Mirabilis Ventures, Inc
Debtor: Mirabilis Ventures, Inc
Not Yet Classified: Robert W Cuthill, I. Randall Gold and United States of America
Us Trustee: United States Trustee - ORL, 11
Case Number: 6:2008bk04327
Filed: May 27, 2008
Court: U.S. Bankruptcy Court for the Middle District of Florida
Presiding Judge: Karen S Jennemann
Nature of Suit: Other
Docket Report

This docket was last retrieved on July 4, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 4, 2015 Filing 880 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #879)). Notice Date 07/04/2015. (Admin.)
July 1, 2015 Opinion or Order Filing 879 Order Dismissing Notice of Appeal (related document(s)#868, #878). Service Instructions: Clerks Office to serve. (James)
June 16, 2015 Filing 878 Application/Motion for Writ of Mandamus to the Clerk of the Bankruptcy Court Directing the CLerk to File Frank L Amodoe's Notices of Appeal in The Mirabilis Venture's Inc Chapter 11 Filed by Creditor Frank L. Amodeo (James)
May 23, 2015 Filing 877 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #875)). Notice Date 05/23/2015. (Admin.)
May 22, 2015 Filing 876 Proof of Service of Order Denying Motion of Frank Amodeo To Reopen Case and File Appeal and Motions for Assistance at the April 8, 2015 Preliminart Hearing. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#875). (Shuker, R)
May 21, 2015 Opinion or Order Filing 875 Order Denying Motion To Reopen Chapter 11 Case (Related Doc #861). Service Instructions: R. Scott Shuker 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. (Coleman-Giddens, Faye)
May 13, 2015 Filing 874 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #873)). Notice Date 05/13/2015. (Admin.)
May 11, 2015 Filing 873 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Directing Immediate Payment of Filing Fee Entered on the Docket May 5, 2015 (sent to Frank L Amodoe at FCC-LOW, PO Box 1031 Coleman FL 33521-1031 (related document(s)#869). (James)
May 11, 2015 Corrective Action Taken (Related Doc: Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Directing Immediate Payment of Filing Fee Entered on the Docket May 8, 2015 sent to Frank L Amodoe at FCC-Low, PO Box 1031, Coleman FL 33521-1031 (related document(s)#869).) Deficiency: An incorrect PDF image was attached during docketing. Solution: The Clerk's office has re-entered the document and attached the correct PDF image. No further action required (related document(s)#870). (James)
May 10, 2015 Filing 872 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #870)). Notice Date 05/10/2015. (Admin.)
May 10, 2015 Filing 871 BNC Certificate of Mailing - Order (related document(s) (Related Doc #869)). Notice Date 05/10/2015. (Admin.)
May 8, 2015 Filing 870 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Directing Immediate Payment of Filing Fee Entered on the Docket May 8, 2015 sent to Frank L Amodoe at FCC-Low, PO Box 1031, Coleman FL 33521-1031 (related document(s)#869). (James) (See the "Corrective Action Taken" entry dated 05/11/2015.) Modified on 05/11/2015 (James).
May 8, 2015 Opinion or Order Filing 869 Order Directing Immediate Payment of Filing Fee re: Appeal (related document(s)#868). Compliance required no later than 5/22/2015. Service Instructions: Clerks Office to serve. (James)
May 4, 2015 Filing 868 Notice of Appeal. Filing Fee Not Paid or Not Required. Filed by Creditor Frank L. Amodeo. Appellant Designation due by 5/18/2015. (James)
April 8, 2015 Filing 867 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor) Myra Nicholson (Guardian for Frank Amodeo) RULING: (1) Motion to Reopen Chapter 11 Case and Permit Filing of a Notice of Appeal of this Court's December 30, 2015 Order and This Court's General Failure to Comply with the Bankruptcy Analog of Rule 17(c) filed by Frank L. Amodeo (Doc #861): Denied. Order by Shuker (2) Motion to Provide Assistance at the April 8, 2015 Preliminary Hearing or Permit Frank L. Amodeo's Attendance by Telephonic Conference (Doc #864): Denied. Order by Shuker 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. (Dkt)
April 8, 2015 Filing 866 PDF with attached Audio File. Court Date & Time [ 04/08/2015 15:01:45 ]. (ADIclerk)
April 6, 2015 Filing 865 Motion to Provide Assistance at the April 8, 2015 Preliminary Hearing or Permit Frank L Amodeo's Attendance by Telephonic Conference Filed by Creditor Frank L. Amodeo (related document(s)#864). (James)
April 2, 2015 Filing 864 Motion to Provide Assistance at the April 8, 2015 Preliminary Hearing or Permit Frank L Amodeo's Attendance by Telephonic Conference Filed by Creditor Frank L. Amodeo (related document(s)#862, #861). (James)
March 13, 2015 Filing 863 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #862)). Notice Date 03/13/2015. (Admin.)
March 11, 2015 Filing 862 Notice of Preliminary Hearing on Motion to Reopen Case (related document(s)#861). Hearing scheduled for 4/8/2015 at 02:45 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (James)
March 9, 2015 Filing 861 Motion to Reopen Chapter 11 Case. Fee not paid. and Permit My Filing of a Notice of Appeal of this Court's December 30, 2015 Order and This Court's General Failure to Comply with the Bankruptcy analog of Rule 17(c). Filed by Creditor Frank L. Amodeo (related document(s)#859). (James)
January 29, 2015 Filing 860 Letter/Memorandum Re: Closed Case (sent US Mail to Frank L Amodeo) (related document(s)#859). (James) Modified on 1/29/2015 (James).
January 29, 2015 Filing 859 Notice of Appeal. Filing Fee Not Paid or Not Required. Filed by Creditor Frank L. Amodeo (related document(s)#841). Appellant Designation due by 2/12/2015. (James)
January 15, 2015 Filing 858 Report Debtor's Post Confirmation Quarterly Operating Report for the Period 10-1-2014 to 12-31-2014 Filed by Nicolette Corso Vilmos on behalf of Debtor Mirabilis Ventures, Inc. (Vilmos, Nicolette)
January 13, 2015 Filing 857 Report Debtor's Post Confirmation Quarterly Operating Report for the Period 7/1/2014 to 9/30/2014 Filed by Nicolette Corso Vilmos on behalf of Debtor Mirabilis Ventures, Inc. (Vilmos, Nicolette)
January 12, 2015 Bankruptcy Case Closed. (Adrienne)
January 8, 2015 Filing 856 Motion to Stay Proceeding and Notice of Unavailability Filed by Creditor Frank L. Amodeo (James)
January 2, 2015 Filing 855 Proof of Service of Order Granting Motion to Reopen Case and Order Granting Motion for Clarification of Records, and Amending Final Decree, Including Authorization to Destroy Records. Filed by R Scott Shuker on behalf of Liquidating Trustee Robert W Cuthill (related document(s)#853, #854). (Shuker, R)
December 30, 2014 Opinion or Order Filing 854 Order Granting Motion for Clarification of Records and Amending Final Decree, Including Authorization to Destroy Records and Overruling Objections to Final Decree (Related Doc #845). Service Instructions: R Shuker 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. (Adrienne)
December 30, 2014 Opinion or Order Filing 853 Order Granting Motion To Reopen Chapter 11 Case (Related Doc #844). Service Instructions: R Shuker 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. (Adrienne)
December 3, 2014 Filing 852 PDF with attached Audio File. Court Date & Time [ 12/03/2014 11:01:19 ]. (ADIclerk)
December 3, 2014 Filing 851 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor) William WIlson (Robert Cuthill, Jr.) Elena Escamilla (US Trustee) RULING: (1) Debtor's Motion to Reopen Case to Correct Administrative Errors (Doc #844): Granted. All objections by Amodeo overruled and all motions for guardian ad litem by Amodeo denied. Order by Shuker (2) Debtor's Motion for Clarification of Records (Doc #845): Granted. Amended final decree to be entered and documents destroyed 1/5/15 pursuant to supplement. Order by Shuker 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. (Dkt)
December 3, 2014 Filing 850 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor) William WIlson (Robert Cuthill, Jr.) Elena Escamilla (US Trustee) RULING: (1) Debtor's Motion to Reopen Case to Correct Administrative Errors (Doc #844): Granted. All objections by Amodeo overruled and all motions for guardian ad litem by Amodeo denied. Order by Shuker (2) Debtor's Motion for Clarification of Records (Doc #845): Granted. Amended final decree to be entered and documents destroyed 1/5/15 pursuant to supplement. Order by Shuker 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. (Dkt)
December 1, 2014 Filing 849 Objection to Motion to Reopen Chapter 11 Case, Motion for Clarification of Records and Motion to Appoint A Guardian Ad Litem for Frank L Amodeo Filed by Creditor Frank L. Amodeo (related document(s)#845, #835, #844). (James)
November 28, 2014 Filing 848 Response to Debtor's Motion to Correct Administrative Errors and Motion for Clarification on the Records Hold Filed by Creditor Frank L. Amodeo (related document(s)#845). (James)
November 18, 2014 Filing 847 Certificate of Service Re: Filed by Samuel J Zusmann Jr on behalf of Liquidating Trustee Robert W Cuthill (related document(s)#845, #846, #844). (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3) (Zusmann, Samuel)
November 4, 2014 Filing 846 Notice of Preliminary Hearing on Motion to Reopen Chapter 11 Case and Motion for Clarification of Records Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#845, #844). Hearing scheduled for 12/3/2014 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Shuker, R)
November 3, 2014 Preliminary Hearing Scheduled for 12/3/2014 11:00 am Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Reopen Chapter 11 Case. Filing Fee Not Required or Previously Paid. To correct administrative errors. Doc #844. This entry is not an official notice of hearing from the court. Noticing Instructions: R Scott Shuker is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#844). (Dkt)
November 3, 2014 Preliminary Hearing Scheduled for 12/3/2014 11:00 am Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion for Clarification of Records. Doc #845. This entry is not an official notice of hearing from the court. Noticing Instructions: R Scott Shuker is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)#845). (Dkt)
October 29, 2014 Filing 845 Motion for Clarification of Records. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#828, #838, #832). (Shuker, R)
October 29, 2014 Filing 844 Motion to Reopen Chapter 11 Case. Filing Fee Not Required or Previously Paid. To correct administrative errors. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#838). (Shuker, R)
September 15, 2014 Filing 843 Memorandum in Support of Appoinment of Guardian ad Litem for Frank L Amodeo Filed by Creditor Frank L. Amodeo (related document(s)#835). (James)
September 14, 2014 Filing 842 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #841)). Notice Date 09/14/2014. (Admin.)
September 12, 2014 Opinion or Order Filing 841 Order Denying Motion to Appoint Guardian Ad Litem (Related Doc #835). Service Instructions: Clerks Office to serve. (Kim O.)
August 28, 2014 Filing 840 Financial Reports for the Period 4/1/2014 to 6/30/2014. Debtor's Post Confirmation Quarterly Operating Report for the Period of 4-1-14 to 6-30-14 Filed by Nicolette Corso Vilmos on behalf of Debtor Mirabilis Ventures, Inc. (Vilmos, Nicolette)
August 21, 2014 Filing 839 Proof of Service of Final Decree. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#838). (Shuker, R)
August 20, 2014 Filing 838 Final Decree. Service Instructions: R Shuker 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. (James) Additional attachment(s) added on 8/21/2014 (James).
August 20, 2014 Bankruptcy Case Closed. (James)
August 19, 2014 Filing 837 Notice of Filing Appendix in Support of Frank Amodeo's Motion for Appointment of a Guardian Ad Litem Filed by Creditor Frank L. Amodeo (related document(s)#835). (James)
August 14, 2014 Filing 836 Memorandum in Support of Frank L Amodeo's Motion to Appoint A Guardian Ad Litem Filed by Creditor Frank L. Amodeo (related document(s)#835). (James)
August 14, 2014 Filing 835 Motion to Appoint A Guardian Ad Litem for Frank L Amodeo Filed by Creditor Frank L. Amodeo (#Elliott, James ) Modified on 9/12/2014 (Kim O.).
August 6, 2014 Filing 834 PDF with attached Audio File. Court Date & Time [ 08/06/2014 14:12:56 ]. (ADIclerk)
August 6, 2014 Filing 833 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor) Elena Escamilla (US Truste) Samuel Zussman, Jr., (Mr. Cuthill) RULING: (1) Post Confirmation Status Conference (2) Debtor's Motion for Final Decree, Request for Authorization to Pay Post-Confirmation Claims, Make Final Distribution and Destroy Documents and Records (Doc #828): Granted as modified by supplement (Doc #832). Order by Shuker (3) Objection to Destruction of Documents by Frank Amodeo (Doc #830 & Doc #831): Sustained. 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. (Dkt)
August 1, 2014 Filing 832 Supplemental to Motion for Final Decree And Certificate of Substantial Consummation, Request for Authorization to Pay Post-Confirmation Claims, Make Final Distribution, and Destroy Documents and Records Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#828). (Shuker, R) Modified on 8/4/2014 (Melanie).
July 30, 2014 Filing 831 Objection to to The Court's Order to Destroy Documents and Notice of Motions in Preparations Filed by Creditor Frank L. Amodeo (related document(s)#830). (James)
July 29, 2014 Filing 830 Objection to The Court's Order to Destroy Documents and Notice of Motions in Preparation Filed by Creditor Frank L. Amodeo. (James)
July 23, 2014 Substitution of Counsel. Nicolette Vilmos of Broad and Cassel - Substituted for Roy S. Kobert of Broad and Cassel. (Sara M.)
July 2, 2014 Filing 829 Notice of Preliminary Hearing on Motion for Final Decree for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc. Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#828). Hearing scheduled for 8/6/2014 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Dorris, Mariane)
June 30, 2014 Filing 828 Motion for Final Decree for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc. Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
June 4, 2014 Filing 827 PDF with attached Audio File. Court Date & Time [ 06/04/2014 11:09:03 ]. (ADIclerk)
June 4, 2014 Filing 826 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor) Tim Laffredi (U.S. Trustee) RULING: Post Confirmation Status Conference: Continued in open court to August 6, 2014 at 2:00 p.m. No writteh notice will be generated. 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. (Dkt)
April 22, 2014 Filing 825 Financial Reports for the Period 1/1/2014 to 3/31/2014. Debtor's Post-Confirmation Quarterly Operating Report Filed by Nicolette Corso Vilmos on behalf of Debtor Mirabilis Ventures, Inc. (Vilmos, Nicolette)
February 6, 2014 Filing 824 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period from 10/1/2013 to 12/31/2013 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
January 29, 2014 Filing 823 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Miriam Suarez (UST) Scott Shuker (Debtor) RULING: Tagged for Audio Access. Post Confirmation Status Conference: Continued Status Conference set for June 4, 2014 at 11:00 a.m. AOCNFNG. 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. (Dkt)
January 29, 2014 Filing 822 PDF with attached Audio File. Court Date & Time [ 01/29/2014 10:26:57 ]. (ADIclerk)
December 30, 2013 Filing 821 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period 7/1/2013 to 9/30/2013 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
October 30, 2013 Filing 820 PDF with attached Audio File. Court Date & Time [ 10/30/2013 10:18:35 ]. (ADIclerk)
October 30, 2013 Filing 819 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker (Debtor) Elena Escamilla (U.S. Trustee) RULING: Tagged for Audio Access Post Confirmation Status Conference: Continued to January 29, 2014 at 10:15 a.m. AOCNFNG 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. (Dkt)
September 18, 2013 Filing 818 PDF with attached Audio File. Court Date & Time [ 09/18/2013 11:06:37 ]. (ADIclerk)
September 18, 2013 Filing 817 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Justin Luna (Debtor) Elena Escamilla (U.S. Trustee) RULING: Tagged for Audio Access Post Confirmation Status Conference: Continued to October 30, 2013 at 10:15 a.m. AOCNFNG 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. (Dkt)
September 13, 2013 Change of address submitted to the Court on September 13, 2013 by attorney Scott H. Park, Assistant United States Attorney, United States Attorney's Office,400 W. Washington St., Ste. 3100, Orlando, FL 32801. (Sarah)
July 26, 2013 Filing 816 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period From 4/1/2013 to 6/30/2013 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
July 22, 2013 Opinion or Order Filing 815 Order entered on 6/5/2013 by District Court Judge Roy B. Dalton Jr, Re: Appeal on Civil Action Number: 6-12-cv-639, Dismissed (related document(s)#751). Clerks Office to serve. (Alison)
July 10, 2013 Change of address submitted to the Court on July 10, 2013 by attorney David L. Schrader, 111 Second Ave NE. Suite 901 - St. Petersburg, FL 33701. (Sara M.)
July 9, 2013 Filing 814 Initial Proof of Service of Order Granting Appellant David M. Richardson's Motion To Dismiss Appeal. Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#813). (Schrader, David)
July 7, 2013 Opinion or Order Filing 813 Order Granting Motion to Dismiss Appeal (Related Doc #812). David Schrader 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. (Jim) Modified on 7/8/2013 (Jim).
June 20, 2013 Adversary Case 6:09-ap-813 Closed. (Jim)
June 20, 2013 Adversary Case 6:09-ap-814 Closed. (Jim)
June 18, 2013 Filing 812 Motion to Dismiss/Withdraw Document of Appeal from Appellant David M. Richardson Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#800, #801). (Schrader, David)
June 18, 2013 Filing 811 Report Debtor's Post Confirmation Quarterly Operating Report for the Period From 1/1/2013 to 3/31/2013 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
June 18, 2013 Filing 810 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period From 10/1/2012 to 12/31/2012 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
June 17, 2013 Filing 809 Agreed Motion to Dismiss/Withdraw Document for Appeal Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#800, #801). (Schrader, David)
June 14, 2013 Filing 808 Proof of Service of Judgment of Dismissal. Filed by Valerie G Preiss on behalf of Creditor Internal Revenue Service. (Preiss, Valerie)
June 14, 2013 Filing 807 Judgment of Dismissal (related document(s)#803). Attorney Valerie G Preiss 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. (Rutha) Modified on 6/14/2013 (Rutha).
June 12, 2013 Filing 806 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Justin Luna (Debtor) Miriam Suarez (U.S. Trustee) RULING: Tagged for Audio Access Post Confirmation Status Conference: Continued to September 18, 2013 at 11:00 a.m. AOCNFNG 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. (Dkt)
June 12, 2013 Filing 805 PDF with attached Audio File. Court Date & Time [ 06/12/2013 10:18:07 ]. (ADIclerk)
June 5, 2013 Filing 804 Request for Transcript Written by David M. Richardson and Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#797). (Schrader, David)
June 4, 2013 Filing 803 Agreed Stipulation of Dismissal Filed by Valerie G Preiss on behalf of Creditor Internal Revenue Service, Debtor Mirabilis Ventures, Inc. (Attachments: #1 Judgment) (Preiss, Valerie) (See the "CORRECTIVE ACTION REQUIRED BY FILER" entry dated 06/04/2013.) Modified on 06/04/2013 (Rutha).
June 4, 2013 Filing 802 Notice to Appellant of Responsibilities (related document(s)#800). (Rutha)
June 4, 2013 CORRECTIVE ACTION REQUIRED BY FILER (Related Doc: Agreed Stipulation of Dismissal Filed by Valerie G Preiss on behalf of Creditor Internal Revenue Service, Debtor Mirabilis Ventures, Inc. (Attachments: # 1 Judgment)) Deficiency: The proposed order was submitted outside the Court's procedures. Solution: The filer is directed to submit an order following the Proposed Order procedures listed on the Court's website. No further action will be taken on this order by the Court. (related document(s)#803). (Rutha)
June 3, 2013 Filing 801 Election to Appeal to District Court Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#800). (Schrader, David)
June 3, 2013 Filing 800 Notice of Appeal. And Appeal Coversheet. $298.00 (Fee Paid.) Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#797). Appellant Designation due by 06/17/2013. (Attachments: #1 Coversheet and Notice of Appeal)(Schrader, David)
June 3, 2013 Receipt of Filing Fee for Notice of Appeal(6:08-bk-04327-KSJ) [appeal,ntcapl] ( 298.00). Receipt Number 35801253, Amount Paid $ 298.00 (U.S. Treasury)
May 23, 2013 Filing 799 Proof of Service of Order Denying David M. Richardson's Fee Application. Filed by Charles M Greene on behalf of Interested Party David M. Richardson. (Greene, Charles)
May 22, 2013 Filing 798 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #796)). Notice Date 05/22/2013. (Admin.)
May 20, 2013 Opinion or Order Filing 797 Order Denying Application For Administrative Expenses of Interested Party David M. Richardson (Related Doc #758). Attorney Charles M Greene 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. (Rutha)
May 20, 2013 Filing 796 Memorandum Opinion Denying David M. Richardson's Fee Application (related document(s)#792). (Rutha)
March 15, 2013 Filing 795 Supplemental Memorandum Suppporting Administrative Claim Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#792). (Schrader, David)
February 26, 2013 Filing 794 Exhibit List (filed in open court) Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#792). (Rutha)
February 26, 2013 Filing 793 Exhibit List for David M. Richardson(filed in open court) Filed by Charles M Greene on behalf of (related document(s)#792). (Rutha) Modified on 3/6/2013 (Rutha).
February 26, 2013 Filing 792 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker - D'or Elena Escamilla - US Tee Mitchell - Coastal Equity partners ; 3800 Caroline Holding Marianne Dorris - D'or R.W. Cuthill - D'or David Schraeder - Mr. Richardson Charles Green - Mr. Richardson Valerie Preiss - US DOJ WITNESSES: David Richardson Keith Norman RW Cuthill EVIDENCE: Richardson's Exhibits: 1-5, 7, 8 Debtor's Exhibits: 1-6, 8-9, 11, 13-17. RULING: Tagged for Audio Access 1) FINAL EVIDENTIARY HEARING Application for Payment of Administrative Expenses. Amount Requested: $41,000.00. Filed by Interested Party David M. Richardson (Doc #758) - Matter Will Be Taken Under Advisement on 3/15/13. Any additonal briefing is due on or before 3/15/13. AOCNFNG. 2) Status Conference is set for 6/12/13 at 10:15am. AOCNFNG. 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. (Dkt)
February 26, 2013 Filing 791 Supplemental Memorandum of Legal Authorities in Support of Memorandum Supporting Administrative Expense Claim Filed by David L Schrader on behalf of Interested Party David M. Richardson. (Schrader, David)
February 21, 2013 Filing 790 Memorandum of David Richardsons Supporting Administrative Expense Claim Filed by David L Schrader on behalf of Interested Party David M. Richardson. (Schrader, David)
February 14, 2013 Filing 789 BNC Certificate of Mailing - Order (related document(s) (Related Doc #788)). Notice Date 02/14/2013. (Admin.)
February 12, 2013 Opinion or Order Filing 788 Order Granting Motion to Approve Compromise of Controversy Related Case and Parties: 6:11-ap-87-KSJ The Internal Revenue Service. (related document(s)#782). (Rutha)
January 13, 2013 Filing 787 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #785)). Notice Date 01/13/2013. (Admin.)
January 13, 2013 Filing 786 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #784)). Notice Date 01/13/2013. (Admin.)
January 11, 2013 Filing 785 Notice of Status Conference Hearing . Hearing scheduled for 2/26/2013 at 01:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Rutha)
January 11, 2013 Filing 784 Notice Canceling and/or Rescheduling Hearing of Final Evidentiary Hearing on Application for Payment of Administrative Expenses Amount Requested: $41,000.00 (related document(s)#758). Hearing scheduled for 2/26/2013 at 01:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Rutha)
January 9, 2013 Filing 783 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker - D'or Charles Green - Mirabalis David Schraeder - David Richardson RULING: FINAL EVIDENTIARY HEARING - Application for Payment of Administrative Expenses. Amount Requested: $41,000.00. Filed by Interested Party David M. Richardson (Doc #758)- Cont to 2/26/13 at 1:00pm. Case manager to notice. 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. (Dkt)
January 4, 2013 Filing 782 Motion to Approve Compromise of Controversy Related Case and Parties: 6:11-ap-87-KSJ The Internal Revenue Service. Contains negative notice. Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#375, #371, #234, #751). (Dorris, Mariane) Modified on 1/4/2013 (Rutha).
December 19, 2012 Filing 781 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #780)). Notice Date 12/19/2012. (Admin.)
December 17, 2012 Filing 780 Notice of Final Evidentiary Hearing on Application for Payment of Administrative Expenses Amount Requested: $41,000.00 (related document(s)#758). Hearing scheduled for 1/9/2013 at 11:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Rutha)
December 4, 2012 Change of address submitted to the Court on December 4, 2012 by attorney Elena L. Escamilla, new address, Office of the United States Trustee, 400 W. Washington Street, Suite 1100, Orlando, FL 32801. (Susan C.)
October 26, 2012 Filing 779 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period from 7/1/2012 to 9/30/2012 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
October 26, 2012 Filing 778 Notice of Filing Quarterly Post-Confirmation Litigation Report (Quarter Ended September 30, 2012) Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
October 17, 2012 Filing 777 Hearing Proceeding Memo: Hearing Held - APPEARANCES: R. Scott Shuker: D'or David Schraeder: David Richardson By Telephone: Carol Ide: IRS Valerie Preiss: IRS RULING: Tagged for Audio Access. FINAL EVIDENTIARY HEARING - Application for Payment of Administrative Expenses. Amount Requested: $41,000.00. Filed by Interested Party David M. Richardson (Doc #758) - FEH is set for 01/09/13 at 2:00 p.m. (2 hours) (Case Manager to Notice). No further continuances.; Status conference is set for 02/26/13 at 11:00 a.m. (AOCNFNG).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. (Dkt)
October 16, 2012 Filing 776 Notice of Appearance and Request for Notice as Additional Counsel Filed by David L Schrader on behalf of Interested Party David M. Richardson (related document(s)#758). (Schrader, David)
October 9, 2012 Corrective Action Taken (Related Doc: Supplemental Certificate of Service Re: Notice of Change of Address for Debtor Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#772).) Deficiency: The PDF image of the document and the docket entry or docket event do not match. Solution: The Clerk's office has re-docketed the filing or has modified the docket entry to match the document filed and will process accordingly. If applicable, the filer is directed to file the intended document. (related document(s)#774). (Rutha)
October 7, 2012 Filing 775 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #773)). Notice Date 10/07/2012. (Admin.)
October 5, 2012 Filing 774 Notice of Change of Address for Debtor Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#772). (Kobert, Roy) (See the "Corrective Action Taken" entry dated 10/09/2012.) Modified on 10/09/2012 (Rutha). Modified on 10/9/2012 (Rutha).
October 5, 2012 Filing 773 Notice of Deficient Filing. The Notice of Change of Address was not served on all interested parties using a current mailing matrix obtained from the clerk's office. (related document(s)#772). (Rutha)
October 4, 2012 Filing 772 Notice of Change of Address of the Debtor Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
July 31, 2012 Change of address submitted to the Court on July 31, 2012 by attorney Michael C. Addison, 400 N. Tampa Street, Suite 1100, Tampa FL 33602-4714. (Susan T.)
July 19, 2012 Filing 771 Report Debtor's Post-Confirmation Quarterly Operating Report For the Period From 4/1/2012 to 6/30/2012 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
July 19, 2012 Filing 770 Notice of Filing Quarterly Post-Confirmation Litigation Report (Quarter Ended June 30, 2012) Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
June 13, 2012 Filing 769 PDF with attached Audio File. Court Date & Time [ 6/13/2012 14:10:16 ]. (ADIclerk)
June 13, 2012 Filing 768 Hearing Proceeding Memo: Hearing Held - APPEARANCES: R. Scott Shuker: D'or Mariane Dorris: D'or Charles Greene: David Richardson By Telephone: Carol Ide: Internal Revenue Service RULING: STATUS CONFERENCE - Application for Payment of Administrative Expenses. Amount Requested: $41,000.00. Filed by Interested Party David M. Richardson (Doc #758) - Evidentiary hearing is set for 10/17/12 at 2:00 p.m. (1 hour) (AOCNFNG).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. (Dkt)
June 11, 2012 Filing 767 Joint Report on status of IRS matters Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#747). (Ide, Carol)
June 8, 2012 Filing 766 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #765)). Notice Date 06/08/2012. (Admin.)
June 6, 2012 Filing 765 Notice of Nonevidentiary Hearing on Application for Payment of Administrative Expenses (related document(s)#758). Hearing scheduled for 6/13/2012 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
June 5, 2012 Filing 764 Entered in Error Notice of Nonevidentiary Hearing Filed by (related document(s)#758). Hearing scheduled for 6/13/2012 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha) Modified on 6/6/2012 (Rutha).
May 3, 2012 Change of address submitted to the Court on May 3, 2012 by attorney C. Brent Wardrop, One Alliance Center, 4th Floor, 3500 Lenox Road, Atlanta GA 30326. (Kathy L.)
May 3, 2012 Substitution of Counsel. David H Simmons Substituted for C Brent Wardrop. (Kathy L.)
May 2, 2012 Filing 763 Transmittal of Record on Appeal to District Court. Case No. 6:12cv639-orl-36 (related document(s)#751). (Rutha)
April 24, 2012 Filing 762 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Valerie G Preiss on behalf of Creditor Internal Revenue Service (related document(s)#757). (Preiss, Valerie)
April 19, 2012 Filing 761 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period from 1/1/2012 to 3/31/2012 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
April 19, 2012 Filing 760 Notice of Filing Quarterly Post-Confirmation Litigation Report (Quarter Ended March 31, 2012) Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
April 12, 2012 Filing 759 Amended Certificate of Service Re: Filed by Charles M Greene on behalf of Interested Party David M. Richardson (related document(s)#758). (Greene, Charles)
April 11, 2012 Filing 758 Application for Payment of Administrative Expenses Amount Requested: $41,000.00 Filed by Charles M Greene on behalf of Interested Party David M. Richardson (Greene, Charles)
April 11, 2012 Filing 757 Appellant Designation of Contents for Inclusion in Record on Appeal Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc. Appellee designation due by 4/25/2012. (Dorris, Mariane)
April 11, 2012 Filing 756 Statement of Issues on Appeal, Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc. (Dorris, Mariane)
April 8, 2012 Filing 755 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #754)). Notice Date 04/08/2012. (Admin.)
April 6, 2012 Filing 754 Certificate of Mailing via Bankruptcy Noticing Center re:Notice of Appeal. of Memorandum Opinion (related document(s)#751). (Rutha)
March 30, 2012 Filing 753 BNC Certificate of Mailing. (related document(s) (Related Doc #752)). Notice Date 03/30/2012. (Admin.)
March 28, 2012 Filing 752 Notice to Appellant of Responsibilities (related document(s)#751). (Rutha)
March 28, 2012 Filing 751 Notice of Appeal. of Memorandum Opinion (Paid Fee) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#747). Appellant Designation due by 04/11/2012. (Dorris, Mariane) Modified on 3/28/2012 (Rutha). Modified on 5/1/2012 (Rutha).
March 28, 2012 Receipt of Filing Fee for Notice of Appeal(6:08-bk-04327-KSJ) [appeal,ntcapl] ( 298.00). Receipt Number 28769711, Amount Paid $ 298.00 (U.S. Treasury)
March 23, 2012 Filing 750 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #748)). Notice Date 03/23/2012. (Admin.)
March 23, 2012 Filing 749 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #747)). Notice Date 03/23/2012. (Admin.)
March 21, 2012 Opinion or Order Filing 748 Order Abating Motion For Relief From Stay of United States of America (IRS) (Related Doc #660) Signed on 3/21/2012. (Rutha)
March 21, 2012 Filing 747 Memorandum Opinion (related document(s)#660). Signed on 3/21/2012 (Rutha)
February 23, 2012 Filing 746 BNC Certificate of Mailing - Order (related document(s) (Related Doc #745)). Notice Date 02/23/2012. (Admin.)
February 21, 2012 Opinion or Order Filing 745 Order Granting Castlepoint Insurance Company's Motion for Relief From The Automatic Stay and Denying Debtor's Motion to Compel Compliance with the Stay (related document(s)#719). Signed on 2/21/2012 (Rutha)
February 11, 2012 Filing 744 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #742)). Notice Date 02/11/2012. (Admin.)
February 8, 2012 Opinion or Order Filing 742 Order Granting Motion To Appear pro hac vice re: Edward Ruberry (Related Doc #724). Signed on 2/8/2012. (Rutha)
February 8, 2012 Filing 741 Notice of Filing Exhibits Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Exhibit 1#2 Exhibit 2) (Kobert, Roy) Modified on 2/8/2012 (Rutha).
February 8, 2012 Corrective Entry Re: Motion for Relief from Stay. (Fee Paid.) - Response in Opposition to Motion to Compel Compliance with the Automatic Stay or Alternatively Motion for Order Retroactively Lifting the Automatic Stay Incorrect Event Selected by Electronic Filer; Corrected by Clerks Office. (related document(s)#735). (Rutha)
February 7, 2012 Filing 743 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Roy Kobert: D'or Atty Bill Cuthill: D'or Edward Peterson: Castlepoint Atty Kevin Lougachi: Castlepoint Atty Jacob Flentke: D'or Atty RULING: Motion by Debtor to Compel Compliance With the Automatic Stay (Doc #719) - Response by Castlepoint to Motion by Debtor to Compel (Doc #740) - Matter taken under advisement. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt)
January 25, 2012 Filing 739 BNC Certificate of Mailing. (related document(s) (Related Doc #738)). Notice Date 01/25/2012. (Admin.)
January 23, 2012 Filing 738 Notice of Preliminary Hearing and Order Extending the Automatic Stay regarding Motion for Relief from Stay. (Fee Paid.) - Response in Opposition to Motion to Compel Compliance with the Automatic Stay or Alternatively Motion for Order Retroactively Lifting the Automatic Stay filed by CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s)#735). Preliminary hearing to be held on 2/7/2012 at 01:45 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
January 23, 2012 Filing 737 Amended Certificate of Service Re: Response in Opposition to Motion to Compel Compliance with the Automatic Stay or, Alternatively, Motion for an Order Retroactively Lifting the Automatic Stay Filed by Harley E Riedel on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s)#735). (Riedel, Harley)
January 20, 2012 Filing 740 Response to Motion to Compel Compliance With the Automatic Stay Filed by Harley E Riedel on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s)#719). (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6#7 Exhibit 7#8 Exhibit 8#9 Exhibit 9#10 Exhibit 10#11 Exhibit 11) (Rutha)
January 20, 2012 Filing 736 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #731)). Notice Date 01/20/2012. (Admin.)
January 20, 2012 Filing 735 Motion for Relief from Stay. (Fee Paid.) - Response in Opposition to Motion to Compel Compliance with the Automatic Stay or Alternatively Motion for Order Retroactively Lifting the Automatic Stay Filed by Harley E Riedel on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s)#719). (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6#7 Exhibit 7#8 Exhibit 8#9 Exhibit 9#10 Exhibit 10#11 Exhibit 11) (Riedel, Harley) (See corrective entry dated 02/08/2012.) Modified on 02/08/2012 (Rutha).
January 20, 2012 Receipt of Filing Fee for Motion for Relief From Stay(6:08-bk-04327-KSJ) [motion,mrlfsty] ( 176.00). Receipt Number 27655872, Amount Paid $ 176.00 (U.S. Treasury)
January 19, 2012 Filing 734 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period From 10/1/2011 to 12/31/2011 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
January 19, 2012 Filing 733 Notice of Filing Quarterly Post-Confirmation Litigation Report (Quarter Ended December 31, 2011) Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
January 18, 2012 Filing 732 Notice of Substitution of Counsel. Valerie G. Preiss Substituted for Brian R. Harris as Attorney for United States of America Filed by Valerie G Preiss on behalf of Intervenor United States of America. (Preiss, Valerie)
January 18, 2012 Filing 731 Notice Canceling and/or Rescheduling Hearing for February 16, 2012 (related document(s)#718). (Rutha)
January 15, 2012 Filing 730 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #726)). Notice Date 01/15/2012. (Admin.)
January 15, 2012 Filing 729 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #725)). Notice Date 01/15/2012. (Admin.)
January 13, 2012 Filing 728 Supplemental Certificate of Service Re: Motion of Edward Ruberry to Appear Pro Hac Vice and Written Desgination of Local Counsel Filed by Edward J. Peterson III on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s)#724,#726). (Peterson, Edward) Modified on 2/3/2012 (Rutha).
January 13, 2012 Filing 727 Supplemental Certificate of Service Re: Unopposed Motion for Extension of Time to Respond to Motion to Compel Compliance with the Automatic Stay Filed by Edward J. Peterson III on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s)#723,#725). (Peterson, Edward) Modified on 2/3/2012 (Rutha).
January 13, 2012 Filing 726 Notice of Deficient Filing. Motion was not served on Debtor, UST at address of record, Did not list creditors and address of creditor on service' (related document(s)#724). (Melanie)
January 13, 2012 Filing 725 Notice of Deficient Filing. The Motion was not served on the Debtor, UST (related document(s)#723). (Melanie)
January 12, 2012 Filing 724 Motion to Appear pro hac vice - Edward Ruberry Filed by Edward J. Peterson III on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (Peterson, Edward)
January 12, 2012 Filing 723 Unopposed Motion to Extend Time to Respond to Motion to Compel Compliance with the Automatic Stay Filed by Edward J. Peterson III on behalf of Creditor CastlePoint National Insurance Company f/k/a CastlePoint Insurance Company (related document(s) 720 ). (Peterson, Edward)
December 24, 2011 Filing 722 BNC Certificate of Mailing - Order Directing Response. (related document(s) (Related Doc #721)). Notice Date 12/24/2011. (Admin.)
December 22, 2011 Opinion or Order Filing 721 Order Directing Response Re: Motion to Compel Compliance With the Automatic Stay (related document(s)#719). Signed on 12/22/2011 (Faye)
December 22, 2011 Opinion or Order Filing 720 Order Directing Response Re: Motion to Compel Compliance With the Automatic Stay (related document(s)#719). Signed on 12/22/2011 (Faye) Entered in Error Modified on 12/22/2011 (Faye).
December 21, 2011 Filing 719 Motion to Compel Compliance With the Automatic Stay. Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3) (Kobert, Roy)
October 27, 2011 Filing 718 Hearing Proceeding Memo: Hearing Held - APPEARANCES: R. Scott Shuker: D'or Robert Cuthill: D'or By Telephone: Carol Ide: USA, IRS Valerie Price: USA, IRS RULING: STATUS CONFERENCE - 1) PRELIMINARY HEARING - Motion by United States of America (IRS) for Relief from Stay Re: tax overpayments. Filed by Internal Revenue Service (Doc #660) and Response to The United States' Motion for Relief From Stay. Filed by Debtor (Doc #709) 2) Initial Findings of Fact and Conclusions of Law on Objection to IRS Claim (Doc #658) FEH on pending matters is set for 02/16/12 - 02/17/12 commencing at 10:00 a.m. Order by Court. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt)
October 20, 2011 Filing 717 Hearing Proceeding Memo: Hearing Held - APPEARANCES: R. Scott Shuker: D'or Marianne Dorris: D'or Carol Ide: USA, IRS Valerie Price: USA, IRS RULING: STATUS CONFERENCE - 1) PRELIMINARY HEARING Motion by United States of America (IRS) for Relief from Stay Re: tax overpayments. Filed by Internal Revenue Service (Doc #660) Response to The United States' Motion for Relief From Stay. Filed by Debtor (Doc #709) 2) Initial Findings of Fact and Conclusions of Law on Objection to IRS Claim (Doc #658) All matters con't to 10/27/11 at 1:00 p.m. (AOCNFNG). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt)
October 17, 2011 Filing 716 Notice of Filing Quarterly Post-Confirmation Litigation Report (Quarter Ended September 30, 2011) Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Exhibit #2 Mailing Matrix) (Kobert, Roy)
October 17, 2011 Filing 715 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period From 07/01/2011 to 09/30/2011 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Exhibit) (Kobert, Roy)
October 3, 2011 Adversary Case 6:08-ap-222 Closed. (Rutha)
October 3, 2011 Adversary Case 6:08-ap-223 Closed. (Rutha)
August 19, 2011 Filing 714 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by James E Foster on behalf of Creditor Jeffrey Reichel. (Attachments: #1 Mailing Matrix) (Foster, James)
August 3, 2011 Filing 713 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners. (Valdes, Bart)
July 28, 2011 Filing 712 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #711)). Service Date 07/28/2011. (Admin.)
July 26, 2011 Filing 711 Notice of Preliminary Hearing on Motion by United States of America (IRS) for Relief from Stay, Response to The United States' Motion for Relief From Stay (related document(s)#709, #660). Hearing scheduled for 10/20/2011 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Faye)
July 25, 2011 Filing 710 Joint Stipulation Specifying Mediator Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#705). (Ide, Carol)
July 22, 2011 Filing 709 Response to The United States' Motion for Relief From Stay Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#660). (Dorris, Mariane)
July 20, 2011 Filing 708 Notice of Filing Quarterly Post-Confirmation Litigation Report (Quarter Ended June 30, 2011) Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
July 20, 2011 Filing 707 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period 4/1/2011 to 4/30/2011 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
July 16, 2011 Filing 706 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #705)). Service Date 07/16/2011. (Admin.)
July 14, 2011 Opinion or Order Filing 705 Order Directing Mediation on All Pending Issues relating to the Internal Revenue Service (related document(s)#701). Signed on 7/14/2011 (Lexie)
July 8, 2011 Filing 704 BNC Certificate of Mailing - Order (related document(s) (Related Doc #703)). Service Date 07/08/2011. (Admin.)
July 6, 2011 Opinion or Order Filing 703 Order Granting Motion For Relief From Stay on behalf of Michael Clemente, Medical Marketing Specialists, Inc (Related Doc #696) Signed on 7/6/2011. (Rutha)
June 28, 2011 Filing 702 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jason Kline: Debtor Atty; Virgina Towns: Medical Marketing Atty RULING: Motion for Relief from Stay re: pending Litigation filed by Jules S Cohen on behalf of Medical Marketing Specialists, Inc. and Michael Clemente (Doc. 696) - Granted: Order by TownsProposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt)
June 22, 2011 Filing 701 Hearing Proceeding Memo: Hearing Held - STATUS CONFERENCE 1) PRELIMINARY HEARING Motion by United States of America (IRS) for Relief from Stay Re: tax overpayments. Filed by Internal Revenue Service (Doc #660) 2) Initial Findings of Fact and Conclusions of Law on Objection to IRS Claim (Doc #658) Parties are directed to attend mediation on or before 10/14/11; Pleading deadline: 07/22/11; Reply deadline: 08/19/11; Continued PTC is set for 10/20/11 at 2:00 p.m. (2 Hours). Order by Court. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This is not an official Order of the Court.. (Dkt)
June 20, 2011 Filing 700 Corrective Notice of Withdrawal of Motion for turnover of Property Against the State of Florida-Department of Revenue. Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#699, #679, #691). (Luna, Justin)
June 20, 2011 Filing 699 Notice of Withdrawal of Motion for Turnover of Property Against the State of Florida-Department of Revenuw. Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#679, #691). (Luna, Justin)
June 19, 2011 Filing 698 BNC Certificate of Mailing. (related document(s) (Related Doc #697)). Service Date 06/19/2011. (Admin.)
June 17, 2011 Filing 697 Notice of Preliminary Hearing and Order Extending the Automatic Stay regarding Motion for Relief from Stay. (Fee Paid.) Re: pending litigation. and Modify Injunction filed by Medical Marketing Specialists, Inc., Michael Clemente (related document(s)#696). Preliminary hearing to be held on 6/28/2011 at 01:45 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
June 16, 2011 Filing 696 Motion for Relief from Stay. (Fee Paid.) Re: pending litigation. and Modify Injunction Filed by Jules S Cohen on behalf of Michael Clemente, Medical Marketing Specialists, Inc. (Cohen, Jules)
June 16, 2011 Receipt of Filing Fee for Motion for Relief From Stay(6:08-bk-04327-KSJ) [motion,mrlfsty] ( 150.00). Receipt Number 25069460, Amount Paid $ 150.00 (U.S. Treasury)
June 13, 2011 Filing 695 Notice of Withdrawal from Case and Request to Stop Electronic Notice re Saxon, Gilmore, Carraway, Gibbons, Lash & Wilcox, P.A. Filed by Joseph H Varner III on behalf of Creditor Saxon Gilmore Carraway & Gibbons, P.A.. (Varner, Joseph)
June 12, 2011 Filing 694 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #693)). Service Date 06/12/2011. (Admin.)
June 10, 2011 Filing 693 Notice of Evidentiary, Hearing (related document(s)#679, #691). Hearing scheduled for 6/22/2011 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
June 7, 2011 Filing 692 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Joseph H Varner III on behalf of Creditor Hans C Beyer. (Varner, Joseph)
June 6, 2011 Filing 691 Response to Debtor's Motion For For Turnover Of Property Against The State Of Florida-Department of Revenue Filed by Gordon L Kiester on behalf of Creditor Dept Of Revenue, State of Florida (related document(s)#679). (Kiester, Gordon)
May 27, 2011 Filing 690 Motion to Allow Expansion of the Record and Notice of Filing Memorandum of Fact and Law Filed by Creditor Frank L. Amodeo (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C) (Rutha)
May 25, 2011 Filing 689 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #687)). Service Date 05/25/2011. (Admin.)
May 24, 2011 Filing 688 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Joseph H Varner III on behalf of Creditor Saxon Gilmore Carraway & Gibbons, P.A.. (Varner, Joseph)
May 23, 2011 Opinion or Order Filing 687 Order Denying Notice of Continuing Legal Infirmity and of Preservation of Claims (related document(s)#678). Signed on 5/23/2011 (Rutha)
May 21, 2011 Filing 686 BNC Certificate of Mailing - Order (related document(s) (Related Doc #684)). Service Date 05/21/2011. (Admin.)
May 19, 2011 Filing 685 BNC Certificate of Mailing - Order Directing Response. (related document(s) (Related Doc #680)). Service Date 05/19/2011. (Admin.)
May 19, 2011 Opinion or Order Filing 684 Order Denying Motion to Destroy Records and Relocate Remaining Documents without prejudice (Related Doc #663). Signed on 5/19/2011. (Janice)
May 18, 2011 Filing 683 Hearing Proceeding Memo: Hearing Held - Tagged for Audio Access Motion to Destroy Records and Relocate Remaining Documents. Filed by Debtor (Doc #663); Denied without prejudice; Order by Court Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).. (Dkt)
May 18, 2011 Filing 682 PDF with attached Audio File. Court Date & Time [ 5/18/2011 10:48:23 ]. (ADIclerk)
May 18, 2011 Filing 681 Notice of Filing Castlepoint National Insurance Company's Response to Motion to Destroy Records Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
May 18, 2011 Change of address submitted to the Court on May 18, 2011 by attorney William J. Ridings, Jr., 200 Knugh Road, Suite 132, Boynton Beach, FL 33436. (Janice)
May 17, 2011 Opinion or Order Filing 680 Order Directing Response Re: Motion for Turnover of Property of the Estate. Against the State of Florida - Department of Revenue (related document(s)#679). Signed on 5/17/2011 (Rutha)
May 16, 2011 Filing 679 Motion for Turnover of Property of the Estate. Against the State of Florida - Department of Revenue Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#1). (Luna, Justin)
May 16, 2011 Filing 678 Notice of Continuing Legal Infirmity and of Preservation of Claims Filed by Creditor Frank L. Amodeo. (Rutha)
May 13, 2011 Filing 677 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #674)). Service Date 05/13/2011. (Admin.)
May 13, 2011 Filing 676 Response to Motion to Destroy Records and Relocate Documents Filed by Scott H Park on behalf of Intervenor United States of America (related document(s)#663). (Park, Scott)
May 13, 2011 Filing 675 Response to Motion to Destroy Records Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#663). (Attachments: #1 Exhibit A) (DeMaria, Joseph)
May 9, 2011 Filing 674 Case Management Order (related document(s)#671, #658, #660). Signed on 5/9/2011 (Rutha)
May 2, 2011 Filing 673 Entered in Error Order Directing Response Re: Motion to Destroy Records and Relocate Remaining Documents (related document(s)#663). Signed on 5/2/2011 (Rutha) Modified on 5/2/2011 (Rutha).
April 29, 2011 Filing 672 Notice of Hearing Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. Hearing scheduled for 5/18/2011 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
April 28, 2011 Change of address submitted to the Court on April 27, 2011 by attorney Justin Luna, P.O. Box 3353, Orlando FL 32802-3353. (Kathy L.)
April 27, 2011 Adversary Case 6:09-ap-815 Closed. (Aimee)
April 27, 2011 Change of address submitted to the Court on April 27, 2011 by attorney Mariane L. Dorris, P.O. Box 3353, Orlando FL 32802-3353. (Kathy L.)
April 25, 2011 Filing 669 Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Michael C. Addison on behalf of Interested Party O2HR, LLC. (Addison, Michael)
April 24, 2011 Filing 667 BNC Certificate of Mailing - Order Directing Response. (related document(s) (Related Doc #665)). Service Date 04/24/2011. (Admin.)
April 22, 2011 Filing 671 Hearing Proceeding Memo: Hearing Held - STATUS CONFERENCE 1) PRELIMINARY HEARING Motion by United States of America (IRS) for Relief from Stay Re: tax overpayments. Filed by Internal Revenue Service (Doc #660) - Con't to 06/22/11 at 2:00 p.m. (AOCNFNG). *2) Motion to Destroy Records and Relocate Remaining Documents. Filed by Debtor (Doc #663) - The Clerk will issue an Order Directing Reponse on or before 05/13/11. Con't Hearing is set for 05/18/11 at 10:15 a.m. (AOCNFNG). 3) Initial Findings of Fact and Conclusions of Law on Objection to IRS Claim (Doc #658) - No action required. - Con't to 06/22/11 at 2:00 p.m. (AOCNFNG). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).. (Dkt)
April 22, 2011 Filing 670 PDF with attached Audio File. Court Date & Time [ 4/22/2011 09:06:37 ]. (ADIclerk)
April 22, 2011 Filing 668 Notice of Filing Declarations Filed by Creditor Frank L. Amodeo. (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3) (Rutha)
April 22, 2011 Filing 666 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #664)). Service Date 04/22/2011. (Admin.)
April 22, 2011 Opinion or Order Filing 665 Order Directing Response Re: Motion to Destroy Records and Relocate Remaining Documents (related document(s)#663). Signed on 4/22/2011 (Aimee)
April 20, 2011 Filing 664 Notice of Evidentiary Hearing on Motion to Destroy Records and Relocate Remaining Documents (related document(s)#663). Hearing scheduled for 4/22/2011 at 09:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
April 19, 2011 Filing 663 Motion to Destroy Records and Relocate Remaining Documents (Expedited Relief Requested) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
April 18, 2011 Filing 662 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period 01/01/2011 to 03/31/2011 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
April 18, 2011 Filing 661 Notice of Filing 1st Quarter, 2011 Post Confirmation Litigation Report Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
April 15, 2011 Filing 660 Motion by United States of America (IRS) for Relief from Stay. Filing Fee Not Required. Re: tax overpayments. Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (Ide, Carol)
March 30, 2011 Filing 659 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #658)). Service Date 03/30/2011. (Admin.)
March 28, 2011 Filing 658 Initial Findings of Fact and Conclusions of Law on Objection to IRS Claim Evidentiary Hearing is set for April 22, 2011 at 9:00 am (related document(s)#568, #605, #567, #613, #571). (Aimee) Modified on 3/28/2011 (Aimee).
March 23, 2011 Filing 657 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #656)). Service Date 03/23/2011. (Admin.)
March 21, 2011 Opinion or Order Filing 656 Order Granting Motion to Confirm that the Debtor is not Authorized to Defend the Counterclaim Asserted Against Nexia in the Palaxar Litigation (Related Doc #648). Signed on 3/21/2011. (Aimee)
March 3, 2011 Adversary Case 6:08-ap-228 Closed. (Aimee)
March 1, 2011 Filing 653 Notice of Withdrawal of Motion for Turnover of Property Against the State of Florida - Department of Revenue Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#642, #651). (Luna, Justin)
February 25, 2011 Filing 654 Hearing Proceeding Memo: Hearing Held - Tagged for Audio Access. &1) Motion for Turnover of Property of the Estate. Against the State of Florida - Department of Revenue. Filed by Debtor Mirabilis Ventures, Inc (Doc# 642) - Withdrawn in Open Court. &2) Motion to Confirm That the Debtor is Not Authorized to Defend the Counterclaim Asserted Against Nexia in the Palaxar Litigation. Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (Doc #648) - Granted. Order by Vilmos. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). (Dkt)
February 25, 2011 Filing 652 PDF with attached Audio File. Court Date & Time [ 2/25/2011 14:16:18 ]. (ADIclerk)
February 17, 2011 Adversary Case 6:10-ap-281 Closed. (Aimee)
February 17, 2011 Adversary Case 6:10-ap-141 Closed. (Aimee)
February 17, 2011 Adversary Case 6:08-ap-227 Closed. (Aimee)
February 14, 2011 Filing 651 Response to Motion for Turnover of Overpayment of Taxes Filed by Gordon L Kiester on behalf of Creditor Department of Revenue State of Florida, (related document(s)#642). (Attachments: #1 Exhibit image of check) (Kiester, Gordon)
February 13, 2011 Filing 650 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #649)). Service Date 02/13/2011. (Admin.)
February 11, 2011 Filing 649 Notice of Evidentiary Hearing on Debtor's Motion to Confirm That the Debtor is Not Authorized to Defend the Counterclaim Asserted Against Nexia in the Palaxar Litigation (related document(s)#648). Hearing scheduled for 2/25/2011 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
February 10, 2011 Filing 648 Motion to Confirm That the Debtor is Not Authorized to Defend the Counterclaim Asserted Against Nexia in the Palaxar Litigation Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (Kobert, Roy)
February 8, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#637). (Aimee)
January 27, 2011 Filing 647 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #645)). Service Date 01/27/2011. (Admin.)
January 27, 2011 Filing 646 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #644)). Service Date 01/27/2011. (Admin.)
January 25, 2011 Filing 645 Notice of Evidentiary Hearing on Motion for Turnover of Property of the Estate (related document(s)#642). Hearing scheduled for 2/25/2011 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
January 25, 2011 Filing 644 Notice Canceling and/or Rescheduling Hearing (related document(s)#629). Hearing scheduled for 2/25/2011 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
January 20, 2011 Filing 643 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period 10/01/10 to 12/31/10 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
January 13, 2011 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#627). (Aimee)
December 29, 2010 Filing 642 Motion for Turnover of Property of the Estate. Against the State of Florida - Department of Revenue Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#1). (Luna, Justin)
November 22, 2010 Adversary Case 6:10-ap-140 Closed. (Aimee)
November 16, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#596, #594). (Aimee)
November 15, 2010 Filing 641 Notice of Filing proposed findings of fact and conclusions of law Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service. (Ide, Carol)
November 15, 2010 Filing 640 Notice of Filing Findings of Fact and Conclusions of Law Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Exhibit A#2 Mailing Matrix) (Dorris, Mariane)
November 15, 2010 Substitution of Counsel. Jeanne A. Kraft Substituted for Melissa A. Youngman. (Janice)
November 15, 2010 Change of address submitted to the Court on November 12, 2010 by attorney Melissa A. Youngman, 450 S. Orange Avenue, Suite 170, Orlando, FL 32801. (Janice)
November 14, 2010 Filing 639 BNC Certificate of Mailing. (related document(s) (Related Doc #638)). Service Date 11/14/2010. (Admin.)
November 12, 2010 Filing 638 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#637). (Aimee)
November 8, 2010 Filing 637 Transcript Regarding Hearing Held October 20, 2010 on Evidentiary Hearing on Objection to Claims. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#629). Transcript access will be restricted through 02/7/2011. (Aimee)
November 3, 2010 Filing 636 BNC Certificate of Mailing - Order (related document(s) (Related Doc #634)). Service Date 11/03/2010. (Admin.)
November 1, 2010 Filing 635 Complaint by f/k/a AEM, Inc. Mirabilis Ventures, Inc. against Fifth-Third Bank ; Fifth-Third Bank #6:10-ap-00281-KSJ; Nature of Suit(s): 14 (Recovery of money/property - other). (Luna, Justin)
October 29, 2010 Opinion or Order Filing 634 Order Sustaining Objection to Claim(s) 26 of Secure Solutions LLC (Related Doc #339)., Sustaining Objection to Claim(s) 27 of Secure Solutions LLC (Related Doc #340)., Granting Motion to Enforce Settlement Agreement with Secure Solutions (Related Doc #603). Signed on 10/29/2010. (Aimee)
October 22, 2010 Filing 633 BNC Certificate of Mailing. (related document(s) (Related Doc #628)). Service Date 10/22/2010. (Admin.)
October 21, 2010 Filing 632 PDF with attached Audio File. Court Date & Time [ 10/20/2010 3:41:18 PM ]. File Size [ 173808 KB ]. Run Time [ 03:01:03 ]. ( ). (admin).
October 20, 2010 Filing 631 Exhibit List and Exhibit 31 Admitted Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc. (Aimee)
October 20, 2010 Filing 630 Exhibit List and Exhibits 1-9, 14 and 16 Admitted Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service. (Aimee)
October 20, 2010 Filing 629 Hearing Proceeding Memo - Ruling: 1) Objection to Claim(s). Claim No. 36 of the Internal Revenue Service. Filed by Debtor (Doc #567) - Matter Taken Under Advisement. 2) Amended Request for Payment of Administrative Expenses (Internal Revenue Taxes) Amount Requested: $208,235.90. Filed by Internal Revenue Service (Doc #605) - Matter Taken Under Advisement. 3) Objection to Claim No. 27 of Secure Solutions, LLC. Filed by Debtor (Doc #340) - Sustained. Order by Shuker. 4) Objection to Claim No. 26 of Secure Solutions, LLC. Filed by Debtor (Doc #339) - Sustained. Order by Shuker. 5) Motion to Enforce Settlement Agreement By and Between Mirabilis Ventures, Inc. and Secure Solutions, LLC. Filed Debtor (Doc #603) - Granted. Order by Shuker. &6) Motion to Enforce Plan and Confirmation Order and for Turnover of Property to the Liquidating Debtor. Filed by Debtor (Doc# 617) - Matter Taken Under Advisement. Parties are directed to submit Findings of Fact and Conclusions of Law regarding Matters Under Advisement on or before 11/15/10. A Continued hearing is set for 02/10/11 at 10:00 a.m. (AOCNFNG) Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c) (chapadi)
October 20, 2010 Filing 628 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#627). (Aimee)
October 19, 2010 Filing 626 Notice of Filing 3rd Quarter 2010 Post Confirmation Litigation Report Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
October 19, 2010 Filing 625 Report Debtor's Post Confirmation Quarterly Operating Report for the Period from 07/01/2010 to 09/30/2010 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
October 19, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#581). (Aimee)
October 18, 2010 Filing 624 Response to debtor's motion for turnover and to enforce plan Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#617). (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3) (Ide, Carol)
October 14, 2010 Filing 627 Transcript Regarding Hearing Held September 15, 2010 on Objection to Claim of the IRS. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#606, #605, #577, #603). Transcript access will be restricted through 01/12/2011. (Aimee)
October 2, 2010 Filing 623 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #622)). Service Date 10/02/2010. (Admin.)
September 30, 2010 Filing 622 Notice of Hearing on Motion to Enforce Plan and Confirmation Order and for Turnover of Property to the Liquidating Debtor (related document(s)#617). Hearing scheduled for 10/20/2010 at 01:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
September 29, 2010 Filing 621 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #619)). Service Date 09/29/2010. (Admin.)
September 29, 2010 Filing 620 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #618)). Service Date 09/29/2010. (Admin.)
September 27, 2010 Filing 619 Notice of Status Conference Hearing on Debtor's Objections to Claim No 26 & 27 of Secure Solutions LLC and Motion to Enforce Settlement Agreement Between Debtor and Secure Solutions LLC Cont'd from 9/15/2010 (related document(s)#339, #476, #603, #477, #340). Hearing scheduled for 10/20/2010 at 01:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
September 27, 2010 Filing 618 Notice of Continued Evidentiary Hearing on Objection to Claim No 36 of IRS (related document(s)#616). Hearing scheduled for 10/20/2010 at 01:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee) Modified on 9/27/2010 (Aimee).
September 24, 2010 Filing 617 Motion to Enforce Plan and Confirmation Order and for Turnover of Property to the Liquidating Debtor (Hearing Requested on October 20, 2010 at 1:00 p.m. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (Shuker, R)
September 17, 2010 Filing 614 PDF with attached Audio File. Court Date & Time [ 9/15/2010 3:03:38 PM ]. File Size [ 208304 KB ]. Run Time [ 03:36:59 ]. ( ). (admin).
September 15, 2010 Filing 616 Hearing Proceeding Memo - Ruling: 1) CON'T EVIDENTIARY HEARING SET FOR 10/20/2010 AT 1:00PM (AOCNFNG) 2) WITHDRAWN 3) WITHDRAWN 4) WITHDRAWN 5) CASE MANAGER TO NOTICE CON'T PRETRIAL CONFERENCE SET FOR 10/20/2010 AT 1:00PM 6) CASE MANAGER TONOTICE CON'T PRETRIAL CONFERENCE SET FOR 10/20/2010 AT 1:00PM 7) CASE MANAGER TO NOTICE CON'T PRETRIAL CONFERENCE SET FOR 10/20/2010 AT 1:00PM EXHIBITS 1-30 ADMITTED INTO EVIDENCE (chapadi)
September 15, 2010 Filing 615 Exhibit List and Exhibits 1 - 30 Filed and Admitted in Open Court Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc. (Aimee)
September 13, 2010 Filing 613 Trial Brief Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#605, #567). (Ide, Carol)
September 10, 2010 Filing 612 Withdrawal of Claim(s): 21,22,23 by Forge, Argent BD, and Atlantic American Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners. (Attachments: #1 Mailing Matrix)(Valdes, Bart)
September 9, 2010 Filing 611 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #609)). Service Date 09/09/2010. (Admin.)
September 8, 2010 Opinion or Order Filing 610 Order entered on August 26, 2010 by District Court Judge Gregory A. Presnell, Re: Appeal on Civil Action Number: 6:10-cv-01189-GAP, Appeal Dismissed Endorsed Order Granting Appellant's Motion to Dismiss (related document(s)#569). Signed on 9/8/2010 (Aimee)
September 7, 2010 Filing 609 Notice of Evidentiary Hearing on Amended Request for Payment of Administrative Expenses filed by Creditor Internal Revenue Service (related document(s)#606 , #605). Hearing scheduled for 10/20/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
September 4, 2010 Filing 608 BNC Certificate of Mailing - Order (related document(s) (Related Doc #604)). Service Date 09/04/2010. (Admin.)
September 3, 2010 Filing 607 Notice of Hearing Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#577 , #603). Hearing scheduled for 9/15/2010 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Luna, Justin) Modified on 9/13/2010 (Aimee).
September 2, 2010 Filing 605 Amended Request for Payment of Administrative Expenses (Internal Revenue Taxes) Amount Requested: $208,235.90 Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#279, #281, #280, #606). (Ide, Carol) Modified on 9/3/2010 (Aimee).
September 1, 2010 Filing 604 Agreed Order Settling Objection to Claim 32 filed by Gillio Development Inc (related document(s)#345). Signed on 9/1/2010 (Aimee) Modified on 9/2/2010 (Aimee).
August 27, 2010 Filing 603 Motion to Enforce Settlement Agreement By and Between Mirabilis Ventures, Inc. and Secure Solutions, LLC Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (Luna, Justin)
August 27, 2010 Substitution of Counsel. William Ridings Substituted for Stacey D. Wilson. (Janice)
August 27, 2010 Change of address submitted to the Court on July 19, 2010 by attorney Stacey D. Wilson, 827 Irma Avenue, Orlando, FL 32703. (Janice)
August 25, 2010 Filing 602 Transmittal of Supplemental Record on Appeal to District Court. Case No. 6:10-cv-1189-Orl-31-GAP (related document(s)#589, #594). (Aimee) Additional attachment(s) added on 8/25/2010 (Aimee).
August 21, 2010 Filing 601 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #598)). Service Date 08/21/2010. (Admin.)
August 19, 2010 Filing 600 BNC Certificate of Mailing. (related document(s) (Related Doc #597)). Service Date 08/19/2010. (Admin.)
August 19, 2010 Filing 599 BNC Certificate of Mailing. (related document(s) (Related Doc #595)). Service Date 08/19/2010. (Admin.)
August 18, 2010 Opinion or Order Filing 598 Order Denying Motion For Protective Order (Related Doc #587). Signed on 8/18/2010. (Aimee)
August 17, 2010 Filing 597 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#596). (Melanie)
August 17, 2010 Filing 595 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#594). (Melanie)
August 16, 2010 Filing 596 Transcript Regarding Hearing Held October 16, 2009 on Various Motions. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#372). Transcript access will be restricted through 11/15/2010. (Melanie)
August 16, 2010 Filing 594 Transcript Regarding Hearing Held May 19, 2010 on Various Objections. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#189). Transcript access will be restricted through 11/15/2010. (Attachments: #1 Continuation of Transcript#2 Continuation of Transcript) (Melanie)
August 15, 2010 Filing 593 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #590)). Service Date 08/15/2010. (Admin.)
August 14, 2010 Filing 592 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #589)). Service Date 08/14/2010. (Admin.)
August 12, 2010 Filing 655 PDF with attached Audio File. Court Date & Time [ 8/12/2010 14:02:41 ]. (ADIclerk)
August 12, 2010 Filing 591 Hearing Proceeding Memo: Hearing Held, Ruling: 1), 2), 3), 4) and 5) Status Conference is set for 09/15/10 at 11:00 a.m. (AOCNFNG). 6) PTC is set for 10/20/10 at 2:00 p.m. (AOCNFNG). 7) Granted. Order Submitted. 8) Denied. Order by Shuker. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c) (related document(s)#339, #333, #476, #385, #334, #345, #477, #340, #335, #587, #584). (Dan)
August 12, 2010 Opinion or Order Filing 590 Order Granting Motion To Compel Discovery From Gillio Development, Inc. (Related Doc #584). Signed on 8/12/2010. (Melanie)
August 12, 2010 Filing 589 Transmittal of Record on Appeal to District Court. Case No. 6:10-cv-1189-Orl-31-GAP (related document(s)#569). (Aimee)
August 6, 2010 Filing 588 Notice of Emergency Hearing on Motion for Protective Order Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#587). Hearing scheduled for 8/12/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Ide, Carol)
August 6, 2010 Filing 587 Motion for Protective Order re Deposition of IRS revenue officer Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (Attachments: #1 Exhibit 1 - depo notice#2 Exhibit 2 - admin claim#3 Exhibit 3 - draft admin claim#4 Exhibit 4 - carpenter declaration#5 Exhibit 5 - e-mail re depos#6 Exhibit certification re emergency hearing) (Ide, Carol)
August 5, 2010 Adversary Case 6:09-ap-968 Closed. (Aimee)
August 4, 2010 Opinion or Order Filing 586 Order entered on July 28, 2010 by 11th Circuit Court of Appeals Judge BLACK, CARNES and MARTIN, Re: Appeal on Civil Action Number: 6:09-cv-01658-GAP, Dismissed, sua sponte, for lack of jurisdiction No. 10-12123-FF (related document(s)#288, #576, #286). Signed on 8/4/2010 (Aimee)
August 4, 2010 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#539, #541). (Aimee)
July 28, 2010 Filing 585 Notice of Final Evidentiary Hearing on Debtor's Motion for an Order to Compel Discovery from Gillio Development, Inc. Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#584). Hearing scheduled for 8/12/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Luna, Justin)
July 28, 2010 Filing 584 Motion to Compel Discovery from Gillio Development, Inc.. Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Exhibit A-E) (Luna, Justin)
July 24, 2010 Filing 583 BNC Certificate of Mailing. (related document(s) (Related Doc #582)). Service Date 07/24/2010. (Admin.)
July 22, 2010 Filing 582 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#581). (Aimee)
July 21, 2010 Filing 580 Report Debtor's Post-Confirmation Quarterly Operating Report for the Period From 04/01/2010 Through 06/30/2010 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
July 21, 2010 Filing 579 Notice of Filing 2nd Quarter 2010 Post Confirmation Litigation Report Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
July 19, 2010 Filing 581 Transcript Regarding Hearing Held June 30, 2009 on Motion to Dismiss VOLUME II. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#204, #205, #219, #184, #185, #88, #183). Transcript access will be restricted through 10/18/2010. (Aimee)
July 9, 2010 Filing 578 PDF with attached Audio File. Court Date & Time [ 7/8/2010 2:57:44 PM ]. File Size [ 33280 KB ]. Run Time [ 00:34:40 ]. ( ). (admin).
July 8, 2010 Filing 577 Hearing Proceeding Memo: Hearing Held, Ruling: Objection by Debtor to Claim No. 36 of the IRS - F.E.H. Scheduled for 09/15/10 at 11:00 a.m. (AOCNFNG). (related document(s)#568, #567, #571). (Dan)
July 6, 2010 Opinion or Order Filing 576 Order entered on April 21, 2010 by Judge Gregory A. Presnell, Re: Appeal on Civil Action Number: 6:09-cv-1658; 6:09-cv-1659; 6:09-cv-1660, Order of the Bankrupcty Court Affirmed; Appeals Dismissed. (related document(s)#288, #286). Signed on 7/6/2010 (Aimee)
June 30, 2010 Filing 575 Appellant Designation of Contents for Inclusion in Record on Appeal. Statement of Issues on Appeal and Request for Transcript Filed by Scott H Park on behalf of Intervenor United States of America. Appellee Designation Due by 7/14/2010 (Park, Scott) Modified on 7/1/2010 (Aimee).
June 21, 2010 Filing 574 Notice of Hearing (Non-Evidentiary Pretrial Conference) re: Mirabilis Ventures, Inc's Emergency Objection to Allowance of Claim No. 36 Submitted by the Internal Revenue Service and Certificate of Necessity of Request for Emergency Hearing Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#567). Hearing scheduled for 7/8/2010 at 03:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Dorris, Mariane)
June 19, 2010 Filing 573 BNC Certificate of Mailing. (related document(s) (Related Doc #570)). Service Date 06/19/2010. (Admin.)
June 17, 2010 Filing 572 Declaration re: of Frank L. Amodeo Regarding Mirabilis Ventures, Inc. Culpability Filed by Creditor Frank L. Amodeo. (Aimee)
June 17, 2010 Filing 571 Limited Response to United State's Response to Debtor's Emergency Objection to Allowance of Claim No. 36 Submitted by the Internal Revenue Service Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#568). (Dorris, Mariane)
June 17, 2010 Filing 570 Notice to Appellant of Responsibilities (related document(s)#569). (Aimee)
June 16, 2010 Filing 569 Notice of Appeal. Filing Fee Not Paid or Not Required. Filed by Scott H Park on behalf of Intervenor United States of America (related document(s)#562, #563). Appellant Designation due by 06/30/2010. (Park, Scott)Transmitted to District Court on 8/12/2010, Case No. 6:10-cv-1189-Orl-31-GAP; Dismissed on 8/26/2010 Modified on 8/12/2010 (Aimee). Modified on 9/8/2010 (Aimee).
June 16, 2010 Filing 568 Response to Debtor's Emergency Objection to Claim Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#567). (Attachments: #1 Exhibit notice of deposition) (Ide, Carol)
June 15, 2010 Filing 567 Emergency Objection to Claim(s). Claim No. 36 of the Internal Revenue Service. and Certificate of Necessity of Request for Emergency Hearing Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Exhibit Exhibit A to D#2 Exhibit Exhibit E to G) (Dorris, Mariane)
June 5, 2010 Filing 565 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #563)). Service Date 06/05/2010. (Admin.)
June 5, 2010 Filing 564 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #562)). Service Date 06/05/2010. (Admin.)
June 3, 2010 Adversary Case 6:10-ap-30 Closed. (Aimee)
June 2, 2010 Opinion or Order Filing 563 Order Granting Motion to Confirm Property of the Estate Under the Court Approved Compromise with The United States of America (Related Doc #526). Signed on 6/2/2010. (Aimee)
June 2, 2010 Filing 562 Memorandum Opinion Granting Debtor's Motion to Confirm Property of the Estate Under the Court Approved Compromise with The United States of America (related document(s)#534, #526). Signed on 6/2/2010 (Aimee)
May 29, 2010 Filing 561 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #560)). Service Date 05/29/2010. (Admin.)
May 27, 2010 Filing 560 Agreed Order Settling Objection to Claim(s) #38,42,43,44,39,40,41,45,46,4748,49,50,51,52 (Related Doc #359). Signed on 5/27/2010. (#Lawrence, Melanie ) Modified on 5/27/2010 (Melanie).
May 22, 2010 Filing 558 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #555)). Service Date 05/22/2010. (Admin.)
May 21, 2010 Filing 557 Complaint by Mirabilis Ventures, Inc. against Peter H Collins ; Robert Moreyra ; Hans C Beyer #6:10-ap-00141-KSJ; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Vilmos, Nicolette)
May 21, 2010 Filing 556 Complaint by Mirabilis Ventures, Inc. against c/o Ron Sachs Ron Sachs Communications #6:10-ap-00140-KSJ; Nature of Suit(s): 13 (Recovery of money/property - 548 fraudulent transfer). (Vilmos, Nicolette)
May 20, 2010 Filing 555 Notice Canceling and/or Rescheduling Hearing Status Conference (related document(s)#531). Hearing scheduled for 8/12/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Aimee)
May 19, 2010 Filing 566 Exhibit List and Exhibits A - K; Filed and Admitted in Open Court at Hearing held 5/19/2010 Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#559). (Aimee)
May 19, 2010 Filing 559 Hearing Proceeding Memo: Hearing Held, Ruling: 1-4) Objections Resolved Pursuant to Agreement of Parties. Order by Shuker. 5) Motion by Debtor to Confirm Property of the Estate - Under Advisement.. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c) (related document(s)#400, #353, #534, #526, #397, #399, #351, #352, #398, #350). (Aimee)
May 19, 2010 Substitution of Counsel. Stacey D. Wilson Substituted for Kristina E. Feher. (Sara M.)
May 13, 2010 Filing 554 BNC Certificate of Mailing - Order (related document(s) (Related Doc #546)). Service Date 05/13/2010. (Admin.)
May 13, 2010 Filing 553 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #549)). Service Date 05/13/2010. (Admin.)
May 13, 2010 Filing 552 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #548)). Service Date 05/13/2010. (Admin.)
May 13, 2010 Filing 551 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #547)). Service Date 05/13/2010. (Admin.)
May 13, 2010 Filing 550 Notice of Filing of United States Magistrate Judge Gregory J. Kelly's Order on Mirabilis Ventures, Inc., and Nexia Strategy Corporation's Motion for Substitution of Counsel Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
May 11, 2010 Opinion or Order Filing 549 Order Granting Motion to Set Aside Order Sustaining Objection to Claim No. 32 Submitted by Gillio Development Inc. (Related Doc #484). Signed on 5/11/2010. (Aimee)
May 10, 2010 Opinion or Order Filing 548 Order Sustaining Objection to Claim(s) #2 of the Internal Revenue Service (Related Doc #325). Signed on 5/10/2010. (Aimee)
May 10, 2010 Opinion or Order Filing 547 Order Denying Motion To Treat Hearing on Objection to Claim No. 2 of the Internal Revenue Service as Scheduling Conference (Related Doc #522). Signed on 5/10/2010. (#Johnson, Aimee ) Modified on 5/11/2010 (Aimee).
May 10, 2010 Opinion or Order Filing 546 Order Denying Objections by Creditor The United States of America to Disbursement of Funds (related document(s)#524, #514, #520). Signed on 5/10/2010 (Aimee)
May 9, 2010 Filing 545 BNC Certificate of Mailing. (related document(s) (Related Doc #542)). Service Date 05/09/2010. (Admin.)
May 9, 2010 Filing 544 BNC Certificate of Mailing. (related document(s) (Related Doc #540)). Service Date 05/09/2010. (Admin.)
May 8, 2010 Filing 543 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #538)). Service Date 05/08/2010. (Admin.)
May 7, 2010 Filing 542 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#541). (Aimee)
May 7, 2010 Filing 540 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#539). (Aimee)
May 5, 2010 Filing 541 Transcript Regarding Hearing Held April 22, 2010 on Status Conference. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#531). Transcript access will be restricted through 08/3/2010. (Aimee)
May 5, 2010 Filing 539 Transcript Regarding Hearing Held February 3, 2010 on Status Conference. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#485). Transcript access will be restricted through 08/3/2010. (Aimee)
May 4, 2010 Opinion or Order Filing 538 Order Setting Evidentiary Hearing on Debtor's Motion to Confirm Property of the Estate Under the Court Approved Compromise with the United States of America. Hearing Scheduled for May 19, 2010 at 2:00 pm. (related document(s)#145, #526). Signed on 5/4/2010 (Aimee)
May 3, 2010 Filing 537 Verified Statement of Wolff, Hill, McFarlin & Herron, P.A. Pursuant to Bankruptcy Rule 2019(a) Filed by Kenneth D Herron Jr on behalf of F. Del Kelley, RKT Constructors, Inc., Robi A. Roberts, Robi A. Roberts Trust, Secure Solutions, LLC. (Herron, Kenneth)
April 30, 2010 Filing 536 Notice of Filing 1st Quarter, 2010 Post Confirmation Litigation Report Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
April 28, 2010 Filing 535 Report Debtor's Post Confirmation Quarterly Operating Report for the Period from 1/1/2010 to 3/31/2010 Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
April 27, 2010 Filing 534 Response to Motion to Confirm Property of Estate Under the Court Approved Compromise Filed by Scott H Park on behalf of Intervenor United States of America. (Park, Scott) Modified on 4/27/2010 (Rutha).(Related Doc #526 )).
April 22, 2010 Filing 533 Exhibit List and Exhibit A and B Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#531). (Rutha)
April 22, 2010 Filing 532 Exhibit List Tax Returns Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#531). (Rutha)
April 22, 2010 Filing 531 Hearing Proceeding Memo: Hearing Continued, Re: See Pro Memo for Court rulings. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). Hearing scheduled for 5/19/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Vicki)
April 21, 2010 Filing 530 Exhibit List for Hearing on Objection to Claim No. 2 of The Internal Revenue Service Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc. (Dorris, Mariane)
April 18, 2010 Filing 529 BNC Certificate of Mailing - Order (related document(s) (Related Doc #528)). Service Date 04/18/2010. (Admin.)
April 16, 2010 Filing 528 Agreed Order Settleing Objections to Allowance of Claims Filed by Paul S. Glover (related document(s)#327, #326, #376, #377). Signed on 4/16/2010 (Rutha)
April 15, 2010 Filing 527 Notice of Hearing Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#526). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Kobert, Roy)
April 15, 2010 Filing 526 Motion to Confirm Property of the Estate Under the Court Approved Compromise with the United States of America Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#145, #101). (Kobert, Roy)
April 14, 2010 Filing 525 Objection to the United States' Motion to Treat Hearing on Objection to Claim No. 2 of the Internal Revenue Service as Scheduling Conference Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#522). (Attachments: #1 Mailing Matrix 1007) (Dorris, Mariane)
April 9, 2010 Filing 524 Opposition to March 2010 Disbursements Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service. (Ide, Carol)
April 2, 2010 Filing 523 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #521)). Service Date 04/02/2010. (Admin.)
April 1, 2010 Filing 522 Motion to Continue/Reschedule Hearing On Objection to Claim No. 2 and treat hearing as scheduling conference Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#488). (Ide, Carol)
March 31, 2010 Filing 521 Notice of Evidentiary Hearing (related document(s)#514, #520). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
March 25, 2010 Filing 520 Objection to Disbursements Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service. (Ide, Carol)
March 24, 2010 Filing 519 Notice of Change of Address of certain creditors with undeliverable and/or new addresses Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc. (Dorris, Mariane)
March 24, 2010 Filing 518 Notice of Withdrawal of Objection to Allowance of Claim No. 24 submitted by Jeffrey Reichel, with prejudice Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#336). (Luna, Justin)
March 20, 2010 Filing 517 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #515)). Service Date 03/20/2010. (Admin.)
March 19, 2010 Filing 516 BNC Certificate of Mailing - Order (related document(s) (Related Doc #513)). Service Date 03/19/2010. (Admin.)
March 18, 2010 Opinion or Order Filing 515 Order Dismissing Appeal (related document(s)#499, #511). Signed on 3/18/2010 (Rutha)
March 17, 2010 Filing 606 Amended Request for Payment of Administrative Expenses Amount Requested: $202201.12 Filed by Creditor Internal Revenue Service (related document(s)#279). (Aimee)
March 17, 2010 Filing 514 Opposition to Disbursements Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service. (Ide, Carol)
March 17, 2010 Filing 513 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion To Continue/Reschedule Hearing Entered on the Docket March 17, 2010 (Local Rule 1007-2 and parties of interest) (related document(s)#512). (Rutha)
March 17, 2010 Opinion or Order Filing 512 Order Granting Motion To Continue/Reschedule Hearing (Related Doc #482). Signed on 3/17/2010. Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
March 15, 2010 Filing 511 Notice of Appeal. Order Granting Motion to Strike Response to Objection to Claim No. 14 Submitted by Professional Benefits Solutions, Inc Filing Fee Not Paid or Not Required. Filed by Creditor Frank L. Amodeo (related document(s)#499). Appellant Designation due by 3/29/2010. (Rutha)
March 15, 2010 Filing 510 Letter Re: claims and order striking (related document(s)#499). (Rutha)
March 10, 2010 Filing 509 BNC Certificate of Mailing - Order (related document(s) (Related Doc #507)). Service Date 03/10/2010. (Admin.)
March 10, 2010 Filing 508 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #506)). Service Date 03/10/2010. (Admin.)
March 8, 2010 Filing 507 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion To Approve Compromise of Controversy between Mirabilis Ventures, Inc. and Jeffrey Reichel Entered on the Docket 3/8/10 (to Local Rule 1007-2 Parties) (related document(s)#506). (Rutha)
March 8, 2010 Opinion or Order Filing 506 Order Granting Motion To Approve Compromise of Controversy between Mirabilis Ventures, Inc. and Jeffrey Reichel (Related Doc #481). Signed on 3/8/2010. (Rutha)
March 4, 2010 Filing 505 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #504)). Service Date 03/04/2010. (Admin.)
March 2, 2010 Filing 504 Amended Notice of Evidentiary Hearing (to correct docket number) (related document(s)#436, #487, #484). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
February 27, 2010 Filing 503 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #500)). Service Date 02/27/2010. (Admin.)
February 27, 2010 Filing 502 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #499)). Service Date 02/27/2010. (Admin.)
February 25, 2010 Filing 501 BNC Certificate of Mailing - Order (related document(s) (Related Doc #497)). Service Date 02/25/2010. (Admin.)
February 24, 2010 Opinion or Order Filing 500 Order Sustaining Objection to Claim(s) #No. 14 of Professional Benefits Solutions, Inc (Related Doc #329). Signed on 2/24/2010. (Rutha)
February 24, 2010 Opinion or Order Filing 499 Order Granting Motion to Strike Response to Objection to Claim No. 14 Submitted by Professional Benefits Solutions, Inc (Related Doc #471). Signed on 2/24/2010. (Rutha)
February 24, 2010 Filing 498 Notice of Hearing (Status Conference) Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#403, #339, #411, #400, #353, #406, #360, #407, #409, #361, #358, #364, #357, #397, #401, #359, #356, #408, #399, #351, #404, #354, #352, #363, #410, #398, #340, #402, #362, #405, #350). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Shuker, R)
February 22, 2010 Opinion or Order Filing 497 Order on Objections to Disbursements (related document(s)#480, #474, #485). Signed on 2/22/2010 (Rutha)
February 19, 2010 Filing 496 BNC Certificate of Mailing - Order (related document(s) (Related Doc #494)). Service Date 02/19/2010. (Admin.)
February 19, 2010 Filing 495 BNC Certificate of Mailing - Order (related document(s) (Related Doc #493)). Service Date 02/19/2010. (Admin.)
February 16, 2010 Opinion or Order Filing 494 Order Sustaining in part, Debtor's Obejction to Allowance of Claim#34 submitted by Robert E. Leib (related document(s)#347, #412). Signed on 2/16/2010 (Rutha)
February 16, 2010 Filing 493 Agreed Order Sustaining in part, Debtor's Obejction to Allowance of Claim#33 submitted by Micheal O'Sullivan (related document(s)#346, #413). Signed on 2/16/2010 (Rutha)
February 11, 2010 Filing 492 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #487)). Service Date 02/11/2010. (Admin.)
February 11, 2010 Filing 491 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #488)). Service Date 02/11/2010. (Admin.)
February 11, 2010 Filing 490 Notice of Filing 4th Quarter 2009 Post Confirmation Litigation Report Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Attachments: #1 Mailing Matrix) (Kobert, Roy)
February 10, 2010 Filing 489 Financial Reports for the Period 11/6/2009 to 12/31/2009. Debtor's Post-Confirmation Quarterly Operating Report Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
February 9, 2010 Filing 488 Notice Canceling and/or Rescheduling Hearing (related document(s)#325, #390). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
February 9, 2010 Filing 487 Notice of Evidentiary Hearing (related document(s)#436, #484). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
February 3, 2010 Filing 486 Exhibit List and Exhibits 1-3 filed in Open court Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#485). (Rutha)
February 3, 2010 Filing 485 Hearing Proceeding Memo: Hearing Continued, Re: See Pro Memo for Court rulings. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). Hearing scheduled for 4/22/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Vicki)
February 2, 2010 Filing 484 Motion to Set Aside Order Sustaining Objection to Claim No.32 Filed by Kristina E. Feher on behalf of Creditor Gillio Development, Inc. (related document(s)#436). (Attachments: #1 Exhibit Exhibit A, Exhibit B) (Feher, Kristina)
February 2, 2010 Filing 483 Complaint by Mirabilis Ventures, Inc. against Paul S Glover #6:10-ap-00030-KSJ; Nature of Suit(s): 14 (Recovery of money/property - other). (Dorris, Mariane)
February 1, 2010 Filing 482 Motion to Continue/Reschedule Hearing On Debtor's Objection to Claims No. 5 and 6 by Paul Glover Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
February 1, 2010 Filing 481 Motion to Approve Compromise of Controversy by and between Mirabilis Ventures, Inc. and Jeffrey Reichel (21 days negative notice) Filed by Justin M. Luna on behalf of Debtor Mirabilis Ventures, Inc (Luna, Justin)
January 28, 2010 Filing 480 Opposition by USA to Disbursement of Payments Filed by I Randall Gold on behalf of Intervenor I. Randall Gold. (Gold, I)
January 22, 2010 Filing 479 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #478)). Service Date 01/22/2010. (Admin.)
January 20, 2010 Filing 478 Notice of Evidentiary Hearing (related document(s)#339, #383, #476, #474, #477, #340). Hearing scheduled for 2/3/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
January 18, 2010 Filing 477 Response to Mirabilis Ventures, Inc.'s Objection to Allowance of Claim No. 27 Filed by Peter N Hill on behalf of Creditor Secure Solutions, LLC (related document(s)#340). (Hill, Peter)
January 18, 2010 Filing 476 Response to Mirabilis Ventures, Inc.'s Objection to Allowance of Claim No. 26 Filed by Peter N Hill on behalf of Creditor Secure Solutions, LLC (related document(s)#339). (Hill, Peter)
January 15, 2010 Filing 475 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #472)). Service Date 01/15/2010. (Admin.)
January 15, 2010 Filing 474 Opposition by USA to Disbursement of Payments Filed by I Randall Gold on behalf of Intervenor I. Randall Gold. (Gold, I)
January 14, 2010 Filing 473 Notice of Appearance and Request for Notice Filed by Kristina E. Feher on behalf of Creditor Gillio Development, Inc.. (Feher, Kristina)
January 13, 2010 Filing 472 Notice of Evidentiary Hearing (related document(s)#471, #431, #329). Hearing scheduled for 2/3/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
January 11, 2010 Filing 471 Motion to Strike Response to Objection to Claim No. 14 Submitted by Professional Benefits Solutions, Inc. Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#431). (Dorris, Mariane)
January 8, 2010 Filing 470 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #468)). Service Date 01/08/2010. (Admin.)
January 8, 2010 Filing 469 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #467)). Service Date 01/08/2010. (Admin.)
January 6, 2010 Opinion or Order Filing 468 Order Sustaining Objection to Claim(s) #16 of AQMI Strategy Corporation (Related Doc #276). Signed on 1/6/2010. (Rutha)
January 6, 2010 Opinion or Order Filing 467 Order Sustaining Objection to Claim(s) # 15 of Titanium Technologies, Inc (Related Doc #330). Signed on 1/6/2010. (Rutha)
January 5, 2010 Filing 466 Notice of Withdrawal of Objection to Allowance of Claim No. 37 submitted by GMAC Bank Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#349). (Dorris, Mariane)
January 2, 2010 Filing 465 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #464)). Service Date 01/02/2010. (Admin.)
December 30, 2009 Opinion or Order Filing 464 Order Denying Motion for Appointment of Guardian Ad Litem (Related Doc #379). Signed on 12/30/2009. (Rutha)
December 24, 2009 Filing 463 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #458)). Service Date 12/24/2009. (Admin.)
December 24, 2009 Filing 462 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #457)). Service Date 12/24/2009. (Admin.)
December 24, 2009 Filing 461 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #456)). Service Date 12/24/2009. (Admin.)
December 24, 2009 Filing 460 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #455)). Service Date 12/24/2009. (Admin.)
December 24, 2009 Filing 459 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #454)). Service Date 12/24/2009. (Admin.)
December 22, 2009 Opinion or Order Filing 458 Order Granting Motion to Strike Response to Objection to Claim no. 15 Submitted by Titanium Technologies, Inc (Related Doc #433). Signed on 12/22/2009. (Karla)
December 22, 2009 Opinion or Order Filing 457 Order Granting Motion to Strike Response to Corrective Objection to Claim no. 16 Submitted by AQMI Strategy Corporation (Related Doc #373). Signed on 12/22/2009. (Karla)
December 21, 2009 Opinion or Order Filing 456 Order Sustaining Objection to Claim(s) #19 of Corporate Personnel Network, Inc (Related Doc #332). Signed on 12/21/2009. (Karla)
December 21, 2009 Opinion or Order Filing 455 Order Granting Motion to Strike motion for reconsideration of confirmation or alternatively motion to vacate the order of confirmation submitted by Aqmi Strategy Corporation (Related Doc #384). Signed on 12/21/2009. (Karla)
December 21, 2009 Opinion or Order Filing 454 Order Granting Supplement to Final Application For Compensation of KPMG, LLP(Related Doc #430). Fees awarded to KPMG, LLP in the amount of $22530.00, expenses awarded: $0.00 Signed on 12/21/2009. (#Miller, Karla ) Modified on 12/22/2009 (Karla).
December 21, 2009 Filing 453 Complaint by Mirabilis Ventures, Inc. f/k/a AEM, Inc. against Fifth Third Bank #6:09-ap-00968-KSJ; Nature of Suit(s): 14 (Recovery of money/property - other). (Dorris, Mariane)
December 12, 2009 Filing 452 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #442)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 451 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #441)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 450 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #440)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 449 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #439)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 448 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #438)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 447 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #437)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 446 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #436)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 445 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #435)). Service Date 12/12/2009. (Admin.)
December 12, 2009 Filing 444 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #434)). Service Date 12/12/2009. (Admin.)
December 10, 2009 Opinion or Order Filing 442 Order Sustaining Objection to Claim(s) #35 of Ionic Services, Inc (Related Doc #348). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 441 Order Sustaining Objection to Claim(s) #30 of William G. West, Trustee for the Chapter 7 Bankruptcy Estate of Southwest Doctors, Inc. (Related Doc #343). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 440 Order Sustaining Objection to Claim(s) # 28 of George Stuart (Related Doc #341). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 439 Order Sustaining Objection to Claim(s) #25-2 of William G. West, Trustee for the Chapter 7 Bankruptcy Estate of Southwest Doctors, PC (Related Doc #337). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 438 Order Sustaining Objection to Claim(s) # 13 of Wellington Capital Group, Inc (Related Doc #328). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 437 Order Sustaining Objection to Claim(s) #1 of Buchanan Ingersoll & Rooney, PC (Related Doc #324). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 436 Order Sustaining Objection to Claim(s) #32 of Gillo Development, Inc (Related Doc #345). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 435 Order Sustaining Objection to Claim(s) # 31 of Acquisitions & Entitlement Group, Inc (Related Doc #344). Signed on 12/10/2009. (Rutha)
December 10, 2009 Opinion or Order Filing 434 Order Sustaining Objection to Claim(s) #29 of UHY Advisors, Inc (Related Doc #342). Signed on 12/10/2009. (Rutha)
December 9, 2009 Filing 443 Hearing Proceeding Memo: Hearing Continued, See Pro Memo for Rulings (AOCNFNG). Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). Hearing scheduled for 2/3/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
December 8, 2009 Filing 433 Motion to Strike Response to Objection to Claim No. 15 Submitted by Titanium Technologies, Inc. Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#393). (Attachments: #1 Exhibit A) (Dorris, Mariane)
December 7, 2009 Filing 432 Motion to Continue/Reschedule Hearing On Debtor's Objections to Proofs of Claim (Claim Nos. 38 through 52) Filed by Melissa Youngman on behalf of F. Del Kelley, Robi A. Roberts, Robi A. Roberts Trust (Youngman, Melissa)
December 3, 2009 Filing 431 Notice of Filing of Professional Benefit Solutions, Inc.'s Response to Mirabilis Venture Inc.'s Objection to Allowance of Claim No. 14 Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#329). (Dorris, Mariane)
December 3, 2009 Filing 430 Supplemental Application for Compensation for KPMG, LLP, Accountant, Fee: $22,530.00, Expenses: $0. For the period: 08/01/2009 to 09/16/2009 Filed by Attorney R Scott Shuker (Shuker, R)
December 2, 2009 Filing 429 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #428)). Service Date 12/02/2009. (Admin.)
November 30, 2009 Filing 428 Notice of Evidentiary Hearing (related document(s)#346, #413). Hearing scheduled for 12/9/2009 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
November 25, 2009 Filing 427 Notice of Appearance and Request for Notice and Designation as Local Counsel Filed by Tara C Early on behalf of Creditor Corporate Personnel Network, Inc. (Early, Tara)
November 21, 2009 Filing 426 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #423)). Service Date 11/21/2009. (Admin.)
November 20, 2009 Filing 425 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #421)). Service Date 11/20/2009. (Admin.)
November 20, 2009 Filing 424 Notice of Hearing re: Motion for Reconsideration of Confirmation or Alternately Motion to Vacate the Order of Confirmation (Doc. No. 382) and Motion to Strike Motion for Reconsideration of Confirmation or Alternately Motion to Vacate the Order of Confirmation Submitted by AQMI (Doc. No. 384) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#382, #384). Hearing scheduled for 12/9/2009 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Dorris, Mariane)
November 19, 2009 Filing 423 Notice of Evidentiary Hearing on Objection to Claim(s). and Responses to Objections (related document(s)#326, #327,#403, #389, #411, #400, #333, #353, #406, #360, #407, #409, #330, #361, #358, #364, #357, #397, #401, #359, #356, #408, #355, #390, #385, #332, #347, #346, #399, #351, #336, #404, #334, #354, #352, #363, #413, #410, #325, #398, #412, #402, #335, #362, #393, #387, #405, #350). Hearing scheduled for 12/9/2009 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha) Modified on 11/19/2009 (Rutha).
November 18, 2009 Filing 422 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #419)). Service Date 11/18/2009. (Admin.)
November 18, 2009 Filing 421 Notice of Evidentiary Hearing (related document(s)#379, #319, #270, #382, #373, #384). Hearing scheduled for 2/3/2010 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
November 17, 2009 Corrective Entry Re: Motion to Extend Time to Respond to Motion to Dismiss Document Filed in Incorrect Case by Electronic Filer; Docketed in Correct Case by Clerks Office. (related document(s)#420). (Rutha)
November 16, 2009 Filing 420 Motion to Extend Time to Respond to Motion to Dismiss Filed by Todd K Norman on behalf of Debtor Mirabilis Ventures, Inc (Norman, Todd) Additional attachment(s) added on 11/17/2009 (Hill, Rutha). Modified on 11/17/2009 (Rutha). See Corrective Entry dated 11/17/2009
November 12, 2009 Filing 418 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #414)). Service Date 11/12/2009. (Admin.)
November 12, 2009 Filing 417 Withdrawal of Claim(s): 17 Filed by Stuart Wilson-Patton on behalf of Creditor Tennessee Dept. of Labor & Workforce Development-Bureau of Unemployment Insurance. (Wilson-Patton, Stuart)
November 12, 2009 Filing 416 Financial Reports for the Period September 1, 2009 to September 30, 2009. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc. (Shuker, R)
November 11, 2009 Filing 415 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #391)). Service Date 11/11/2009. (Admin.)
November 10, 2009 Opinion or Order Filing 419 Order Granting Motion To Approve Compromise of Controversy Related Case and Parties: Debtor and Diane Hendricks, Individually and as Trustee of the Kenneth & Diane Hendricks Irrevocable Trust (Related Doc #320). Signed on 11/10/2009. (Rutha)
November 10, 2009 Opinion or Order Filing 414 Order Directing David T Ward/Attorney Compliance to Local Rule 2090-1 (related document(s)#389). Compliance required no later than 12/1/2009. Signed on 11/10/2009 (Rutha)
November 9, 2009 Filing 413 Response to Debtor's Objection to Claim No. 33 Filed by Creditor Michael A, O'Sullivan (related document(s)#346). (Rutha)
November 9, 2009 Filing 412 Response to Debtor's Objection to Claim No. 34 Filed by Creditor Robert E Leib (related document(s)#347). (Rutha)
November 9, 2009 Filing 411 Response to Debtor's Objection to Claim No. 52 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 410 Response to Debtor's Objection to Claim No. 51 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts Trust. (Youngman, Melissa)
November 9, 2009 Filing 409 Response to Debtor's Objection to Claim No. 50 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts Trust. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 408 Response to Debtor's Objection to Claim No. 49 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts Trust. (Attachments: #1 Exhibit A#2 Exhibit B) (Youngman, Melissa)
November 9, 2009 Filing 407 Response to Debtor's Objection to Claim No. 48 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts Trust. (Attachments: #1 Exhibit A#2 Exhibit B) (Youngman, Melissa)
November 9, 2009 Filing 406 Response to Debtor's Objection to Claim No. 47 Filed by Melissa Youngman on behalf of F. Del Kelley, Robi A. Roberts. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 405 Response to Debtor's Objection to Claim No. 46 Filed by Melissa Youngman on behalf of F. Del Kelley, Robi A. Roberts. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 404 Response to Debtor's Objection to Claim No. 45 Filed by Melissa Youngman on behalf of F. Del Kelley, Robi A. Roberts. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 403 Response to Debtor's Objection to Claim No. 44 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts. (Attachments: #1 Exhibit A#2 Exhibit B) (Youngman, Melissa)
November 9, 2009 Filing 402 Response to Debtor's Objection to Claim No. 43 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 401 Response to Debtor's Objection to Claim No. 42 Filed by Melissa Youngman on behalf of Creditor Robi A. Roberts. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 400 Response to Debtor's Objection to Claim No. 41 Filed by Melissa Youngman on behalf of Creditor F. Del Kelley. (Attachments: #1 Exhibit A#2 Exhibit B) (Youngman, Melissa)
November 9, 2009 Filing 399 Response to Debtor's Objection to Claim No. 40 Filed by Melissa Youngman on behalf of Creditor F. Del Kelley. (Attachments: #1 Exhibit A) (Youngman, Melissa)
November 9, 2009 Filing 398 Response to Debtor's Objection to Claim No. 39 Filed by Melissa Youngman on behalf of Creditor F. Del Kelley. (Attachments: #1 Exhibit A#2 Exhibit B) (Youngman, Melissa)
November 9, 2009 Filing 397 Response to Debtor's Objection to Claim No. 38 Filed by Melissa Youngman on behalf of Creditor RKT Constructors, Inc.. (Youngman, Melissa)
November 9, 2009 Filing 396 Notice of Appearance and Request for Notice on Behalf of Robi A. Roberts Trust Filed by Kenneth D Herron Jr on behalf of Creditor Robi A. Roberts Trust. (Herron, Kenneth)
November 9, 2009 Filing 395 Notice of Appearance and Request for Notice on Behalf of Robi A. Roberts Filed by Kenneth D Herron Jr on behalf of Creditor Robi A. Roberts. (Herron, Kenneth)
November 9, 2009 Filing 394 Notice of Appearance and Request for Notice on Behalf of F. Del Kelley Filed by Kenneth D Herron Jr on behalf of Creditor F. Del Kelley. (Herron, Kenneth)
November 9, 2009 Filing 393 Response to Debtors' Objection to Claim #15 Filed by Creditor Titanium Technologies, Inc (related document(s)#330). (Rutha)
November 9, 2009 Filing 392 Notice of Appearance and Request for Notice on Behalf of RKT Constructors, Inc. Filed by Kenneth D Herron Jr on behalf of Creditor RKT Constructors, Inc.. (Herron, Kenneth)
November 9, 2009 Filing 391 Notice of Failure to Comply with the Amended Order Establishing Deadline for Attorneys to Participate in the Electronic Case Filing System (Administrative Order ORL-2004-2) re: David T. Ward (related document(s)#389). (Alyson)
November 9, 2009 Filing 390 Response to Mirabilis Ventures, Inc.'s Objection to Allowance of Claim No. 2 Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#325). (Ide, Carol)
November 9, 2009 Filing 387 Response to Debtor's Objection to Allowance of Claim No. 24 Submitted by Jeffrey Reichel Filed by Esther A McKean on behalf of Creditor Jeffrey Reichel (related document(s)#336). (McKean, Esther)
November 7, 2009 Filing 386 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #383)). Service Date 11/07/2009. (Admin.)
November 6, 2009 Filing 389 Response to Debtor's Objection to Claim No. 19 Filed by David T Ward on behalf of Creditor Corporate Personnel Network, Inc (related document(s)#332). (Rutha)
November 6, 2009 Filing 388 Response to Mirabilis Ventures, Inc Objection to Allowance of claim of Paradyme Filed by Creditor Paradyme, Inc. (Rutha) Additional attachment(s) added on 11/16/2009 (Rutha). Modified on 11/16/2009 (Rutha). Entered in Error
November 6, 2009 Filing 385 Response to Objections to Claims 21, 22, and 23 and Request for Hearing Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners. (Attachments: #1 Mailing Matrix) (Valdes, Bart) Modified on 11/9/2009 (Rutha). (related document(s) #333,#334,#335).
November 6, 2009 Filing 384 Motion to Strike Motion for Reconsideration of Confirmation or Alternately Motion to Vacate the Order of Confirmation Submitted By AQMI Strategy Corporation Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#382). (Shuker, R)
November 4, 2009 Opinion or Order Filing 383 Order Granting Application For Final Compensation (Related Doc #306). Fees awarded to R Scott Shuker in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #306). Fees awarded to Richard Lee Barrett in the amount of $2310.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #367). Fees awarded to Latham Shuker Eden & Beaudine, LLP in the amount of $72220.50, expenses awarded: $2559.57, Granting Application For Final Compensation (Related Doc #231). Fees awarded to Elizabeth A Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #231). Fees awarded to Eric Adams in the amount of $3610.50, expenses awarded: $123.28, Granting Application For Final Compensation (Related Doc #232). Fees awarded to Elizabeth A Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #232). Fees awarded to Eric Adams in the amount of $22349.50, expenses awarded: $1303.72, Granting Application For Final Compensation (Related Doc #233). Fees awarded to Elizabeth A Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #233). Fees awarded to Russell Baldwin in the amount of $3262.50, expenses awarded: $3.52, Granting Application For Final Compensation (Related Doc #236). Fees awarded to Elizabeth A Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #236). Fees awarded to Steven L Yoakam in the amount of $29055.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #239). Fees awarded to Elizabeth A Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #239). Fees awarded to Robert S. Griscti in the amount of $6650.00, expenses awarded: $1021.62, Granting Application For Final Compensation (Related Doc #247). Fees awarded to Elizabeth A Green in the amount of $509965.50, expenses awarded: $15465.71, Granting Application For Final Compensation (Related Doc #247). Fees awarded to Elizabeth Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #248). Fees awarded to Richard Lee Barrett in the amount of $12845.00, expenses awarded: $25.41, Granting Application For Final Compensation (Related Doc #249). Fees awarded to KPMG, LLP in the amount of $56755.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #250). Fees awarded to J Russell Campbell in the amount of $70857.75, expenses awarded: $3304.78, Granting Application For Final Compensation (Related Doc #293). Fees awarded to Elizabeth A Green in the amount of $21840.00, expenses awarded: $5126.15, Granting Application For Final Compensation (Related Doc #293). Fees awarded to Elizabeth Green in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #294). Fees awarded to Russell Baldwin in the amount of $798.75, expenses awarded: $1.32, Granting Application For Final Compensation (Related Doc #295). Fees awarded to Steven L Yoakam in the amount of $0.00, expenses awarded: $0.00, Granting Application For Final Compensation (Related Doc #296). Fees awarded to KPMG, LLP in the amount of $0.00, expenses awarded: $0.00 Signed on 11/4/2009. (Rutha)
November 4, 2009 Filing 382 Motion for Reconsideration of Confirmation or Motion to Vacate the Order of Confirmation Filed by Creditor Aqmi Strategy Corp (related document(s)#375). (Rutha)
October 30, 2009 Filing 381 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #375)). Service Date 10/30/2009. (Admin.)
October 30, 2009 Filing 380 Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Roy S Kobert on behalf of Debtor Mirabilis Ventures, Inc. (Kobert, Roy)
October 30, 2009 Filing 379 Motion for Appointment of Guardian Ad Litem Filed by Creditor Frank L. Amodeo (Rutha)
October 30, 2009 Filing 378 Certificate of Service Re: Order Granting Joint Amended Plan of Liquidation, as Modified, Submitted by Mirabilis Ventures, Inc., Hoth Holdings, LLC and AEM, Inc. Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#375). (Dorris, Mariane)
October 29, 2009 Change of address submitted to the Court on October 28, 2009 by attorney Jimmy D. Parrish, 200 S. Orange Ave., SunTrust Center, Suite 2300, Orlando, FL 32801. (Janice)
October 28, 2009 Filing 377 Response to Objection to Claim(s). 6 of Paul Glover Filed by Creditor Paul S Glover (related document(s)#327). (Rutha)
October 28, 2009 Filing 376 Response to Objection to Claim No. 5 of Paul Glover Filed by Creditor Paul S Glover (related document(s)#326). (Rutha)
October 28, 2009 Change of address submitted to the Court on October 28, 2009 by attorney Elizabeth A. Green, 200 S. Orange Avenue, SunTrust Center, Suite 2300,, Orlando, FL 32801. (Janice)
October 28, 2009 Substitution of Counsel. R Scott Shuker Substituted for Elizabeth A Green. (Janice)
October 27, 2009 Opinion or Order Filing 375 Order Confirming Joint Amended Plan of Liquidation as Modified, Submitted by Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc (related document(s)#234, #372). Signed on 10/27/2009 (Rutha) Modified on 10/28/2009 (Rutha).
October 20, 2009 Filing 374 Notice of Hearing Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#373). Hearing scheduled for 12/9/2009 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Shuker, R)
October 20, 2009 Filing 373 Motion to Strike Response to Corrective Objection to Claim No. 16 Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#319). (Shuker, R)
October 16, 2009 Filing 372 Hearing Proceeding Memo: Hearing Held, Ruling: 1) FOF/COL Stated Orally and Recorded in Open Court Pursuant to F.R.B.P. 7052, Plan is Confirmed as modified: Order by Shuker; For further ruling, please see Pro Memo. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c) (related document(s)#321, #295, #239, #276, #236, #250, #367, #249, #231, #247, #371, #293, #370, #294, #368, #233, #366, #306, #338, #365, #248, #320, #232, #296). (Deepah)
October 15, 2009 Filing 371 Notice of Filing Modifications to Joint Amended Plan of Liquidation Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#234). (Attachments: #1 Mailing Matrix) (Shuker, R)
October 15, 2009 Filing 370 Motion Pursuant to Section 1129(b) re Class 3 - Equity Interests. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#234). (Shuker, R)
October 15, 2009 Filing 369 Objection to Confirmation of Joint Amended Plan Filed by Michael C. Addison on behalf of Interested Party O2HR, LLC (related document(s)#234). (Addison, Michael)
October 15, 2009 Filing 368 Confirmation Affidavit and Ballot Tabulation Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc. (Shuker, R)
October 14, 2009 Filing 367 Supplemental Application for Final Compensation (Second) for Latham Shuker Eden & Beaudine, LLP, Debtor's Attorney, Fee: $72,220.50, Expenses: $2,559.57. For the period: 09/01/2009 to 10/09/2009 Filed by Attorney R Scott Shuker (Shuker, R)
October 14, 2009 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#219). (Rutha)
October 9, 2009 Filing 366 Objection to Confirmation of joint amended Plan Filed by Carol Koehler Ide on behalf of Creditor Internal Revenue Service (related document(s)#234). (Ide, Carol)
October 9, 2009 Filing 365 Objection to Claim(s). Joint Amended Plan of Liquidation Purusant to 11 U.S.C 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC and AEM, Inc. Filed by Charles J Meltz on behalf of Interested Parties James Moore & Co., P.L., E. James Hutto (Meltz, Charles)
October 9, 2009 Filing 364 Objection to Claim(s). Claim No. 52 of Robi A. Roberts Trust. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 363 Objection to Claim(s). Claim No. 51 of Robi A. Roberts Trust. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 362 Objection to Claim(s). Claim No. 50 of Robi A. Roberts Trust. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 361 Objection to Claim(s). Claim No. 49 of Robi A. Roberts Trust. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 360 Objection to Claim(s). Claim No. 48 of Robi A. Roberts Trust. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 359 Objection to Claim(s). Claim No. 47 of Robi A. Roberts and F. Del Kelley. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 358 Objection to Claim(s). Claim No. 46 of Robi A. Roberts and F. Del Kelley. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 357 Objection to Claim(s). Claim No. 45 of Robi A. Roberts and F. Del Kelley. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 356 Objection to Claim(s). Claim No. 44 of Robi A. Roberts. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 355 Objection to Claim(s). Claim No. 43 of Robi A. Roberts. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 354 Objection to Claim(s). Claim No. 42 of Robi A. Roberts. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 353 Objection to Claim(s). Claim No. 41 of F. Del Kelley. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 352 Objection to Claim(s). Claim No. 40 of F. Del Kelley. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 351 Objection to Claim(s). Claim No. 39 of F. Del Kelley. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 350 Objection to Claim(s). Claim No. 38 of RKT Constructors, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 349 Objection to Claim(s). Claim No. 37 of GMAC Bank. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 348 Objection to Claim(s). Claim No. 35 of Ionic Services, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 347 Objection to Claim(s). Claim No. 34 of Robert Leib. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 346 Objection to Claim(s). Claim No. 33 of Michael O'Sullivan. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 345 Objection to Claim(s). Claim No. 32 of Gillo Development, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 344 Objection to Claim(s). Claim No. 31 of Acquisitions & Entitlement Group, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 343 Objection to Claim(s). Claim No. 30 of William G. West, Trustee for the Chapter 7 Bankruptcy Estate of Southwest Doctors, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 342 Objection to Claim(s). Claim No. 29 of UHY Advisors, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 341 Objection to Claim(s). Claim No. 28 of George Stuart. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 340 Objection to Claim(s). Claim No. 27 of Secure Solutions, LLC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 339 Objection to Claim(s). Claim No. 26 of Secure Solutions, LLC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 338 Objection to Confirmation of Joint Amended Plan of Liquidation Pursuant to 11 U.S.C. Section 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc. Filed by Bradley M Saxton on behalf of Interested Parties Elena Wildermuth, Richard E. Berman, Berman, Kean & Riguera, P.A. (related document(s)#234). (Saxton, Bradley)
October 9, 2009 Filing 337 Objection to Claim(s). Claim No. 25-2 of William G. West, Trustee for the Chapter 7 Bankruptcy Estate of Southwest Doctors, PC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 336 Objection to Claim(s). Claim No. 24 of Jeffrey Reichel. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 335 Objection to Claim(s). Claim No. 23 of Atlantic American Capital Group, LLC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 334 Objection to Claim(s). Claim No. 22 of Argent BD, LLC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 333 Objection to Claim(s). Claim No. 21 of Forge Capital Partners, LLC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 332 Objection to Claim(s). Claim No. 19 orf Corporate Personnel Network, Inc. d/b/a Preferred Personnel of California. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 331 Objection to Claim(s). Claim No. 17-2 of Tennessee Department of Labor & Workforce Division - Unemployment Insurance. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 330 Objection to Claim(s). Claim No. 15 of Titanium Technologies, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 329 Objection to Claim(s). Claim No. 14 of Professional Benefits Solutions, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 328 Objection to Claim(s). Claim No. 13 of Wellington Capital Group, Inc.. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 327 Objection to Claim(s). Claim No. 6 of Paul Glover. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 326 Objection to Claim(s). Claim No. 5 of Paul Glover. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 325 Objection to Claim(s). Claim No. 2 of Internal Revenue Service. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 324 Objection to Claim(s). Claim No. 1 of Buchanan Ingersoll & Rooney, PC. (30 Days Negative Notice) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (Dorris, Mariane)
October 9, 2009 Filing 323 Notice of Hearing Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#320). Hearing scheduled for 10/16/2009 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Shuker, R)
October 9, 2009 Filing 322 Objection to Confirmation of Joint Amended Plan of Liquidation Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#234). (DeMaria, Joseph)
October 9, 2009 Filing 321 Objection to Confirmation of Joint Amended Plan of Liquidation Pusuant to 11 U.S.C. Sec. 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc. Filed by Joseph H Varner III on behalf of Hans C Beyer, Saxon Gilmore Carraway & Gibbons, P.A. (related document(s)#234). (Varner, Joseph)
October 8, 2009 Filing 320 Motion to Approve Compromise of Controversy Related Case and Parties: Debtor and Diane Hendricks, Individually and as Trustee of the Kenneth & Diane Hendricks Irrevocable Trust. and Request for Emergency Hearing Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (Shuker, R)
October 8, 2009 Substitution of Counsel. James E. Foster Substituted for Denise Dell-Powell. (Alyson)
October 5, 2009 Filing 319 Response to Corrective Objection to Claim(s). Claim No. 16 of AQMI Strategy Corporation Filed by Creditor Aqmi Strategy Corp (related document(s)#276). (Rutha)
October 1, 2009 Filing 318 BNC Certificate of Mailing - Order (related document(s) (Related Doc #310)). Service Date 10/01/2009. (Admin.)
October 1, 2009 Filing 317 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #312)). Service Date 10/01/2009. (Admin.)
October 1, 2009 Filing 316 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #311)). Service Date 10/01/2009. (Admin.)
October 1, 2009 Filing 315 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #309)). Service Date 10/01/2009. (Admin.)
September 30, 2009 Filing 314 Appellee Designation of Contents for Inclusion in Record of Appeal (Forge) Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#287). (Dorris, Mariane)
September 30, 2009 Filing 313 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Mariane L Dorris on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#283). (Dorris, Mariane)
September 29, 2009 Filing 310 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Approving Application to Employ/Retain Peter F Crummey and Crummey Investigation, Inc as Private Investigator, Nunc Pro Tunc to March 23, 2009 Entered on the Docket September 29, 2009 (to 20 largest) (related document(s)#309). (Rutha)
September 29, 2009 Opinion or Order Filing 309 Order Approving Application to Employ/Retain Peter F Crummey and Crummey Investigation, Inc as Private Investigator, Nunc Pro Tunc to March 23, 2009 (Related Doc #177). Signed on 9/29/2009. (Rutha)
September 28, 2009 Filing 308 Objection to Motions for Leave to Appeal Interlocutory Order Denying Motions to Dismiss Chapter 11 Bankruptcy Case and Incorporated Memorandum of Law Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#288, #286). (Shuker, R)
September 28, 2009 Filing 307 Notice of Hearing on Supplement to Final Application of Richard Lee Barrett. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#306). Hearing scheduled for 10/16/2009 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Shuker, R)
September 28, 2009 Filing 306 Supplemental Application for Final Compensation and Notice of Estimated Fees and Costs i/a/o $5,000.00 for 09/01/2009 to 10/16/2009 for Richard Lee Barrett, Special Counsel, Fee: $2,310.00, Expenses: $. For the period: 08/01/2009 to 08/31/2009 Filed by Attorney R Scott Shuker (Shuker, R)
September 25, 2009 Filing 312 Transmittal of Motion for Leave to Appeal to District Court. Case No. 6:9-cv-1659-Orl-31 (related document(s)#288). (Rutha)
September 25, 2009 Filing 311 Transmittal of Motion for Leave to Appeal to District Court. Case No. 6:09-cv-1658-Orl-18 (related document(s)#286). (Rutha)
September 24, 2009 Filing 305 Appellant Designation of Contents for Inclusion in Record on Appeal Statement of Issues and Request for Transcript Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners. Appellee designation due by 10/5/2009. (Attachments: #1 Exhibit A)(Valdes, Bart)
September 24, 2009 Filing 304 Appellant Designation of Contents for Inclusion in Record on Appeal Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#289). Appellee designation due by 10/5/2009. (DeMaria, Joseph)
September 24, 2009 Filing 303 Statement of Issues on Appeal, Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#289). (DeMaria, Joseph)
September 24, 2009 Filing 302 Financial Reports for the Period August 1, 2009 to August 31, 2009. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc. (Shuker, R)
September 22, 2009 Filing 301 Notice of Sustitution of Lead Counsel. Filed by R Scott Shuker on behalf of Debtor Mirabilis Ventures, Inc. (Shuker, R)
September 17, 2009 Filing 300 BNC Certificate of Mailing. (related document(s) (Related Doc #290)). Service Date 09/17/2009. (Admin.)
September 17, 2009 Filing 299 BNC Certificate of Mailing. (related document(s) (Related Doc #289)). Service Date 09/17/2009. (Admin.)
September 17, 2009 Filing 298 Notice of Hearing on Supplemental Fee Applications for Latham, Shuker, Eden & Beaudine, LLP; Baldwin & Co; Steve Yoakum; and KPMG, LLP. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#295, #293, #294, #296). Hearing scheduled for 10/16/2009 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Green, Elizabeth)
September 16, 2009 Filing 297 BNC Certificate of Mailing. (related document(s) (Related Doc #285)). Service Date 09/16/2009. (Admin.)
September 16, 2009 Filing 296 Addendum to Application for Final Compensation of KPMG, LLP (Doc No. 249), to Provide Notice of Revised Estimated Fees and Costs i/a/o $87,520.00. Filed by Attorney Elizabeth A Green (Green, Elizabeth)
September 16, 2009 Filing 295 Addendum to Application for Final Compensation of Steven L. Yoakum and Steven L. Yoakum, PA (Doc No. 236), to Provide Notice of Revised Estimated Fees and Costs i/a/o $7,800.00. Filed by Attorney Elizabeth A Green (Green, Elizabeth)
September 16, 2009 Filing 294 Supplemental Application for Final Compensation and Notice of Estimated Fees and Costs i/a/o $3,006.00 (09/01/2009 to 10/16/2009) for Russell Baldwin, Accountant, Fee: $798.75, Expenses: $1.32. For the period: 08/01/2009 to 08/31/2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
September 16, 2009 Filing 293 Supplemental Application for Compensation and Notice of Estimated Fees and Costs i/a/o $40,000.00 (09/01/2009 to 10/16/2009) for Elizabeth A Green, Debtor's Attorney, Fee: $21,840.00, Expenses: $5,126.15. For the period: 08/01/2009 to 08/31/2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
September 15, 2009 Filing 292 Financial Reports for the Period July 1, 2009 to July 31, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
September 15, 2009 Filing 291 Notice of Filing Appeal Cover Sheet Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners (related document(s)#287). (Valdes, Bart)
September 15, 2009 Filing 290 Notice to Appellant of Responsibilities (related document(s)#287). (Rutha)
September 15, 2009 Filing 289 Notice to Appellant of Responsibilities (related document(s)#283). (Rutha)
September 14, 2009 Filing 288 Motion for Leave to Appeal by Forge and Affiliated Creditors Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners (related document(s)#268). (Attachments: #1 Exhibit A#2 Mailing Matrix) (Valdes, Bart) Modified on 9/29/2009 (Rutha). District Court. Case No. 6:9-cv-1659-Orl-31; Order of the Bankrupcty Court Affirmed; Appeals Dismissed Modified on 7/6/2010 (Aimee).
September 14, 2009 Filing 287 Notice of Appeal of Order Denying Motions to Dismiss Chapter 11 Bankruptcy Case (Paid Fee) Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners (related document(s)#268). Appellant Designation due by 09/24/2009. (Attachments: #1 Exhibit A#2 Mailing Matrix)(Valdes, Bart) Modified on 9/15/2009 (Rutha). Modified on 9/15/2009 (Rutha).
September 14, 2009 Filing 286 Motion for Leave to Appeal Interlocutory Order Denying Motions to Dismiss Chapter 11 Bankruptcy Case Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#268). (Attachments: #1 Exhibit "A" - Order#2 Exhibit "B" - Transcript) (DeMaria, Joseph) Modified on 9/29/2009 (Rutha). District Court. Case No. 6:09-cv-1658-Orl-18; Order of the Bankrupcty Court Affirmed; Appeals Dismissed Modified on 7/6/2010 (Aimee).
September 14, 2009 Filing 285 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#284). (Rutha)
September 14, 2009 Filing 284 Transcript Regarding Hearing Held August 26, 2009 on Status Conference. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 . Transcript access will be restricted through 12/14/2009. (Rutha)
September 14, 2009 Filing 283 Notice of Appeal. of Order Denying Motions to Dismiss Chapter 11 Bankruptcy Case (Paid Fee) Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#268). Appellant Designation due by 09/24/2009. (Attachments: #1 Order Denying Motions to Dismiss Chapter 11 Bankruptcy Case#2 Appeal Cover Sheet)(DeMaria, Joseph) Modified on 9/15/2009 (Rutha).
September 14, 2009 Receipt of Filing Fee for Notice of Appeal(6:08-bk-04327-KSJ) [appeal,ntcapl] ( 255.00). Receipt Number 17448375, Amount Paid $ 255.00 (U.S. Treasury)
September 14, 2009 Receipt of Filing Fee for Notice of Appeal(6:08-bk-04327-KSJ) [appeal,ntcapl] ( 255.00). Receipt Number 17451750, Amount Paid $ 255.00 (U.S. Treasury)
September 10, 2009 Filing 282 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #274)). Service Date 09/10/2009. (Admin.)
September 9, 2009 Filing 278 Chapter 11 Ballot File . (Rutha)
September 8, 2009 Filing 277 Corrective Objection to Claim(s). Claim No. 20-2 of Diane M. Hendricks, individually, and as Trustee of the Kenneth A. & Diane M. Hendricks ITA. with Corrected 30-day Negative Notice. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#269). (Attachments: #1 Part 1a#2 Part 2a#3 Part 2b) (Green, Elizabeth)
September 8, 2009 Filing 276 Corrective Objection to Claim(s). Claim No. 16 of AQMI Strategy Corporation. and Corrected 30-day Negative Notice. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#270). (Green, Elizabeth)
September 8, 2009 Filing 275 Corrective Certificate of Service Re: Amendment to Schedule F, filed 06/03/2009 (Doc 194). Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#194). (Green, Elizabeth)
September 8, 2009 Filing 274 Notice of Deficient Filing. The negative notice legend was not prominently displayed on the face of the first page of the paper or the language was incomplete pursuant to Local Rule 2002-4(b)(3). (related document(s)#270, #269). (Rutha)
September 5, 2009 Filing 273 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #268)). Service Date 09/05/2009. (Admin.)
September 4, 2009 Filing 272 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #266)). Service Date 09/04/2009. (Admin.)
September 4, 2009 Filing 271 BNC Certificate of Mailing. (related document(s) (Related Doc #267)). Service Date 09/04/2009. (Admin.)
September 4, 2009 Filing 270 Objection to Claim(s). Claim No. 16 of AQMI Strategy Corporation. (with 30 day negative notice) Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Large Attachment Part 2) (Green, Elizabeth)
September 4, 2009 Filing 269 Objection to Claim(s). Claim No. 20-2 of Diane M. Hendricks and as Trustee of the Kenneth A. & Diane M. Hendricks ITA. with 30 day negative notice Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Large Attachment Part 2) (Green, Elizabeth) Modified on 9/4/2009 (Alyson).
September 2, 2009 Opinion or Order Filing 268 Order Denying Motions to Dismiss Chapter 11 Bankruptcy Case (Related Doc #88,#183,#184,#205). Signed on 9/2/2009. (#Miller, Karla ) Modified on 9/3/2009 (Karla).
September 2, 2009 Filing 267 Letter/Memorandum Re: Confirmation Memo with Ballot Tabulation (related document(s)#266). (Maggie)
September 1, 2009 Filing 266 Amended Order Approving Disclosure Statement and Setting Hearing on Confirmation (related document(s)#221, #226, #193). Hearing scheduled for 10/16/2009 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. Last day to Object to Confirmation 10/9/2009. Signed on 9/1/2009 (Maggie) Modified on 9/2/2009 (Maggie).
August 31, 2009 Filing 281 Amended Request for Payment of Administrative Expenses Amount Requested: $148109.24 Filed by Creditor Internal Revenue Service (related document(s)#280). (Rutha)
August 28, 2009 Filing 264 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #262)). Service Date 08/28/2009. (Admin.)
August 27, 2009 Filing 263 Notice of Deficient Filing. The paper was not sworn or otherwise made under penalty of perjury or the electronic filer failed to include a Declaration Under Penalty of Perjury for Electronic Filing containing the debtor's signature with title of the executed document and date executed, pursuant to the Administrative Order FLMB-2003-4 dated September 15, 2003. (related document(s)#194). (Rutha)
August 26, 2009 Filing 265 Hearing Proceeding Memo: Hearing Held, Ruling: Document 88, 183, 184 and 205 denied. Confirmation Hearing Scheduled for 10/16/09 at 10:00 am.. Order by Court. (related document(s)#205, #184, #88, #183). (Maggie)
August 26, 2009 Opinion or Order Filing 262 Order Approving Application to Employ/Retain KPMG, LLP as Tax Accountant Nunc Pro Tunc to June 11, 2009 (Related Doc #235). Signed on 8/26/2009. (Rutha)
August 24, 2009 Filing 261 Affidavit of Tom A. Broadhead Jr. Filed by Creditor Tom A. Broadhead Jr. (related document(s)#260). (Attachments: #1 Exhibit a#2 Exhibit b#3 Exhibit c#4 Exhibit d#5 Exhibit e#6 Exhibit f#7 Exhibit g#8 Exhibit h#9 Exhibit j) (Rutha)
August 24, 2009 Filing 260 Affidavit in Support of Forge and Affiliated Creditors Supplemental Motion to Dismiss Filed by Creditor Tom A. Broadhead Jr. (related document(s)#88). (Rutha)
August 21, 2009 Filing 259 BNC Certificate of Mailing - Order (related document(s) (Related Doc #246)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 258 BNC Certificate of Mailing - Order (related document(s) (Related Doc #244)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 257 BNC Certificate of Mailing - Order (related document(s) (Related Doc #241)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 256 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #245)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 255 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #243)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 254 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #242)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 253 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #240)). Service Date 08/21/2009. (Admin.)
August 21, 2009 Filing 252 Certificate of Service Re: Solicitation Package Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
August 20, 2009 Filing 251 Notice of Hearing re Applications for Compensation. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#239, #236, #250, #249, #231, #247, #233, #248, #232). Hearing scheduled for 9/16/2009 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Green, Elizabeth)
August 19, 2009 Filing 250 Application for Compensation for J Russell Campbell, Special Counsel, Fee: $70,857.75, Expenses: $3,304.78. For the period: 05/27/2008 - 07/31/2009 Filed by Attorney Elizabeth A Green (Attachments: #1 Exhibit B-Part 1#2 Exhibit B-Part 2#3 Exhibit B-Part 3#4 Exhibit C-Affidavit) (Green, Elizabeth)
August 19, 2009 Filing 249 Final Application for Compensation and Notice of Estimated Fees i/a/o $49,995.00 for Period 08/01-09/16/2009 for KPMG, LLP, Accountant, Fee: $56,755.00, Expenses: $. For the period: 06/11/2009 - 07/31/2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
August 19, 2009 Filing 248 Final Application for Compensation , Request for Payment of Holdback i/a/o $11,949.00, and Notice of Estimated Fees and Costs i/a/o $17,500.00 for period 08/01-09/16/09 for Richard Lee Barrett, Special Counsel, Fee: $12,845.00, Expenses: $25.41. For the period: 06/11/2009 to 07/31/2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
August 19, 2009 Filing 247 Final Application for Compensation and Notice of Estimated Fees and Costs i/a/o $19,000.00 (for period 08/01 - 09/16/2009) for Elizabeth A Green, Debtor's Attorney, Fee: $509,965.50, Expenses: $15,465.71. For the period: 05/27/2008 - 07/31/2009 Filed by Attorney Elizabeth A Green (Attachments: #1 Exhibit A-Attorney Detail#2 Exhibit B-Part 1 - Time Records#3 Exhibit B-Part 2#4 Exhibit B-Part 3#5 Exhibit B-Part 4#6 Exhibit B-Part 5#7 Exhibit B-Part 6#8 Exhibit C-Expenses and D-Affidavit) (Green, Elizabeth)
August 19, 2009 Adversary Case 6:08-ap-223 Closed. (Rutha)
August 17, 2009 Filing 246 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Approving Application to Employ/Retain Scott A Dubois and the Law Firm of Snell & Wilmer, LLP as Special Counsel Nunc Pro Tunc to May 27, 2008 Entered on the Docket 8/17/9 (local 1007-2) (related document(s)#245). (Rutha)
August 17, 2009 Opinion or Order Filing 245 Order Approving Application to Employ/Retain Scott A Dubois and the Law Firm of Snell & Wilmer, LLP as Special Counsel Nunc Pro Tunc to May 27, 2008 (Related Doc #171). Signed on 8/17/2009. (Rutha)
August 17, 2009 Filing 244 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Application For Interim Compensation Entered on the Docket 8/17/9 (local 1007-2) (related document(s)#243). (Rutha)
August 17, 2009 Opinion or Order Filing 243 Order Granting Application For Interim Compensation (Related Doc #213). Fees awarded to Steven L Yoakam in the amount of $22149.30, expenses awarded: $0.00 Signed on 8/17/2009. (Rutha)
August 17, 2009 Opinion or Order Filing 242 Order Granting Application For Interim Compensation (Related Doc #211). Fees awarded to Russell Baldwin in the amount of $3595.00, expenses awarded: $5.46 Signed on 8/17/2009. (Rutha)
August 17, 2009 Filing 241 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Application For Interim Compensation Entered on the Docket 8/17/9 (local 20) (related document(s)#240). (Rutha)
August 17, 2009 Opinion or Order Filing 240 Order Granting Application For Interim Compensation (Related Doc #212). Fees awarded to Richard Lee Barrett in the amount of $11980.50, expenses awarded: $7.70 Signed on 8/17/2009. (Rutha)
August 17, 2009 Filing 239 Final Application for Compensation and Notice of Estimated Fees and Costs $700.00 for Period 08/01/2009 - 09/16/2009 for Robert S. Griscti, Other Professional, Fee: $6,650.00, Expenses: $1,021.62. For the period: 10/24/2008 to 07/31/2009 Filed by Attorney Elizabeth A Green, Other Prof. Robert S. Griscti (Green, Elizabeth)
August 14, 2009 Filing 238 Response to the Supplemental Memorandum in Anticipation of the August 26, 2009 Hearing on the Motion to Dismiss This Chapter 11 Proceeding filed by Rachlin Cohen & Holtz LLP Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#227). (Green, Elizabeth)
August 14, 2009 Filing 237 Response to Supplemental Memorandum of Law in Fact in Support of the Motion to Dismiss Chapter 11 Filing or, in the Alternative, to Convert to Chapter 7, Filed by the Forge Creditors Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#225). (Attachments: #1 Exhibit A#2 Exhibit B#3 Exhibit C#4 Exhibit D#5 Exhibit E#6 Exhibit F) (Green, Elizabeth)
August 14, 2009 Filing 236 Final Application for Compensation ; Request for Payment of Holdback i/a/o $16,283.25; and Notice of Estimated Fees and Costs i/a/o $2,925.00 for 08/01/2009 to 09/19/2009 for Steven L Yoakam, Accountant, Fee: $29,055.00, Expenses: $. For the period: 04/01/2009 - 07/31/2009 Filed by Attorney Elizabeth A Green, Accountant Steven L Yoakam (Green, Elizabeth)
August 14, 2009 Filing 235 Application to Employ KPMG, LLP as Tax Accountant Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
August 14, 2009 Filing 234 Joint Amended Plan of Reorganization (Liquidation) Pursuant to 11 U.S.C. sec. 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#193). (Green, Elizabeth)
August 13, 2009 Filing 233 Final Application for Compensation and Request for Payment of Holdback i/a/o $2,013.75 and Notice of Estimated Fees and Costs i/a/o $2,354.00 for Russell Baldwin, Accountant, Fee: $3,262.50, Expenses: $3.52. For the period: 05/01/2009 - 09/19/2009 Filed by Attorney Elizabeth A Green, Accountant Russell Baldwin (Green, Elizabeth)
August 13, 2009 Filing 232 Application for Compensation (Re O2HR, et al) for Shutts and Bowen, LLP and for Eric Adams, Special Counsel, Fee: $22,349.50, Expenses: $1,303.72. For the period: 06/30/2008 - 09/16/2009 Filed by Attorney Elizabeth A Green, Spec. Counsel Eric Adams (Green, Elizabeth)
August 13, 2009 Filing 231 Application for Compensation (Re Floyd Rd Matter) for the Law Firm of Shutts and Bowen and for Eric Adams, Special Counsel, Fee: $3,610.50, Expenses: $123.28. For the period: 06/02/2008 - 06/01/2009 Filed by Attorney Elizabeth A Green, Spec. Counsel Eric Adams (Green, Elizabeth)
August 7, 2009 Filing 230 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #228)). Service Date 08/07/2009. (Admin.)
August 5, 2009 Filing 229 Statement of Facts and Comments on Disclosure Statement Filed by Creditor Frank L. Amodeo (related document(s)#192). (Rutha)
August 4, 2009 Opinion or Order Filing 228 Order Approving The Amended Joint Disclosure Statement and the Addendum to the Amended Joint Disclosure Statment, Setting Hearing on Confirmation (related document(s)#221, #226). Hearing scheduled for 9/16/2009 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. Last day to Object to Confirmation 9/9/2009. Compliance required no later than 9/9/2009. Signed on 8/4/2009 (Rutha) Modified on 8/4/2009 (Rutha). Modified on 8/4/2009 (Rutha).
July 31, 2009 Filing 227 Supplemental Memorandum in Anticipation of the August 26, 2009 Hearing on the Motion to Dismiss This Chapter 11 Proceeding Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#183). (DeMaria, Joseph)
July 31, 2009 Filing 226 Disclosure Statement Addendum to Amended Joint Disclosure Statement Pursuant to 11 U.S.C. sec 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC and AEM, Inc. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 31, 2009 Filing 225 Supplemental Memorandum of Law and Fact in Support of Creditors' Motion to Dismiss Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners (related document(s)#88). (Attachments: #1 Exhibit A and B#2 Mailing Matrix) (Valdes, Bart)
July 23, 2009 Filing 224 Hearing Proceeding Memo: Hearing Continued, Confirmation Hearing 9/16/09 at 2:00 pm - Order by Court Re: See Pro Memo for further Court rulings. Proposed Orders should be submitted within three days after the date of the hearing - Local Rule 9072-1(c) (related document(s)#221, #177, #171, #212, #213, #211). Hearing scheduled for 9/16/2009 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Vicki)
July 22, 2009 Filing 223 Financial Reports for the Period June 1, 2009 to June 30, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 22, 2009 Filing 222 Joint Notice of Filing Exhibits A-C to the Amended Joint Disclosure Statement Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#221). (Green, Elizabeth)
July 22, 2009 Filing 221 Amended Disclosure Statement (Joint) Pursuant to 11 U.S.C. sec. 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC and AEM, Inc. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#192). (Green, Elizabeth)
July 17, 2009 Filing 220 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#219). (Rutha)
July 17, 2009 Filing 218 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#217). (Rutha)
July 15, 2009 Filing 219 Transcript Regarding Hearing Held June 30, 2009 on Motion to Dismiss Case. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#204, #205, #184, #185, #88, #183). Transcript access will be restricted through 10/13/2009. (Rutha)
July 11, 2009 Filing 216 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #215)). Service Date 07/11/2009. (Admin.)
July 9, 2009 Filing 215 Notice of Evidentiary Hearing (related document(s)#212, #213, #211). Hearing scheduled for 7/23/2009 at 01:30 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
July 9, 2009 Filing 214 Notice of Change of Address of Creditor, David Robinson Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 8, 2009 Filing 280 Amended Request for Payment of Administrative Expenses Amount Requested: $106253.79 Filed by Creditor Internal Revenue Service (related document(s)#279). (Rutha)
July 8, 2009 Filing 213 Second Application for Interim Compensation for Steven L Yoakam, Accountant, Fee: $31,629.00, Expenses: $. For the period: 10/01/2008 to 03/31/2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
July 8, 2009 Filing 212 Second Application for Interim Compensation for Richard Lee Barrett, Special Counsel, Fee: $17,115.00, Expenses: $7.70. For the period: 01/01/2009 to 05/15/2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
July 8, 2009 Filing 211 Second Application for Interim Compensation for Russell Baldwin, Accountant, Fee: $3,595.00, Expenses: $5.46. For the period: January 1, 2009 to April 20, 2009 Filed by Attorney Elizabeth A Green (Green, Elizabeth)
July 8, 2009 Filing 210 Financial Reports for the Period May 1, 2009 to May 31, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
June 30, 2009 Filing 209 Hearing Proceeding Memo: Hearing Continued, All Matters Continued (AOCNFNG). (related document(s)#204, #205, #184, #185, #88, #183). Hearing scheduled for 8/26/2009 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Deepah)
June 30, 2009 Filing 208 Complaint by Mirabilis Ventures, Inc. against Ravi Roopnarine ; Ravi Roopnarine, Trustee ; FLHP-MS, LLC #6:09-ap-00815-KSJ; Nature of Suit(s): 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Prosser, Damien)
June 30, 2009 Filing 207 Complaint by Mirabilis Ventures, Inc. against O2 HR, LLC #6:09-ap-00814-KSJ; Nature of Suit(s): 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Prosser, Damien)
June 30, 2009 Filing 206 Complaint by Mirabilis Ventures, Inc. against O2 HR, LLC #6:09-ap-00813-KSJ; Nature of Suit(s): 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)). (Prosser, Damien)
June 29, 2009 Filing 205 Supplemental Memorandum on the Legal Standards and Evidence Governing Standing and Bad Faith for the June 30, 2009 Hearing Filed by Joseph A DeMaria on behalf of Creditor Rachlin Cohen & Holtz LLP (related document(s)#183). (Attachments: #1 Exhibit 1#2 Exhibit 2#3 Exhibit 3#4 Exhibit 4#5 Exhibit 5#6 Exhibit 6) (DeMaria, Joseph)
June 25, 2009 Filing 204 Memorandum of Law in Support of Their Partial Joinder in Forge and Affiliated Creditors' Motions to Dismiss Mirabilis Ventures, Inc.'s Chapter 11 filing Filed by Joseph H Varner III on behalf of Hans C Beyer, Saxon Gilmore Carraway & Gibbons, P.A. (related document(s)#184). (Varner, Joseph)
June 18, 2009 Filing 203 BNC Certificate of Mailing - Order (related document(s) (Related Doc #200)). Service Date 06/18/2009. (Admin.)
June 18, 2009 Filing 202 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #199)). Service Date 06/18/2009. (Admin.)
June 18, 2009 Filing 201 Certificate of Service Re: Joint Disclosure Statement and Joint Plan of Liquidation Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#193, #192). (Green, Elizabeth)
June 16, 2009 Filing 200 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Approving Application to Employ/Retain Robert S. Griscti and the Law Firm of Robert S. Griscti, P.A. as Special Forfeiture Expert, Nunc Pro Tunc to October 24, 2008 Entered on the Docket 6/16/9 Local Rule 1007-2 Parties in interest) (related document(s)#199). (Rutha)
June 16, 2009 Opinion or Order Filing 199 Order Approving Application to Employ/Retain Robert S. Griscti and the Law Firm of Robert S. Griscti, P.A. as Special Forfeiture Expert, Nunc Pro Tunc to October 24, 2008 (Related Doc #149). Signed on 6/16/2009. (Rutha)
June 11, 2009 Filing 217 Transcript Regarding Hearing Held May 20, 2009 on Motion to Dismiss Case. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#154, #184, #185, #88, #183). Transcript access will be restricted through 09/9/2009. (Rutha)
June 6, 2009 Filing 198 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #196)). Service Date 06/06/2009. (Admin.)
June 6, 2009 Filing 197 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #195)). Service Date 06/06/2009. (Admin.)
June 4, 2009 Opinion or Order Filing 196 Order Scheduling Hearing on Disclosure Statement and Fixing Time for Filing Fee and Other Administrative Expense Applications (related document(s)#192). Hearing scheduled for 7/23/2009 at 01:30 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. Signed on 6/4/2009 (Rutha)
June 4, 2009 Filing 195 Notice of Deficient Filing. Amendments for paper filings that add ten (10) or more creditors shall comply with the provisions of Local Rule 1007-2(a). Note: Electronic filers should upload all additional creditors (related document(s)#194). (Rutha)
June 3, 2009 Filing 194 Amendment to Schedule F, and Summary of Schedules-Amended. (Paid Fee) Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#36). (Green, Elizabeth) Modified on 6/4/2009 (Rutha).
June 3, 2009 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(6:08-bk-04327-KSJ) [misc,schaja] ( 26.00). Receipt Number 16288596, Amount Paid $ 26.00 (U.S. Treasury)
June 1, 2009 Filing 193 Chapter 11 Plan of Liquidation (Joint) - Pursuant to 11 U.S.C. sec 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc.. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
June 1, 2009 Filing 192 Disclosure Statement (Joint) - Pursuant to 11 U.S.C. sec 1125 for Mirabilis Ventures, Inc., Hoth Holdings, LLC, and AEM, Inc. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
May 28, 2009 Filing 191 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #190)). Service Date 05/28/2009. (Admin.)
May 26, 2009 Filing 190 Notice of Continued Hearing & Status Conference (related document(s)#154, #184, #185, #189, #88, #183). Hearing scheduled for 6/30/2009 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
May 22, 2009 Filing 279 Request for Payment of Administrative Expenses Amount Requested: $44873.48 Filed by Creditor Internal Revenue Service (Rutha)
May 22, 2009 Filing 188 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #187)). Service Date 05/22/2009. (Admin.)
May 20, 2009 Filing 189 Hearing Proceeding Memo: Hearing Continued to 06/30/09 at 2:00 pm (case manager to notice) Re: See Pro Memo . (related document(s)#184, #149, #185, #88, #183). (Vicki)
May 20, 2009 Opinion or Order Filing 187 Order Granting Motion To Approve Compromise of Controversy between Mirabilis Ventures, Inc. and Robi A. Roberts, as Trustee of the Robi A. Roberts Trust and Individually, and F. Del Kelley, Individually (Related Doc #180). Signed on 5/20/2009. (Rutha)
May 18, 2009 Filing 186 Financial Reports for the Period April 1, 2009 to April 30, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
May 18, 2009 Filing 185 Response to Partial Joinder in Motions to Dismiss Chapter 11 Filing and Incorporated Memorandum of Law Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#184). (Green, Elizabeth)
May 12, 2009 Filing 184 Motion to Dismiss Case Partial Joinder in Forge and Affiliated Creditors' Motions to Dismiss Mirabilis Ventures, Inc.'s Chapter 11 Filing Filed by Joseph H Varner III on behalf of Defendants Hans C Beyer, Saxon Gilmore Carraway & Gibbons, P.A. (Varner, Joseph)
April 23, 2009 Filing 183 Joinder In Forge And Affiliated Creditors's Motion to Dismiss Filed by Joseph A DeMaria on behalf of Defendant Rachlin Cohen & Holtz LLP (related document(s)#88). (DeMaria, Joseph)
April 21, 2009 Filing 182 Financial Reports for the Period March 1, 2009 to March 31, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
April 17, 2009 Filing 181 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #176)). Service Date 04/17/2009. (Admin.)
April 16, 2009 Filing 180 Motion to Approve Compromise of Controversy Related Case and Parties: between Mirabilis Ventures, Inc. and Robi A. Roberts, as Trustee of the Robi A. Roberts Trust and Individually, and F. Del Kelley, Individually. w/20 days Negative Notice Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth) Modified on 4/17/2009 (Rutha).
April 16, 2009 Filing 179 Notice of Change of Address of Creditors and Undeliverable Addresses Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
April 16, 2009 Filing 178 Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application of Mirabilis Ventures, Inc. to Employ Peter F. Crummey and Crummey Investigations, Inc. as Private Investigator Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#177). (Green, Elizabeth)
April 16, 2009 Filing 177 Application to Employ Peter F. Crummey and Crummey Investigations, Inc. as Private Investigator Nunc Pro Tunc to March 23, 2009 Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
April 15, 2009 Opinion or Order Filing 176 Order Granting Motion To Sell Excess Equipment Free and Clear of All Liens, Claims and Encumbrances (Related Doc #103). Signed on 4/15/2009. (Rutha)
April 11, 2009 Filing 175 BNC Certificate of Mailing - Order (related document(s) (Related Doc #173)). Service Date 04/11/2009. (Admin.)
April 11, 2009 Filing 174 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #172)). Service Date 04/11/2009. (Admin.)
April 9, 2009 Filing 173 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion for Approval of Compromise of Controversary by and between Debtor and Floyd Road, LLC Entered on the Docket 4/9/9 (Service to local rule 1007-2) (related document(s)#172). (Rutha)
April 9, 2009 Opinion or Order Filing 172 Order Granting Motion for Approval of Compromise of Controversary by and between Debtor and Floyd Road, LLC (Related Doc #131). Signed on 4/9/2009. (Rutha)
April 7, 2009 Filing 171 Application to Employ Scott A. DuBois, Esq. and the Law Firm of Snell & Wilmer, LLP as Special Counsel Nunc Pro Tunc to May 27, 2008 Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
April 1, 2009 Filing 170 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #169)). Service Date 04/01/2009. (Admin.)
March 30, 2009 Filing 169 Notice of Evidentiary Hearing on Application to Employ Robert S. Griscti and the Law Firm of Robert S. Griscti, P.A. as Special Forfeiture Expert and Response to Application of Mirabilis Ventures Application to Employ Robert Griscti (related document(s)#154, #149). Hearing scheduled for 5/20/2009 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
March 28, 2009 Filing 168 BNC Certificate of Mailing - Order (related document(s) (Related Doc #161)). Service Date 03/28/2009. (Admin.)
March 28, 2009 Filing 167 BNC Certificate of Mailing - Order (related document(s) (Related Doc #160)). Service Date 03/28/2009. (Admin.)
March 28, 2009 Filing 166 BNC Certificate of Mailing - Order (related document(s) (Related Doc #159)). Service Date 03/28/2009. (Admin.)
March 28, 2009 Filing 165 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #158)). Service Date 03/28/2009. (Admin.)
March 28, 2009 Filing 164 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #163)). Service Date 03/28/2009. (Admin.)
March 26, 2009 Filing 163 Notice Canceling and/or Rescheduling Hearing on all pending matters that were scheduled for hearing on 4/15 @10:15AM (related document(s)#88). Hearing scheduled for 5/20/2009 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
March 26, 2009 Filing 162 Notice of Change of Address of the Debtor (Mailing). Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
March 25, 2009 Filing 157 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #156)). Service Date 03/25/2009. (Admin.)
March 24, 2009 Opinion or Order Filing 161 Order Granting in Part, First Interim Application of Russell R. Baldwin and the Accounting Firm of Baldwin & Co., P.A. for Award of Fees i/a/o $6,712.50, Expenses: $160.71 (related document(s)#124). Signed on 3/24/2009 (Rutha)
March 24, 2009 Opinion or Order Filing 160 Order Granting in Part, First Interim Application of Steven L. Yoakum and Steven L. Yoakum, PA for award of fees i/a/o $22,678.50 (related document(s)#105). Signed on 3/24/2009 (Rutha)
March 24, 2009 Filing 159 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting in Part, First Interim Application Of Richard Lee Barrett and the Law Firm of Barrett, Chapman & Ruta, P.A., as Special Criminal Counsel for Award of Fees and Reimbursement of Expenses for Mirabilis Ventures, Inc, Special Counsel, Fee: $22,715.00, Expenses: $5,107.25 Entered on the Docket 3/24/9 (to Local Ruel 1007-2) (related document(s)#158). (Rutha)
March 24, 2009 Opinion or Order Filing 158 Order Granting in Part, First Interim Application Of Richard Lee Barrett and the Law Firm of Barrett, Chapman & Ruta, P.A., as Special Criminal Counsel for Award of Fees and Reimbursement of Expenses for Mirabilis Ventures, Inc, Special Counsel, Fee: $22,715.00, Expenses: $5,107.25. (related document(s)#126). Signed on 3/24/2009 (Rutha)
March 20, 2009 Filing 156 Supplemental Order Granting in Part Jeffrey Reichel's Motion for Relief from the Automatic Stay to Continue State Court Litigation (related document(s)#57). Signed on 3/20/2009 (Rutha)
March 20, 2009 Filing 155 Financial Reports for the Period February 1, 2009 to February 28, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
March 16, 2009 Filing 154 Response to Application of Mirabilis Ventures Application to Employ Robert Griscti Filed by I Randall Gold on behalf of Intervenor I. Randall Gold (related document(s)#149). (Gold, I)
March 15, 2009 Filing 153 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #151)). Service Date 03/15/2009. (Admin.)
March 15, 2009 Filing 152 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #150)). Service Date 03/15/2009. (Admin.)
March 12, 2009 Opinion or Order Filing 151 Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Until May 31, 2009 (Related Doc #73). Signed on 3/12/2009. (Rutha)
March 12, 2009 Opinion or Order Filing 150 Order Approving Application to Employ/Retain J. Russell Campbell and the Law Firm of Balch & Bingham LLP as Special Counsel Nunc Pro Tunc to May 27, 2008 Filed (Related Doc #60). Signed on 3/12/2009. (#Hill, Rutha ) Modified on 3/13/2009 (Rutha).
March 10, 2009 Filing 149 Application to Employ Robert S. Griscti and the Law Firm of Robert S. Griscti, P.A. as Special Forfeiture Expert Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
March 7, 2009 Filing 148 BNC Certificate of Mailing - Order (related document(s) (Related Doc #146)). Service Date 03/07/2009. (Admin.)
March 7, 2009 Filing 147 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #145)). Service Date 03/07/2009. (Admin.)
March 5, 2009 Filing 146 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Approving Motion To Approve Compromise of Controversy by and Among Debtors and the United States of America (Related Doc # 101). Entered on the Docket 3/5/9 (Local Rule 1007-2 Parties-in-Interest) (related document(s)#145). (Rutha)
March 4, 2009 Opinion or Order Filing 145 Order Approving Motion To Approve Compromise of Controversy by and Among Debtors and the United States of America (Related Doc #101). Signed on 3/4/2009. (#Hill, Rutha ) Modified on 3/5/2009 (Rutha).
March 1, 2009 Filing 144 BNC Certificate of Mailing - Order (related document(s) (Related Doc #142)). Service Date 03/01/2009. (Admin.)
March 1, 2009 Filing 143 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #141)). Service Date 03/01/2009. (Admin.)
February 27, 2009 Filing 142 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Approving Application to Employ/Retain Eric S. Adams and the law firm of Shutts & Bowen, LLP as Special Counsel, nunc pro tunc to May 27, 2008 Entered on the Docket February 27, 2009 (to Local 1007-2 Parties-in Interest (related document(s)#141). (Rutha)
February 27, 2009 Opinion or Order Filing 141 Order Approving Application to Employ/Retain Eric S. Adams and the law firm of Shutts & Bowen, LLP as Special Counsel, nunc pro tunc to May 27, 2008 (Related Doc #123). Signed on 2/27/2009. (Rutha)
February 26, 2009 Filing 140 Hearing Proceeding Memo: Hearing Continued, (AOCNFNG); 1), 2) 6) - Withdrawn (AOCNFNG); 3) 4) 7) - Granted: Orders by Green; 8) MFRS filed by Jeffrey Reichel - Granted: Order by Kelso (related document(s)#89, #71, #76, #60, #123, #73, #88, #57). Hearing scheduled for 4/15/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Vicki)
February 23, 2009 Filing 139 Financial Reports for the Period January 1, 2009 to January 31, 2009. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
February 23, 2009 Corrective Entry Re: Motion to Dismiss Case Filed by Charles J Meltz on behalf of Defendants E. James Hutto, James Moore & Co., P.L Document Filed in Incorrect Case by Electronic Filer; Docketed in Correct Case by Clerks Office (related document(s)#137). (Rutha)
February 20, 2009 Filing 137 Motion to Dismiss Case Filed by Charles J Meltz on behalf of Defendants E. James Hutto, James Moore & Co., P.L. (Meltz, Charles) Additional attachment(s) added on 2/23/2009 (Hill, Rutha). Modified on 2/23/2009 (Rutha). See Corrective Entry dated 2/23/2009
February 18, 2009 Filing 138 Hearing Proceeding Memo: Hearing Held, Ruling: Re: See Pro Memo for court ruling. (related document(s)#127, #125, #128, #126, #105, #103, #124). (Vicki)
February 18, 2009 Filing 136 Transmittal of Withdrawal of Reference District Court Case #9-cv-176 for 8-ap-228 Filed by. (Rutha)
February 18, 2009 Filing 135 Transmittal of Withdrawal of Reference District Court Case #9-cv-175 for 8-ap-222 Filed by. (Rutha)
February 17, 2009 Filing 133 Response to Motion for Clarification of Order Granting in Part Jeffrey Reichel's Motion for Relief from the Automatic Stay to Continue State Court Litigation Filed by Jill E Kelso on behalf of Creditor Jeffrey Reichel (related document(s)#125). (Attachments: #1 Exhibits A & B#2 Exhibit C, Part 1#3 Exhibit C, Part 2#4 Mailing Matrix) (Kelso, Jill)
February 10, 2009 Filing 134 Transmittal of Withdrawal of Reference District Court Case #9-cv-271 for 8-ap-223 Filed by. (Rutha) Modified on 2/18/2009 (Rutha).
February 9, 2009 Filing 132 Certificate of Service Re: Motion for Approval of Compromise of Controversy by and between Debtor and Floyd Road LLC Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#131). (Parrish, Jimmy)
February 9, 2009 Filing 131 Motion for Approval of Compromise of Controversary by and between Debtor and Floyd Road, LLC w/20 days Negative Notice Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (Parrish, Jimmy) Modified on 2/10/2009 (Rutha).
February 4, 2009 Filing 130 Notice of Withdrawal of Objection to Motion to Approve Settlement Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners (related document(s)#101). (Attachments: #1 Mailing Matrix) (Valdes, Bart)
January 29, 2009 Filing 129 Financial Reports for the Period December 1, 2008 to December 31, 2008. Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc. (Parrish, Jimmy)
January 22, 2009 Filing 128 Notice of Hearing on Debtor-In-Possession's Motion for Clarification of Order Granting in Part Jeffrey Reichel's Motion for Relief from the Automatic Stay to Continue State Court Litigation Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#125). Hearing scheduled for 2/18/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Parrish, Jimmy)
January 21, 2009 Filing 127 Notice of Hearing on First Interim Application of Russell R. Baldwin and the Accounting Firm of Baldwin & Co., PA, for Award of Fees i/a/o $6,715.50 and Reimbursement of Expenses i/a/o $160.71 and the First Interim Application of Richard Lee Barrett and the Law Firm of Barrett, Chapman & Ruta, P.A., as Special Counsel Criminal Counsel for Award of Fees i/a/o $22,715.00 and Reimbursement of Expenses i/a/o $5,107.25 Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#124, #126). Hearing scheduled for 2/18/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Parrish, Jimmy)
January 20, 2009 Filing 126 First Interim Application for Compensation Of Richard Lee Barrett and the Law Firm of Barrett, Chapman & Ruta, P.A., as Special Criminal Counsel for Award of Fees and Reimbursement of Expenses for Mirabilis Ventures, Inc, Special Counsel, Fee: $22,715.00, Expenses: $5,107.25. For the period: September 15, 2008 to December 31, 2008 Filed by Debtor Mirabilis Ventures, Inc (Parrish, Jimmy) Modified on 3/26/2009 (Rutha).
January 15, 2009 Filing 125 Motion for Clarification of Order Granting in Part Jeffrey Reichel's Motion for Relief from the Automatic Stay to Continue State Court Litigation Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#116). (Parrish, Jimmy)
January 14, 2009 Filing 124 First Application for Interim Compensation for Russell R. Baldwin and the Accounting Firm of Baldwin & Co., P.A. for Mirabilis Ventures, Inc, Accountant, Fee: $6,712.50, Expenses: $160.71. For the period: June 10, 2008 through September 30, 2008 Filed by Debtor Mirabilis Ventures, Inc (Parrish, Jimmy)
January 7, 2009 Filing 123 Application to Retain Eric S. Adams and the law firm of Shutts & Bowen, LLP as Special Counsel , nunc pro tunc to May 27, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
January 6, 2009 Filing 122 Notice of Appearance and Request for Notice Filed by Creditor Frank L. Amodeo. (Rutha)
December 25, 2008 Filing 121 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #120)). Service Date 12/25/2008. (Admin.)
December 23, 2008 Filing 120 Notice of Evidentiary Hearing (related document(s)#101, #118). Hearing scheduled for 2/18/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
December 19, 2008 Filing 119 Financial Reports for the Period November 1, 2008 to November 30, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
December 15, 2008 Filing 118 Objection to Motion for Approval of Compromise and Request for Hearing Filed by Bart R Valdes on behalf of Creditor Forge Capital Partners (related document(s)#101). (Attachments: #1 Mailing Matrix) (Valdes, Bart) Modified on 12/16/2008 (Susan).
December 14, 2008 Filing 117 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #116)). Service Date 12/14/2008. (Admin.)
December 12, 2008 Filing 116 Agreed Order Granting in Part Jeffrey Reichel's Motion for Relief from the Automatic Stay to Continue State Court Litigation (related document(s)#57). Signed on 12/12/2008 (Rutha)
December 10, 2008 Filing 115 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #110)). Service Date 12/10/2008. (Admin.)
December 10, 2008 Filing 114 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #109)). Service Date 12/10/2008. (Admin.)
December 8, 2008 Filing 113 Complaint by Mirabilis Ventures, Inc. against James Moore & Co., P.L. ; E. James Hutto #6:08-ap-00228-KSJ; Nature of Suit(s): 14 (Recovery of money/property - other). (Green, Elizabeth)
December 8, 2008 Filing 112 Complaint by Mirabilis Ventures, Inc. against Buchanan, Ingersoll & Rooney, P.L. ; Saxon, Gilmore, Carraway, Gibbons, Lash & Wilcox, P.A. ; Hans Christian Beyer #6:08-ap-00227-KSJ; Nature of Suit(s): 14 (Recovery of money/property - other). (Green, Elizabeth)
December 8, 2008 Filing 110 Notice of Evidentiary Hearing on Motion to Sell Property Free and Clear of Liens (Excess Equipment). (related document(s)#103). Hearing scheduled for 2/18/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
December 8, 2008 Filing 109 Notice Canceling and/or Rescheduling Hearing (related document(s)#57). Hearing scheduled for 3/12/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha) Modified on 12/8/2008 (Rutha).
December 7, 2008 Filing 111 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #106)). Service Date 12/07/2008. (Admin.)
December 5, 2008 Filing 108 Complaint by Mirabilis Ventures, Inc. against Rachlin Cohen & Holtz, LLP ; Laurie S. Holtz ; Jose I. Marrero #6:08-ap-00223-KSJ; Nature of Suit(s): 14 (Recovery of money/property - other). (Green, Elizabeth)
December 5, 2008 Filing 107 Complaint by Mirabilis Ventures, Inc. against Richard E. Berman ; Berman, Kean & Riguera, P.A. ; Jose Riguera ; Elena Wildermuth #6:08-ap-00222; Nature of Suit(s): 14 (Recovery of money/property - other). (Green, Elizabeth)
December 5, 2008 Filing 106 Notice of Evidentiary Hearing on First Application for Interim Compensation of Steven L. Yoakum and Steven L. Yoakum, PA for Mirabilis Ventures, Inc, Accountant, Fee: $22,678.50, Expenses: $. For the period: From June 4, 2008 through September 30, 2008 (related document(s)#105). Hearing scheduled for 2/18/2009 at 10:15 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Susan M.)
December 1, 2008 Filing 105 First Application for Interim Compensation of Steven L. Yoakum and Steven L. Yoakum, PA for Mirabilis Ventures, Inc, Accountant, Fee: $22,678.50, Expenses: $. For the period: From June 4, 2008 through September 30, 2008 Filed by Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
November 28, 2008 Filing 104 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #102)). Service Date 11/28/2008. (Admin.)
November 26, 2008 Filing 103 Motion to Sell Property Free and Clear of Liens (Excess Equipment). Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Mailing Matrix) (Parrish, Jimmy)
November 25, 2008 Opinion or Order Filing 102 Order Approving Application to Employ/Retain Russell Baldwin and the firm of Baldwin and Co., P.A. as Accountant (Related Doc #24). Signed on 11/25/2008. (Rutha)
November 25, 2008 Filing 101 Motion to Approve Compromise of Controversy Related Case and Parties: Debtors and the United States of America. w/20 day Negative Notice Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Attachments: #1 Exhibit A#2 Exhibit B#3 Mailing Matrix) (Green, Elizabeth) Modified on 11/26/2008 (Rutha).
November 23, 2008 Filing 100 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #98)). Service Date 11/23/2008. (Admin.)
November 21, 2008 Filing 99 Financial Reports for the Period 10/01/2008 to 10/31/2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
November 20, 2008 Opinion or Order Filing 98 Order Approving Application to Employ/Retain Richard Lee Barrett as Special Counsel for Debtor nunc pro tunc to 9/15/08 (Related Doc #97). Signed on 11/20/2008. (Susan M.)
November 19, 2008 Filing 97 Expedited Application to Employ Richard Lee Barrett and the law firm of Barrett, Chapman & Ruta, PA as Special Criminal Counsel , nunc pro tunc to September 15, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
October 22, 2008 Filing 96 Financial Reports for the Period September 1, 2008 to September 30, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
October 22, 2008 Filing 95 Financial Reports for the Period August 1, 2008 to August 31, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
October 17, 2008 Filing 94 Hearing Proceeding Memo: Hearing Continued to 02/26/09 at 9:30 am Re: See Pro Memo for further rulings (related document(s)#93, #89, #71, #48, #88, #76, #60, #57). (Vicki)
October 10, 2008 Filing 93 Motion to Continue/Reschedule Hearing On October 17, 2008 Filed by I Randall Gold on behalf of Intervenor I. Randall Gold (Gold, I)
October 8, 2008 Filing 92 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #91)). Service Date 10/08/2008. (Admin.)
October 6, 2008 Filing 91 Notice of Evidentiary Hearing on Motion to Dismiss Case Or, In The Alternative, To Convert To Chapter 7, And Incorporated Memorandum of Law (related document(s)#88). Hearing scheduled for 10/17/2008 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
October 3, 2008 Filing 90 Notice of Hearing on Debtor-In-Possessions Emergency Motion to Enforce Automatic Stay and for Sanctions and Certificate of Necessity of Request for Emergency Hearing Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#89). Hearing scheduled for 10/17/2008 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Green, Elizabeth)
October 3, 2008 Filing 89 Emergency Motion of Debtor-In-Possesion to Enforce Automatic Stay and for Sanctions and Certificate of Necessity of Request for Emergency Hearing Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
October 3, 2008 Filing 88 Motion to Dismiss Case Or, In The Alternative, To Convert To Chapter 7, And Incorporated Memorandum of Law, by Forge and Affiliated Creditors Filed by C Brent Wardrop on behalf of Argent BD Transition, LLC, Argent BD, LLC, Argent Capital Advisors, LLC, Bison Mortgage Corp., Peter Collins, Forge Capital Partners, Robert Moreyra, Solutions Funding, Inc. (Attachments: #1 Exhibit A#2 Exhibit B) (Wardrop, C)
October 3, 2008 Filing 87 Request To Produce Filed by I Randall Gold on behalf of Intervenor I. Randall Gold. (Gold, I)
October 3, 2008 Filing 86 Witness List For Evidentiary Hearing Filed by I Randall Gold on behalf of Intervenor I. Randall Gold. (Gold, I)
October 3, 2008 Filing 85 Witness List of Mirabilis Ventures, Inc, et al., for Evidentiary Hearing on the United States of America's Motion to Dismiss, Motion to Stay, and Debtor-in-Possession's Emergency Motion to Enforce the Automatic Stay and Request for Sec 105 Injunction. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#79, #80). (Green, Elizabeth)
October 1, 2008 Filing 84 BNC Certificate of Mailing - Order (related document(s) (Related Doc #79)). Service Date 10/01/2008. (Admin.)
October 1, 2008 Filing 83 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc #77)). Service Date 10/01/2008. (Admin.)
October 1, 2008 Filing 82 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #80)). Service Date 10/01/2008. (Admin.)
October 1, 2008 Filing 81 Notice of Filing of Mailing Matrix Filed by I Randall Gold on behalf of Intervenor I. Randall Gold (related document(s)#76). (Attachments: #1 Mirabilis Mailing Matrix) (Gold, I)
September 29, 2008 Filing 80 Notice of Evidentiary Hearing (related document(s)#71, #73). Hearing scheduled for 10/17/2008 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
September 29, 2008 Opinion or Order Filing 79 Order Granting Ore Tenus Motion to Continue Hearing on United States of America's Motion to Intervene and Establishing Discover Procedures. Hearing set for October 17, 2008 @9:30 am Courtroom B (related document(s)#78). Signed on 9/29/2008 (Rutha)
September 29, 2008 Filing 78 Hearing Proceeding Memo: Hearing Held, Ruling: Joint Ore Tenus Motion to Continue hearing is Granted: Order by Court; see attached pro for further ruling. (related document(s)#48). (Kathy D.)
September 29, 2008 Filing 77 Notice of Deficient Filing. The paper referenced service to parties on a mailing matrix, but failed to attach a current mailing matrix obtained from the clerk's office. (related document(s)#76). (Rutha)
September 29, 2008 Filing 76 Addendum to Motion to Dismiss Filed by I Randall Gold on behalf of Intervenor I. Randall Gold (related document(s)#71). (Gold, I)
September 29, 2008 Joint Ore Tenus Motion to Continue hearing Filed by I Randall Gold on behalf of (Kathy D.)
September 26, 2008 Filing 75 Letter Re: Money owed to Ionic Services Inc. (Rutha)
September 25, 2008 Filing 74 Withdrawal of Claim(s): 3 Filed by Gordon L Kiester on behalf of Creditor Department of Revenue State of Florida,. (Kiester, Gordon)
September 24, 2008 Filing 73 First Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
September 23, 2008 Filing 72 Notice of Appearance and Request for Notice Filed by Kimberly Bartley on behalf of Creditor William G, West, Chapter 7 Trustee. (Bartley, Kimberly)
September 23, 2008 Filing 71 Motion to Dismiss Case Based Upon Its Bad Faith Filing Filed by I Randall Gold on behalf of Intervenor I. Randall Gold (Attachments: #1 Attachment 1 - Mailing Matrix - Mirabilis#2 Gov Exhibit A - Jaiman's Affidavit#3 Gov Exhibit B - Stollenwerk's Affidavit#4 Gov Exhibit C - McCabe's Affidavit#5 Bankruptcy Hearing 06/04/08 Transcript) (Gold, I)
September 19, 2008 Filing 70 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #68)). Service Date 09/19/2008. (Admin.)
September 18, 2008 Filing 69 Notice of Appearance and Request for Notice Filed by David T Ward on behalf of Creditor Corporate Personnel Network. (Rutha)
September 17, 2008 Opinion or Order Filing 68 Order Approving Application to Employ/Retain Elizabeth A. Green and the law firm of Latham, Shuker, Eden & Beaudine, LLP as Debtor's Counsel nunc pro tunc from May 27, 2008 (Related Doc #44). Signed on 9/17/2008. (Rutha)
September 16, 2008 Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)#40). (Rutha)
September 11, 2008 Filing 67 BNC Certificate of Mailing - Order (related document(s) (Related Doc #64)). Service Date 09/11/2008. (Admin.)
September 11, 2008 Filing 66 BNC Certificate of Mailing. (related document(s) (Related Doc #63)). Service Date 09/11/2008. (Admin.)
September 9, 2008 Filing 65 Notice of Appearance and Request for Notice Filed by Gill R Geldreich on behalf of Creditor Tennessee Dept. of Labor & Workforce Development-Bureau of Unemployment Insurance. (Geldreich, Gill)
September 9, 2008 Filing 64 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Notice of Preliminary Hearing and Order Extending the Automatic Stay Entered on the Docket September 9, 2008 (to Local 1007) (related document(s)#57). (Rutha)
September 9, 2008 Filing 63 Notice of Preliminary Hearing and Order Extending the Automatic Stay (related document(s)#57). Preliminary hearing to be held on 9/30/2008 at 01:45 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
September 8, 2008 Filing 62 Certificate of Service Re: Verified Statement in Support of Application of Mirabilis Ventures, Inc.'s to Employ J. Russell Campbell and the Law Firm of Balch & Bingham LLP, as Speical Counsel Nunc Pro Tunc to May 27, 2008 Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#61). (Parrish, Jimmy)
September 8, 2008 Filing 61 Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application of Mirabilis Ventures, Inc., to Employ J. Russell Campbell and the Law Firm of Balch & Bingham LLP, as Special Counsel Nunc Pro Tunc to May 27, 2008 Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#60). (Parrish, Jimmy)
September 8, 2008 Filing 60 Application to Employ J. Russell Campbell and the Law Firm of Balch & Bingham LLP as Special Counsel Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (Parrish, Jimmy)
September 7, 2008 Filing 59 BNC Certificate of Mailing - Order (related document(s) (Related Doc #56)). Service Date 09/07/2008. (Admin.)
September 7, 2008 Filing 58 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #55)). Service Date 09/07/2008. (Admin.)
September 5, 2008 Filing 57 Motion for Relief from Stay. (Paid Fee) Re: State Court Litigation. Filed by Jill E Kelso on behalf of Creditor Jeffrey Reichel (Attachments: #1 Local Rule 1007(d) Parties In Interest List) (Kelso, Jill) Modified on 9/7/2008 (Rutha).
September 5, 2008 Filing 56 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion To Continue/Reschedule Hearing On Motion By The United States To Intervene And Stay Instant Case Entered on the Docket September 4, 2008 (to local 1007-2) (related document(s)#55). (Rutha)
September 5, 2008 Receipt of Filing Fee for Motion for Relief From Stay(6:08-bk-04327-KSJ) [motion,mrlfsty] ( 150.00). Receipt Number 13048894, Amount Paid $ 150.00 (U.S. Treasury)
September 4, 2008 Opinion or Order Filing 55 Order Granting Motion To Continue/Reschedule Hearing On Motion By The United States To Intervene And Stay Instant Case (Related Doc #51). Signed on 9/4/2008. Hearing scheduled for 9/29/2008 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
September 3, 2008 Filing 54 Hearing Proceeding Memo: Hearing Held, Ruling: Application to Employ Elizabeth Green is Approved: Order by Green; Motion to Continue is Granted: Order by Gold. (related document(s)#51, #44, #48). (Kathy D.)
August 27, 2008 Filing 53 Notice of Unavailability of Counsel from September 8, 2008 through September 22, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
August 27, 2008 Filing 52 Financial Reports for the Period July 1, 2008 to July 31, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
August 26, 2008 Filing 51 Motion to Continue/Reschedule Hearing On Motion By The United States To Intervene And Stay Instant Case Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#48). (Green, Elizabeth)
August 17, 2008 Filing 50 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #49)). Service Date 08/17/2008. (Admin.)
August 15, 2008 Filing 49 Notice of Evidentiary Hearing on Motion to Intervene and Stay Instant Case (related document(s)#48). Hearing scheduled for 9/3/2008 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
August 14, 2008 Filing 48 Motion to Intervene and Stay Instant Case Filed by I Randall Gold on behalf of Intervenor I. Randall Gold (Attachments: #1 Exhibit Indictment - Frank Amodeo#2 Matrix) (Gold, I)
August 4, 2008 Filing 47 Hearing Proceeding Memo: Hearing Continued, Re: See Pro Memo for further Court ruling (related document(s)#29). Hearing scheduled for 9/3/2008 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Vicki)
August 4, 2008 Ore Tenus Motion by Debtor to use the Southern District of Florida's 2004 Notice Procedures - Granted: Order by Green Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Vicki)
August 1, 2008 Filing 46 Statement of Elizabeth A. Green and the Law Firm of Latham, Shuker, Eden & Beaudine, LLP, Pursuant to 11 USC Sec 329(A) and Rule 2016(B) of the FRBP. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#44). (Green, Elizabeth)
August 1, 2008 Filing 45 Verified Statement Pursuant to Rule 2014 of the FRBP in Support of Application to Employ Elizabeth A. Green and the Law Firm of Latham, Shuker, Eden & Beaudine, LLP, as Debtor's Counsel. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#44). (Green, Elizabeth)
August 1, 2008 Filing 44 Application to Employ Elizabeth A. Green and the law firm of Latham, Shuker, Eden & Beaudine, LLP as Debtor's Counsel nunc pro tunc Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
July 22, 2008 Until further notice, the United States Trustee will not appoint a committee of creditors pursuant to 11 U.S.C. Section 1102 because of an insufficient number of unsecured creditors willing or able to serve on an unsecured creditors committee. Filed by United States Trustee - ORL. (Escamilla, Elena)
July 22, 2008 The United States Trustee states that the initial meeting of creditors was held and concluded on 07/21/08. Filed by United States Trustee - ORL. (Escamilla, Elena)
July 21, 2008 Filing 43 Financial Reports for the Period June 1, 2008 to June 30, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 21, 2008 Filing 42 Financial Reports for the Period May 27, 2008 to May 31, 2008. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 16, 2008 Filing 41 BNC Certificate of Mailing. (related document(s) (Related Doc #40)). Service Date 07/16/2008. (Admin.)
July 14, 2008 Filing 40 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 business days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)#26). (Susan M.)
July 14, 2008 Filing 39 Certificate of Service Re: Notice of Chapter 11 Proceedings, Trustee Action Notice Rescheduling 341 Meeting of Creditors and Blank Proof of Claim Form Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 13, 2008 Filing 38 BNC Certificate of Mailing - Order (related document(s) (Related Doc #35)). Service Date 07/13/2008. (Admin.)
July 11, 2008 Filing 37 Statement of Financial Affairs and Declaration Under Penalty of Perjury Concerning Statement of Financial Affairs. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
July 11, 2008 Filing 36 Schedules A - H, adding Balch & Bingham LLP, Frances-Ann Moran, Mark J. Bernet and SunTust Bank Summary of Schedules and Declaration Under Penalty of Perjury Concerning Debtor's Schedules. (Fee Paid) Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth) Modified on 7/15/2008 (Susan).
July 11, 2008 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(6:08-bk-04327-KSJ) [misc,schaja] ( 26.00). Receipt Number 12527947, Amount Paid $ 26.00 (U.S. Treasury)
July 9, 2008 Opinion or Order Filing 35 Order Granting In Part Motion to Stay All Litigation In Which The Debtor Or Certain Wholly Owned Subsidiaries Of The Debtor Are Parties Pursuant To Sec 105 of the Bankruptcy Code (related document(s)#20). Signed on 7/9/2008 (Mary H.)
July 3, 2008 Filing 34 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #33)). Service Date 07/03/2008. (Admin.)
June 30, 2008 Opinion or Order Filing 33 Order Approving Application to Employ/Retain Steven L Yoakam as Forensic Accountant (Related Doc #21). Signed on 6/30/2008. (Rutha)
June 27, 2008 Filing 32 Notice of Appearance and Request for Notice Filed by Jill E Kelso on behalf of Creditor Jeffrey Reichel. (Kelso, Jill)
June 23, 2008 Filing 31 Exhibit #1 Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#30). (Rutha)
June 23, 2008 Filing 30 Exhibit List (Filed in Open Court) Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#29). (Rutha)
June 23, 2008 Filing 29 Hearing Proceeding Memo: Hearing Held, Ruling: Motion to Stay all Litigation is Granted thru 8/22/08: Order by Green; see attached pro for further ruling. (related document(s)#21, #24, #20). (Kathy D.)
June 23, 2008 The United States Trustee states that the initial meeting of creditors was held and continued to the following date to allow further examination of the debtor(s) and/or the records of the debtor(s). Filed by United States Trustee - ORL. Section 341(a) meeting to be held on 7/21/2008 at 09:00 AM at Orlando, FL (6-60) - 135 West Central Blvd., 6th Floor, Suite 600. (Escamilla, Elena)
June 20, 2008 Filing 28 Notice of Appearance and Request for Notice Filed by Bart R Valdes on behalf of Solutions Funding, Inc., Bison Mortgage Corp., Peter Collins, Robert Moreyra, Argent BD Transition, LLC, Argent BD, LLC, Argent Capital Advisors, LLC, Forge Capital Partners. (Valdes, Bart)
June 18, 2008 Filing 27 Notice of Filing the Notice of Hearing regarding the Motion to Stay All Litigation in Which the Debtor or Certain Wholly Owned Subsidiaries of the Debtor are Parites, Purusant to Section 105 of the Bankruptcy Code Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#20). (Parrish, Jimmy)
June 17, 2008 Filing 26 Transcript Regarding Hearing Held June 4, 2008 on Hoth Holdings. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)#17). (Rutha)
June 17, 2008 Filing 25 Certificate of Service Re: Notice of Hearing and Motion to Stay All Litigation in Which the Debtor or Certain Wholly Owned Subsidiaries of the Debtor are Parties Pursuant to Section 105 of the Bankruptcy Code Filed by Jimmy D Parrish on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#20). (Parrish, Jimmy)
June 16, 2008 Filing 24 Application to Employ Russell Baldwin and the firm of Baldwin and Co., P.A. as Accountant Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
June 15, 2008 Filing 23 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #22)). Service Date 06/15/2008. (Admin.)
June 13, 2008 Opinion or Order Filing 22 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information until July 11, 2008 (Related Doc #19) Signed on 6/13/2008. (Rutha)
June 12, 2008 Filing 21 Application to Employ Steven L. Yoakum as Forensic Accountant Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
June 12, 2008 Filing 20 Motion to Stay All Litigation In Which The Debtor Or Certain Wholly Owned Subsidiaries Of The Debtor Are Parties Pursuant To Sec 105 of the Bankruptcy Code Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
June 11, 2008 Filing 19 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (Green, Elizabeth)
June 10, 2008 Filing 18 Notice of Unavailability of Counsel Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
June 4, 2008 Filing 17 Hearing Proceeding Memo: Hearing Continued, for Status Conference (AOCNFNG) (related document(s)#8). Hearing scheduled for 6/23/2008 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Kathy D.)
June 3, 2008 Filing 16 Summary of Case. Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc. (Green, Elizabeth)
June 3, 2008 Filing 15 Notice of Appearance and Request for Notice on Behalf of American Express Travel Related Svcs Co Inc Corp Card. (Weisman, Gilbert)
May 31, 2008 Filing 14 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc #8)). Service Date 05/31/2008. (Admin.)
May 30, 2008 Filing 13 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc #7)). Service Date 05/30/2008. (Admin.)
May 30, 2008 Filing 12 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc #3)). Service Date 05/30/2008. (Admin.)
May 30, 2008 Filing 11 BNC Certificate of Mailing - Order (related document(s) (Related Doc #6)). Service Date 05/30/2008. (Admin.)
May 30, 2008 Filing 10 BNC Certificate of Mailing - Order (related document(s) (Related Doc #5)). Service Date 05/30/2008. (Admin.)
May 30, 2008 Filing 9 Notice of Appearance for Purposes of CM/ECF Filed by United States Trustee - ORL. (Escamilla, Elena)
May 29, 2008 Filing 8 Notice of Status Conference Hearing . Hearing scheduled for 6/4/2008 at 11:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Rutha)
May 28, 2008 Filing 7 Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Letter/Memorandum Re: Missing Schedules, Statement of Financial Affairs and Disclosure of Compensation Entered on the Docket May 28, 2008 (related document(s)#4). (Rutha)
May 28, 2008 Opinion or Order Filing 6 Order of Retention of Debtor-In-Possession. Signed on 5/28/2008 (Rutha)
May 28, 2008 Opinion or Order Filing 5 Order Authorizing Debtor-In-Possession to Operate Business. Signed on 5/28/2008 (Rutha)
May 28, 2008 Filing 4 Letter/Memorandum Re: Missing Schedules, Statement of Financial Affairs and Disclosure of Compensation (related document(s)#1). (Rutha) Modified on 5/28/2008 (Rutha). Additional attachment(s) added on 5/28/2008 (Rutha).
May 28, 2008 Filing 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 6/23/2008 at 09:00 AM at Orlando, FL (6-60) - 135 West Central Blvd., 6th Floor, Suite 600. Proofs of Claims due by 9/22/2008. (Rutha)
May 28, 2008 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case . (Pat H.)
May 27, 2008 Filing 2 Statement of Corporate Ownership Filed by Elizabeth A Green on behalf of Debtor Mirabilis Ventures, Inc (related document(s)#1). (Green, Elizabeth)
May 27, 2008 Filing 1 Voluntary Petition under Chapter 11. (Filing Fee Paid) ***Related Case 6:08-bk-04328-6J1 and 6:08-bk-4681-6J1***. Exhibit A to Voluntary Petition, List of Creditors Holding 20 Largest Unsecured Claims, List of Equity Security Holders, Verification of Creditor Matrix, and Creditor Matrix. Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Elizabeth A Green on behalf of Mirabilis Ventures, Inc. Chapter 11 Plan due by 9/24/2008 Disclosure Statement due by 9/24/2008 (Green, Elizabeth) Modified on 5/28/2008 (Pat). Modified on 5/28/2008 (Pat). Modified on 6/6/2008 (Susan).
May 27, 2008 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:08-bk-04327) [misc,volp11a2] (1039.00). Receipt Number 12115583, Amount Paid $1039.00 (U.S. Treasury)

Search for this case: Mirabilis Ventures, Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Mirabilis Ventures, Inc
Represented By: R Scott Shuker
Represented By: Mariane L Dorris
Represented By: Nicolette C Vilmos
Represented By: Todd K Norman
Represented By: Justin M Luna
Represented By: Valerie G Preiss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: Robert W Cuthill
Represented By: Samuel J Zusmann, Jr
Represented By: R Scott Shuker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: I. Randall Gold
Represented By: I Randall Gold
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not yet classified: United States of America
Represented By: Scott H Park
Represented By: Valerie G Preiss
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee - ORL, 11
Represented By: Scott E Bomkamp
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?