Case number: 9:16-bk-04221 - Smallville Preschool, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Smallville Preschool, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    05/16/2016

  • Last Filing

    04/21/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:16-bk-04221-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  05/16/2016
341 meeting:  06/22/2016
Deadline for filing claims:  09/06/2016

Debtor

Smallville Preschool, Inc.

420 Del Prado Blvd., N
Cape Coral, FL 33909
LEE-FL
Tax ID / EIN: 26-0625213

represented by
Richard A Johnston, Jr.

Johnston Law, PLLC
7370 College Parkway, Suite 207
Fort Myers, FL 33907
239-600-6200
Fax : 877-727-4513
Email: richard@richardjohnstonlaw.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

Latest Dockets

Date Filed#Docket Text
10/26/201675Notice of Hearing on Motion for Payment of Administrative Expenses Filed by Robert A DeMarco on behalf of Creditor HGS 2 LLC Filed by Robert A DeMarco on behalf of Creditor HGS 2 LLC (related document(s) 62). Hearing scheduled for 11/16/2016 at 10:30 AM at Ft. Myers, FL - Room 4-117, Courtroom E, United States Courthouse, 2110 First Street, Ft. Myers, FL. (DeMarco, Robert) (Entered: 10/26/2016)
10/25/2016Preliminary Hearing Scheduled for 11/16/2016 10:30 am Ft. Myers, FL - Room 4-117, Courtroom E, United States Courthouse, 2110 First Street, Ft. Myers, FL. Re: Motion for Payment of Administrative Expenses Doc 62.
This entry is not an official notice of hearing from the court. Noticing Instructions: Robert A DeMarco 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.
(related document(s) 62). (Dkt) (Entered: 10/25/2016)
10/25/201674Certificate of Mailing Solicitation Package Filed by Richard A Johnston Jr. on behalf of Debtor Smallville Preschool, Inc.. (Attachments: # 1Exhibit Certificate of Mailing from COS Service # 2Mailing Matrix) (Johnston, Richard). Related document(s) 58, 59, 61. Modified on 10/26/2016 (Lidia). (Entered: 10/25/2016)
10/24/201673Application for Compensation for Richard A Johnston Jr., Debtor's Attorney, Fee: $17064.00, Expenses: $154.78. For the period: 5/16/2016 through 9/30/2016 Contains negative notice. Filed by Attorney Richard A Johnston Jr. (Attachments: # 1Exhibit Exhibit - Invoice 5945 # 2Mailing Matrix) (Johnston, Richard) (Entered: 10/24/2016)
10/21/201672BNC Certificate of Mailing - Order (related document(s) (Related Doc # 68)). Notice Date 10/21/2016. (Admin.) (Entered: 10/22/2016)
10/19/201671Financial Reports for the Period 9/1/2016 to 9/30/2016. Filed by Richard A Johnston Jr. on behalf of Debtor Smallville Preschool, Inc.. (Attachments: # 1Exhibit A - Financial Reports # 2Exhibit B - Sept 2016 DIP Stmt # 3Mailing Matrix) (Johnston, Richard) (Entered: 10/19/2016)
10/19/201670Proof of Service of Order Granting Debtors Second Amended Motion for Extension of Time to File Plan of Reorganization and Disclosure Statement. Filed by Richard A Johnston Jr. on behalf of Debtor Smallville Preschool, Inc. (related document(s) 67). (Attachments: # 1Mailing Matrix) (Johnston, Richard) (Entered: 10/19/2016)
10/19/201669Application for Compensation for Lloyd Chase,CPA, Accountant, Fee: $7350.00, Expenses: $0.00. For the period: 5/16/2016 through 9/30/2016 Contains negative notice. Filed by Attorney Richard A Johnston Jr., Accountant Lloyd Chase,CPA (Attachments: # 1Exhibit May 2016 Statement # 2Exhibit June 2016 Statement # 3Exhibit July 2016 Statement # 4Exhibit August 2016 Statement # 5Exhibit September 2016 Statement # 6Mailing Matrix) (Johnston, Richard) (Entered: 10/19/2016)
10/19/201668Order Abating Application For Compensation (Related Doc # 66). Abating for Lloyd Chase,CPA Service Instructions: Clerks Office to serve. (Anel) (Entered: 10/19/2016)
10/18/201667Order Granting Motion to Extend Timeto file Plan of Reorganization and Disclosure Statement (until 10/10/2016)(Related Doc # 55). Service Instructions: Richard Johnston 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. (Laura G.) (Entered: 10/18/2016)