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

    04/10/2024

  • 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
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)
01/08/2024173Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - FTM. (Office of the United States Trustee (Orl12)) (Entered: 01/08/2024)
11/09/2023172Application for Compensation for Luis E Rivera II, Trustee Chapter 7, Fee: $21,068.12, Expenses: $630.27. Filed by Trustee Luis E Rivera II. (Rivera, Luis) (Entered: 11/09/2023)
05/02/2023171Interim Report Period End 3/31/2023. (Rivera, Luis) (Entered: 05/02/2023)