Kent Seitz, MD, PA
11
Laura T. Beyer
06/19/2023
12/20/2024
Yes
v
| Subchapter_V, SmBus |
Assigned to: Laura T. Beyer Chapter 11 Voluntary Asset |
|
Debtor Kent Seitz, MD, PA
1421 Orchard Lake Dr. Charlotte, NC 28270 MECKLENBURG-NC Tax ID / EIN: 65-0310295 |
represented by |
Rashad Blossom
Blossom Law PLLC 126 N. McDowell St. 2nd Floor Charlotte, NC 28204 704-256-7766 Fax : 704-486-5952 Email: rblossom@blossomlaw.com |
Trustee Cole Hayes
Cole Hayes -- Attorney 601 S. Kings Drive Suite F PMB #411 Charlotte, NC 28204 980-416-4266 |
represented by |
Cole Hayes
601 S. Kings Drive Suite F PMB #411 Charlotte, NC 28204 980-416-4266 Email: cole@colehayeslaw.com Cole Hayes
Cole Hayes -- Attorney 601 S. Kings Drive Suite F PMB #411 Charlotte, NC 28204 980-416-4266 Email: chayes@bankruptcyclt.com |
U.S. Trustee U.S. Bankruptcy Administrator Office
401 W. Trade Street Suite 2400 Charlotte, NC 28202 (704)350-7587 |
| |
Interested Party Forward Financing LLC
c/o Giuliano Law PC Anthony Giuliano, Esq. 445 Broadhollow Rd. Suite 25 Melville, NY 11747-3645 United States 5167929800 |
represented by |
Anthony F. Giuliano
Giuliano Law P.C. 445 Broadhollow Rd. Ste. 25 Melville, NY 11747 516-792-9800 Email: afg@glpcny.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/20/2024 | 112 | Order Granting Motion for Relief from Stay (Related Doc # 109) (adf) (Entered: 12/20/2024) |
| 12/12/2024 | 110 | Courtroom Recording. Court Date & Time [ 12/11/2024 09:53:24 AM ]. (Entered: 12/12/2024) |
| 12/11/2024 | Disposition of Hearing Held before the Honorable Laura T. Beyer: GRANTED (RE: related document(s)109 Motion for Relief from Stay filed by Creditor United States of America). (adf) (Entered: 12/11/2024) | |
| 11/20/2024 | 109 | Motion for Relief from Stay with Notice of Hearing - PROPERTY DESCRIPTION: . filed by Jonathan Warren on behalf of United States of America. Hearing scheduled for 12/11/2024 at 09:30 AM (check with court for location). (Warren, Jonathan) (Entered: 11/20/2024) |
| 04/22/2024 | 108 | Monthly Status/Operating Report for the Month of 2/16/24 filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 04/22/2024) |
| 04/22/2024 | 107 | Monthly Status/Operating Report for the Month of 1/31/24 filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 04/22/2024) |
| 04/01/2024 | 106 | Notice of Substantial Consummation (RE: related document(s)70 Plan filed by Debtor Kent Seitz, MD, PA) filed by Rashad Blossom on behalf of Kent Seitz, MD, PA. (Blossom, Rashad) (Entered: 04/01/2024) |
| 03/22/2024 | 105 | Order Awarding Compensation to Attorney Cole Hayes, Trustee Chapter 11, Fees awarded: $14,833.00, Expenses awarded: $59.50; Awarded on 3/22/2024. (RE: related document(s)103 Application for Compensation filed by Trustee Cole Hayes) (cet) (Entered: 03/22/2024) |
| 03/05/2024 | 104 | Certificate of Service (RE: related document(s)103 Application for Compensation filed by Trustee Cole Hayes) filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 03/05/2024) |
| 03/01/2024 | 103 | Application for Compensation to: Cole Hayes, Fee: $14,833.00, Expenses: $59.50. If a response or objection is filed - DUE: 14 Days, a hearing will be held on DATE: 3/20/2024, TIME: 9:30 AM, LOCATION: United States Bankruptcy Court, Charles Jonas Federal Building, Courtroom 2A, 401 West Trade Street, Charlotte, North Carolina filed by Cole Hayes on behalf of Cole Hayes. (Hayes, Cole) (Entered: 03/01/2024) |