Case number: 4:19-bk-40017 - Monarch Capital Partners, LLC - Florida Northern Bankruptcy Court

Case Information
  • Case title

    Monarch Capital Partners, LLC

  • Court

    Florida Northern (flnbke)

  • Chapter

    7

  • Judge

    Judge Karen K. Specie

  • Filed

    01/10/2019

  • Last Filing

    05/06/2019

  • Asset

    No

Docket Header
DebtEd, PRO_SE, Ch7Bus



U.S. Bankruptcy Court
Northern District of Florida (Tallahassee)
Bankruptcy Petition #: 19-40017-KKS

Assigned to: Judge Karen K. Specie
Chapter 7
Voluntary
No asset

Case Manager:  
Jestin Hawkins
Date filed:  01/10/2019
341 meeting:  02/11/2019

Debtor

Monarch Capital Partners, LLC

1563 Capital Circle
Suite 364
Tallahassee, FL 32301-8000
Leon-FL
Tax ID / EIN: 80-0971992

represented by
Monarch Capital Partners, LLC

PRO SE



Trustee

Theresa M. Bender

P.O. Box 14557
Tallahassee, FL 32317
850-205-7777

 
 
U.S. Trustee

United States Trustee

110 E. Park Avenue
Suite 128
Tallahassee, FL 32301
850-942-1660
 
 

Latest Dockets

Date Filed#Docket Text
05/06/201922Trustee Terminated. (ADIapps)
03/07/201921Chapter 7 Trustee's Report of No Distribution: I, Theresa M. Bender, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable filed by Theresa M. Bender. Case Administrator action required 04/8/2019. (Bender, Theresa)
03/07/201920Bankruptcy Case Closed (Hawkins, J.)
02/25/2019Meeting of Creditors Not Held Failed to Appear filed by Theresa M. Bender. (Bender, Theresa)
02/23/201919BNC Certificate of Mailing - PDF Document. (Re: [18] Order Striking Document.) Notice Date 02/22/2019. (Admin.)
02/20/201918Order Striking Voluntary Petition (Doc. 1) and Denying, as Moot, Provident Trust Group, LLC's Motion for Relief from Stay (Doc. 11) signed on 2/20/2019 (Re: [1] Voluntary Petition (Chapter 7)). (Romine, Carolyn) Service by the Court pursuant to applicable Rules.
02/08/201917BNC Certificate of Mailing Re: Clerk's Notice of Deficiency (Re: [15] Notice of Deficiency - Final.) Notice Date 02/07/2019. (Admin.)
02/05/201916Proposed order returned unsigned to David Minacci for the following reason(s) : Does not contain name of person who prepared the order. Order submitted in PDF format; must be submitted in Word or other word processing format. Order does not contain service language. (Re: [11] Motion for Relief from Stay.) Please see the FLNB Style Guide for additional information. (Hawkins, J.)
02/05/201915Final Notice of Deficient Filing under Section 521. The following documents were not filed at the time of the filing of petition and are due from the debtor(s): Schedule A/B, Schedule D, Schedule E/F, Statement of Financial Affairs, . This list of deficiencies only includes those items required under Section 521 and may not include all deficiencies previously noted on the docket. Service by the Court pursuant to applicable Rules. (Hawkins, J.)
01/21/201914BNC Certificate of Mailing. (Re: [13] Order & Notice of Prelim Hearing on Motion for Relief from Stay (Negative Notice).) Notice Date 01/20/2019. (Admin.)