T.G. United, Inc. A Florida Corporation
11
Catherine Peek McEwen
05/05/2022
05/13/2024
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor T.G. United, Inc. A Florida Corporation
16255 Aviation Loop Drive Brooksville, FL 34604 HERNANDO-FL Tax ID / EIN: 84-1661607 |
represented by |
Mahra C Sarofsky
Ward Damon, P.L. 4420 Beacon Circle West Palm Beach, FL 33407 561-842-3000 Email: msarofsky@warddamon.com Steven E Wallace
Ward Damon, Attorneys at Law 4420 Beacon Circle West Palm Beach, FL 33407 561-942-3000 x513 Fax : 561-842-3626 Email: swallace@warddamon.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/13/2024 | 201 | Notice of Withdrawal of Creditor AADD Properties, LLCS Motion for Award of Attorneys Fees and Costs and Memorandum of Law and Creditor AADD Properties, LLCS Supplement to Motion for Award of Attorneys Fees and Costs and Memorandum of Law Filed by Jason S Rigoli on behalf of Creditor AADD PROPERTIES, LLC (related document(s)184, 163). (Rigoli, Jason) (Entered: 05/13/2024) |
10/27/2023 | 200 | Certificate of Service Re: Order Granting Application for Compensation. Filed by Steven E Wallace on behalf of Debtor T.G. United, Inc. A Florida Corporation (related document(s)160). (Wallace, Steven). Related document(s) 160, 199. Modified on 10/30/2023 (Ryan). (Entered: 10/27/2023) |
10/27/2023 | 199 | Order Granting Application For Compensation (Related Doc # 160). Fees awarded to Steven E Wallace in the amount of $71190.00, expenses awarded: $388.00 Service Instructions: Steven Wallace 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. (Deborah K.) (Entered: 10/27/2023) |
08/03/2023 | 198 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 08/03/2023)APPEARANCES: APPEARANCES in person: Nathan Wheatley RULING: Status Conference re: Monthly Operating Reports and UST Fees ...Status Conference held - United States Trustee will file Motion to Compel (only if necessary)... Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
07/28/2023 | 197 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 196)). Notice Date 07/28/2023. (Admin.) (Entered: 07/29/2023) |
07/26/2023 | 196 | Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 07/26/2023) |
07/18/2023 | 195 | Notice of Filing Spreadsheet of Time Entries Filed by Mahra C Sarofsky on behalf of Debtor T.G. United, Inc. A Florida Corporation (related document(s)189). (Sarofsky, Mahra) (Entered: 07/18/2023) |
07/13/2023 | 194 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 193)). Notice Date 07/13/2023. (Admin.) (Entered: 07/14/2023) |
07/11/2023 | 193 | Notice of Status Conference on Monthly Operating Reports and UST Fees . Hearing scheduled for 8/3/2023 at 03:30 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . (Cathy P.) (Entered: 07/11/2023) |
07/07/2023 | 192 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 188)). Notice Date 07/07/2023. (Admin.) (Entered: 07/08/2023) |