeDeferred, ADV |
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor HWA Properties, Inc.
5000 Grand Abre Trail Portage, MI 49024 KALAMAZOO-MI Tax ID / EIN: 38-3314103 |
represented by |
Stephen R Leslie
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Email: sleslie.ecf@srbp.com Michael J Hooi
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison St. Ste. 200 Tampa, FL 33602 813.229.0144 Email: mhooi.ecf@srbp.com Mark F Robens
Stichter, Riedel, Blain & Postler, PA 110 E. Madison Street Tampa, FL 33602 813-229-0144 Fax : 813-229-1811 Email: mrobens.ecf@srbp.com Daniel R Fogarty
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602 (813) 229-0144 Email: dfogarty.ecf@srbp.com |
Trustee Philip J von Kahle
Michael Moecker and Associates 3613 North 29th Avenue Hollywood, FL 33020 954-252-1560 |
represented by |
Stephanie C Lieb, Attorney for Trustee
Trenam, Kemker Post Office Box 1102 Tampa, FL 33601-1102 813.223.7474 Email: slieb@trenam.com Lara Roeske Fernandez
Trenam, Kemker, et al PO Box 1102 Tampa, FL 33601 813-223-7474 Fax : 813-229-6553 Email: lrfernandez@trenam.com Stephanie C Lieb
Trenam, Kemker Post Office Box 1102 Tampa, FL 33601-1102 813-223-7474 Fax : 813-229-6553 Email: slieb@trenam.com Megan Wilson Murray
Trenam Kemker 101 East Kennedy Boulevard Suite 2700 Tampa, FL 33602 (813) 223-7474 Fax : (813) 229-6553 Email: mwmurray@trenam.com Nicholas J Spigiel
8225 Moorsbridge Portage, MI 49024 |
U.S. Trustee United States Trustee - FTM
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 |
---|---|---|
09/30/2016 | 436 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [435])). Notice Date 09/30/2016. (Admin.) |
09/28/2016 | Bankruptcy Case Closed. (Pierce, Brenton) | |
09/28/2016 | 435 | Final Decree. Service Instructions: Clerks Office to serve. (Pierce, Brenton) |
09/27/2016 | 434 | Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Brooke N Martinez on behalf of Creditor Tarpon Point Estate Homeowners' Association, Inc.. (Martinez, Brooke) |
09/27/2016 | 433 | Notice of Withdrawal from Case and Request to Stop Electronic Notice and Certificate of Service Filed by Judy B Calton on behalf of Debtor HWA Properties, Inc.. (Calton, Judy) |
09/23/2016 | 432 | Financial Reports for the Period July 1, 2016 to September 30, 2016. (Third Quarter of 2016) Filed by Eric D Jacobs on behalf of Debtor HWA Properties, Inc.. (Jacobs, Eric) |
09/21/2016 | 431 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Eric Jacobs, Ben Lambers WITNESSES: EVIDENCE: RULING: *Post Confirmation Status Conference - Mr. Lambers to contact Chambers when Final Decree can be entered 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. (Chap, Dkt) |
09/19/2016 | 430 | Motion for Final Decree Filed by Eric D Jacobs on behalf of Creditor BCB Tarpon, LLC (related document(s)[429]). (Jacobs, Eric) |
09/19/2016 | 429 | Certificate of Substantial Consummation Filed by Eric D Jacobs on behalf of Creditor BCB Tarpon, LLC. (Jacobs, Eric) |
08/29/2016 | Substitution of Counsel. David S. Jennis of Jennis Law Firm Substituted for David S. Jennis of Jennis & Bowen, P.A . (Mason, Sara) |