Cornerstone Grove, LLC
11
10/31/2014
10/27/2015
Yes
FastTrackCase |
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Cornerstone Grove, LLC
P.O. Box 511238 Punta Gorda, FL 33951 CHARLOTTE-FL Tax ID / EIN: 65-1159075 |
represented by |
Edward J. Peterson, III
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street, Suite 200 Tampa, FL 33602 (813) 229- 0144 Fax : (813) 229-1811 Email: epeterson@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 Amy Denton Harris
Stichter Riedel Blain & Postler, P.A. 110 E Madison Street Suite 200 Tampa, FL 33602-4700 (813) 229-0144 Fax : (813) 229-1811 Email: aharris.ecf@srbp.com |
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 |
---|---|---|
08/12/2015 | 145 | Order Granting Application For Compensation (Related Doc # 129). Fees awarded to Stichter, Riedel, Blain & Postler, P.A. in the amount of $15975.50, expenses awarded: $499.73 Service Instructions: Edward Peterson 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. (Ryan) (Entered: 08/13/2015) |
08/12/2015 | 144 | Supplemental Final OrderGranting Supplemental Motion to Use Cash Collateral and for Approval of Settlement Agreement(related document(s) 132). Service Instructions: Edward Peterson 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. (Patricia H.) (Entered: 08/12/2015) |
08/12/2015 | 143 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s) 142). (Kimberly P.) (Entered: 08/12/2015) |
08/10/2015 | 142 | Transcript Regarding Hearing Held 7-27-15 on Calendar Items as listed in Hearing Proceeding Memo at Doc. #139. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 11/9/2015. (Johnson Transcription Service) (Entered: 08/10/2015) |
08/03/2015 | 141 | Noticeof Cancellation of Deposition of Vivian Dimond on August 5, 2015Filed by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC,. (Hudson, Phillip) (Entered: 08/03/2015) |
07/28/2015 | 140 | Notice of Hearing on Winslow Family Investments LLC's Motion to Allow Payment of Administrative Claim Filed by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC, (related document(s) 137). Hearing scheduled for 9/9/2015 at 10:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Hudson, Phillip) (Entered: 07/28/2015) |
07/28/2015 | Preliminary Hearing Scheduled(Re: Motion to Allow) This entry is not an official notice of hearing from the court. Noticing Instructions: Phillip Hudson is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (Include in Notice that Responses to the motion due by 8/13/2015 and replies to the response due by 8/27/2015)(related document(s) 137). Hearing scheduled for 9/9/2015 at 10:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Lisa M.) (Entered: 07/28/2015) | |
07/27/2015 | 139 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Edward Peterson - Atty for debtor, Phillip Hudson - Atty for Winslow, Andrew McBride - Atty for Florida Community, Denise Barnett - UsteeWITNESSES: EVIDENCE: RULING: (1) Cont. Confirmation Hearing of Debtors Plan -Matters 1-7 - Continued to 9/9/2015 at 10:00 am in Tampa, Announced in Open Court No Further Notice Given -Objection to Confirmation of Plan Filed by Richard H Malchon Jr. on behalf of Creditor Florida Community Bank NA; Doc #67 -Objection to Confirmation of Plan Filed by U.S. Trustee United States Trustee - FTM; Doc #68 -Objection to Confirmation of Plan, Objection to Disclosure Statement Filed by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC; Doc #71 -Objection to Confirmation of Plan of Winslow Family Investments, LLC Filed by U.S. Trustee United States Trustee - FTM; Doc #111 *(2) Cont. Confirmation of Winslow Family Investments Inc (3) Cont. Objection to Claim(s). Amended Claim No. 1 filed by Gulf Citrus Caretaking, Inc.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Debtor Cornerstone Grove, LLC (Peterson, Edward) Doc #49 and Response to Objection to Claims Filed by Phillip M Hudson III on behalf of GULF CITRUS CARETAKING, INC.,, GULF CITRUS MANAGEMENT, INC; Doc #66 (4) Cont. Objection to Claim(s). Amended Claim No. 2 filed by Gulf Citrus Management, Inc.. Contains negative notice. Filed by Edward J. Peterson III on behalf of Debtor Cornerstone Grove, LLC (Peterson, Edward) Doc #50 and Response to Objection to Claims Filed by Phillip M Hudson III on behalf of GULF CITRUS CARETAKING, INC.,, GULF CITRUS MANAGEMENT, INC; Doc #66 (5) Cont. Motion For Summary Judgment of Objections to Amended Claims Filed by Edward J. Peterson III on behalf of Debtor Cornerstone Grove, LLC; Doc #97 * (6) Cont. Motion to Compel Enforcement of Settlement and for Sanctions. Filed by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC, (Hudson, Phillip) Doc #114 * (7) Cont. Motion to Shorten Time to Respond to Discovery Filed by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC,; Doc #126 *(8) Supplemental Motion to Use Cash Collateral and for Approval of Settlement Agreement Filed by Edward J. Peterson III on behalf of Debtor Cornerstone Grove, LLC; Doc #132 -Granted, fund within 30 days O/Peterson **The court will set the Motion to Allow Payment of Administrative Claim Filed by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC; Doc. # 137 for hearing on 9/9/2015 at 10:00 am in Tampa, Responses to the motion due by 8/13/2015 and replies to the response due by 8/27/2015 - Mr. Hudson can include the deadlines in his notice of hearing** 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 . (Dkt) (Entered: 07/28/2015) |
07/23/2015 | 138 | Financial Reports for the Period June 1, 2015 to June 30, 2015. Filed by Edward J. Peterson III on behalf of Debtor Cornerstone Grove, LLC. (Peterson, Edward) (Entered: 07/23/2015) |
07/22/2015 | 137 | Motion to AllowPayment of Administrative ClaimFiled by Phillip M Hudson III on behalf of Creditor WINSLOW FAMILY INVESTMENTS, LLC, (Attachments: # 1Exhibit Exhibit A) (Hudson, Phillip) (Entered: 07/22/2015) |