Case number: 9:16-bk-05366 - Camp-Rigby Roofing-Sheetmetal Contractors, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Camp-Rigby Roofing-Sheetmetal Contractors, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    06/22/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, INJUNCTION, DsclsDue, ADV, 727OBJ, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:16-bk-05366-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/22/2016
Date terminated:  01/27/2017
Debtor dismissed:  12/27/2016
341 meeting:  08/24/2016
Deadline for filing claims:  10/11/2016

Debtor

Camp-Rigby Roofing-Sheetmetal Contractors, Inc.

1106 S.E. 12th Court
Cape Coral, FL 33990
LEE-FL
Tax ID / EIN: 59-2525571

represented by
Camp-Rigby Roofing-Sheetmetal Contractors, Inc.

PRO SE



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
02/09/2017152Order Granting Application For Compensation (Related Doc # 150). Fees awarded to Richard A Johnston in the amount of $27848.00, expenses awarded: $353.66 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. (Anel) (Entered: 02/09/2017)
01/27/2017Bankruptcy Case Closed. (Scanlon, Ryan)
01/17/2017Adversary Case 9:16-ap-656 Closed. (Arciola, Pamella)
01/17/20170Adversary Case 9:16-ap-656 Closed. (Pamella) (Entered: 01/17/2017)
01/14/2017151BNC Certificate of Mailing - Order (related document(s) (Related Doc [149])). Notice Date 01/14/2017. (Admin.)
01/12/2017150Application for Compensation for Richard A Johnston Jr., Debtor's Attorney, Fee: $27848.00, Expenses: $353.66. For the period: 6/22/2016 through 12/31/2016 Contains negative notice. Filed by Attorney Richard A Johnston Jr. (Attachments: # (1) Exhibit A - Invoice 6075 # (2) Mailing Matrix) (Johnston, Richard)
01/12/2017149Order Abating Application for Compensation (does not conform to new negative notice legend) (related document(s)[148]). Service Instructions: Clerks Office to serve. (Berrier, Deanna)
01/11/2017148Application for Compensation for Richard A Johnston Jr., Debtor's Attorney, Fee: $27848.00, Expenses: $353.66. For the period: 6/22/2016 through 12/31/2016 Contains negative notice. Filed by Attorney Richard A Johnston Jr. (Attachments: # (1) Exhibit A - Invoice 6075 # (2) Mailing Matrix) (Johnston, Richard)
12/29/2016147BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 142)). Notice Date 12/29/2016. (Admin.) (Entered: 12/30/2016)
12/28/2016146Proof of Service of Order Granting Application for Payment of Ad Valorem Taxes as an Administrative Expense (Camp Debtors) (Doc. 144). Filed by Brian D. Zinn on behalf of Creditor Lee County Tax Collector (CS) (related document(s)[144]). (Zinn, Brian)