Case number: 9:19-bk-10622 - Mac Mar LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Mac Mar LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Chief Judge Caryl E. Delano

  • Filed

    08/04/2019

  • Last Filing

    07/02/2024

  • Asset

    Yes

Docket Header
FeeDeferred, ADV, TRANSFER, REOPEN, Transin



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:19-bk-10622-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Intra-District Transfer
Date filed:  08/04/2019
Date converted:  11/18/2019
Date reopened:  11/08/2019
341 meeting:  01/28/2020
Deadline for filing claims:  01/27/2020

Debtor

Mac Mar LLC

1585 Kennesaw Drive
Clermont, FL 34711
LAKE-FL
Tax ID / EIN: 81-2787225
dba
My Affordable Roof


represented by
Mac Mar LLC

PRO SE

Michael R Dal Lago

999 Vanderbilt Beach Road
Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com
TERMINATED: 02/25/2022

Trustee

Robert E Tardif, Jr.

Robert E. Tardif Jr., Chapter 7 Trustee
1601 Jackson St.
Suite 105
Fort Myers, FL 33901
239-362-2755
TERMINATED: 12/05/2019

represented by
Robert E Tardif, Jr.

PRO SE



Trustee

Luis E Rivera, II

Post Office Box 1026
Fort Myers, FL 33902-1026
(239) 254-8466

represented by
Lara Roeske Fernandez

Trenam Law
101 E. Kennedy Boulevard, Suite 2700
Tampa, FL 33602
813-223-7474
Fax : 813-229-6553
Email: lfernandez@trenam.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
07/02/2024Bankruptcy Case Closed. (ADIclerk)
07/02/2024177Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Latham, Dana)
05/31/2024176Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19))
04/10/2024Change of Law Firm submitted to the Court on April 9, 2024, by Attorney Alan F. Hamisch who was formerly associated with Hamisch & Hurvitz, PLLC and is now associated with The Law Office of Alan F Hamisch. (Mason, Sara)
02/23/2024Service completed via CM/ECF electronic notification. Filed by Trustee Luis E Rivera II (related document(s)[175]). (Rivera, Luis)
02/22/2024175Order Allowing Administrative Expenses Fees awarded to Luis E Rivera in the amount of $21068.12, expenses awarded: $630.27; Awarded on 2/22/2024 Awarded on 2/22/2024 (related document(s)[172]). Service Instructions: Luis Rivera 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. (Montero, Juan)
02/20/2024Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Scanlon, Ryan)
02/20/2024Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Ryan S.) (Entered: 02/20/2024)
01/31/2024Change of Address submitted to the Court on January 31, 2024, by Trustee Robert E. Tardif, Jr. - 1601 Jackson St., Suite 105 - Fort Myers, FL 33901. (Sara M.) (Entered: 01/31/2024)
01/23/2024174Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Luis E Rivera II. (Attachments: # 1 Certificate of Service of Notice of Final Report) (Rivera, Luis) (Entered: 01/23/2024)