Case details

Court: flmb
Docket #: 6:11-bk-17871
Case Name: LVN Property Management, LLC
PACER case #: 1036065
Date filed: 2011-11-29
Date terminated: 2012-10-19
Assigned to: Chief Karen S. Jennemann

Parties

Represented Party Attorney & Contact Info
LVN Property Management, LLC
Debtor
8010 Firenze Blvd Orlando, FL 32836 ORANGE-FL Tax ID / EIN: 20-3858615
David R McFarlin
Wolff, Hill, McFarlin & Herron, P.A 1851 West Colonial Drive Orlando, FL 32804 407-648-0058 Fax : 407-648-0681 Email:

United States Trustee - ORL
U.S. Trustee
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301
Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-11-29 1 0 Voluntary Petition under Chapter 11. (Filing Fee Paid.) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by David R McFarlin on behalf of LVN Property Management, LLC. Chapter 11 Plan due by 03/28/2012 Disclosure Statement due by 03/28/2012 (McFarlin, David) Modified on 11/30/2011 (Karla). (Entered: 11/29/2011)
2011-11-29 2 0 Declaration Under Penalty of Perjury for Electronic Filing Regarding Petition Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 11/29/2011)
2011-11-29 3 0 Chapter 11 Case Management Summary Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 11/29/2011)
2011-11-30 4 0 Application to Retain David R. McFarlin and Wolff, Hill, McFarlin, and Herron as Attorneys for Debtor in Possession Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (McFarlin, David) (Entered: 11/30/2011)
2011-12-01 5 0 Notice of Appearance for Purposes of CM/ECF Filed by United States Trustee - ORL. (Suarez, Miriam) (Entered: 12/01/2011)
2011-12-01 6 0 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 12/01/2011)
2011-12-01 7 0 Order of Retention of Debtor-In-Possession. (ADIclerk) (Entered: 12/01/2011)
2011-12-01 8 0 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 12/01/2011)
2011-12-02 9 0 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 1/9/2012 at 11:00 AM at Orlando, FL (6-60) - 135 West Central Blvd., 6th Floor, Suite 600. Proofs of Claims due by 4/9/2012. (Karla) (Entered: 12/02/2011)
2011-12-02 10 0 Letter/Memorandum Re: Missing Paperwork . (Karla) (Entered: 12/02/2011)
2011-12-02 11 0 Notice of Non-Evidentiary Hearing on INITIAL STATUS CONFERENCE (related document(s)1). Hearing scheduled for 2/8/2012 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 12/02/2011)
2011-12-04 12 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 10)). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-04 13 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 11)). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-04 14 0 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-04 15 0 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 7)). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-04 16 0 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 8)). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-04 17 0 BNC Certificate of Mailing. (related document(s) (Related Doc # 6)). Notice Date 12/04/2011. (Admin.) (Entered: 12/05/2011)
2011-12-07 18 0 Notice of Appearance and Request for Notice for Service of all Documents filed in the Case Filed by Ryan E Davis on behalf of Creditor CNL Bank. (Davis, Ryan) (Entered: 12/07/2011)
2011-12-08 19 0 Motion to Use Cash Collateral Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Mailing Matrix) (McFarlin, David) (Entered: 12/08/2011)
2011-12-12 20 0 Notice of Additional Creditors Re: Purchase of Tax Liens - Osceola County Filed by Creditor Osceola County Tax Collector. (Osceola County Tax Collector (TG)) (Entered: 12/12/2011)
2011-12-13 21 0 Schedules A - J and Summary of Schedules, Filing Fee Not Paid or Not Required., Summary of Schedules , Statement of Financial Affairs , List of Equity Security Holders , Statement of Corporate Ownership Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)10). (Attachments: # 1 Declaration for Electronic Filing) (McFarlin, David) (Entered: 12/13/2011)
2011-12-13 22 0 Notice of Change of Address of Creditor, Carefree Inn Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 12/13/2011)
2011-12-13 23 0 Amended List of 20 Largest Unsecured Creditors Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 12/13/2011)
2011-12-19 24 0 Notice of Evidentiary Hearing on Motion to Use Cash Collateral (related document(s)19). Hearing scheduled for 2/8/2012 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 12/19/2011)
2011-12-19 25 0 Notice of Change of Address of Creditor, Jerry Delgiudice Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 12/19/2011)
2011-12-20 26 0 Financial Reports for the Period November 29, 2011 to November 30, 2011. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 12/20/2011)
2011-12-21 27 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 24)). Notice Date 12/21/2011. (Admin.) (Entered: 12/22/2011)
2011-12-28 28 0 Order Approving Application to Employ/Retain David McFarlin and Wolff, Hill, McFarlin and Herron PA as Attorney for the Debtor (Related Doc # 4). Signed on 12/28/2011. (Aimee) (Entered: 12/28/2011)
2011-12-30 29 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 28)). Notice Date 12/30/2011. (Admin.) (Entered: 12/31/2011)
2012-01-17 30 0 Notice of Change of Address of Creditor, Gary Metzger Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 01/17/2012)
2012-01-26 31 0 Motion for Relief from Stay. (Filing Fee Paid.) Re: Personal Injury Lawsuit. Filed by Kamilah M Jolly on behalf of Creditor Abigail Evans (Jolly, Kamilah) Modified on 1/31/2012 (Karla). (Entered: 01/26/2012)
2012-01-26 32 0 Motion for Relief from Stay. (Filing Fee Paid.) Re: Real property located at 4900 W. Irlo Bronson Meml. Hwy., Kissimmee, FL 34746-5306; and adjacent 29.56 acres located in Christmas, Florida. Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)1). (Attachments: # 1 Exhibit "A"# 2 Exhibit "B"# 3 Exhibit "C"# 4 Exhibit "D"# 5 Exhibit "E"# 6 Exhibit "F") (Davis, Ryan) Modified on 1/31/2012 (Karla). (Entered: 01/26/2012)
2012-01-30 33 0 Notice of Preliminary Hearing on Motion for Relief from Stay Re: Personal Injury Lawsuit (related document(s)31). Hearing scheduled for 2/8/2012 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 01/30/2012)
2012-01-30 34 0 Notice of Preliminary Hearing on Motion for Relief from Stay Re: 4900 W. Irlo Bronson Meml. Hwy (related document(s)32). Hearing scheduled for 2/8/2012 at 09:30 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 01/30/2012)
2012-02-01 35 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 33)). Notice Date 02/01/2012. (Admin.) (Entered: 02/02/2012)
2012-02-01 36 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 34)). Notice Date 02/01/2012. (Admin.) (Entered: 02/02/2012)
2012-02-02 37 0 Certificate of Service Re: CNL Bank's Motion for Relief from Stay and the Court's Notice of Preliminary Hearing Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)34, 32). (Davis, Ryan) (Entered: 02/02/2012)
2012-02-02 38 0 Notice of Additional Creditors Re: Purchase of Tax Liens - Orange County Filed by Creditor Orange County Tax Collector. (Orange County Tax Collector) (Entered: 02/02/2012)
2012-02-02 39 0 Amended Certificate of Service Re: CNLBank's Motion for Relief from Stay and the Court's Notice of Preliminary Hearing Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)34, 32, 37). (Davis, Ryan) (Entered: 02/02/2012)
2012-02-03 40 0 Motion to Dismiss Case Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)3, 1, 32, 21). (Davis, Ryan) (Entered: 02/03/2012)
2012-02-03 41 0 Motion for an Order Determining that the Case is a Single Asset Real Estate Case Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)3, 1). (Davis, Ryan) (Entered: 02/03/2012)
2012-02-07 42 0 Chapter 11 Plan of Reorganization . Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 02/07/2012)
2012-02-07 43 0 Disclosure Statement Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 02/07/2012)
2012-02-07 44 0 Declaration Under Penalty of Perjury for Electronic Filing Regarding Debtor's Plan of Reorganization and Debtor's Disclosure Statement Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)43, 42). (McFarlin, David) (Entered: 02/07/2012)
2012-02-07 45 0 Motion to Conditionally Approve Disclosure Statement and Combine Disclosure and Confirmation Hearing Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)43, 42). (Attachments: # 1 Mailing Matrix) (McFarlin, David) (Entered: 02/07/2012)
2012-02-07 46 0 Verified Motion to Determine Secured Status of CNL Bank Secured by Motel . Total Secured Amount Claimed: $ 1,800,000. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (Attachments: # 1 Mailing Matrix) (McFarlin, David) (Entered: 02/07/2012)
2012-02-07 47 0 Objection to Claim(s). Claim No. 2 filed by Department of the Treasury - Internal Revenue Service. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (McFarlin, David) (Entered: 02/07/2012)
2012-02-08 48 0 PDF with attached Audio File. Court Date & Time [ 02/08/2012 09:48:07 ]. (ADIclerk) (Entered: 02/09/2012)
2012-02-08 49 0 Hearing Proceeding Memo: Hearing Held - APPEARANCES: David McFarlin - D'or US Tee - Miriam Suarez Kamilah Jolly - Abagail Evans Ryan Davis - CNL Bank Mike Carolin- CNL Bank RULING: Tagged for Audio Access INITIAL STATUS CONFERENCE - 1) Motion to Use Cash Collateral. Filed by Debtor (Doc #19) - GRANTED pursuant to normal terms and conditions. Order by McFarlin. PRELIMINARY HEARING - (2) Motion for Relief from Stay Re: Personal Injury Lawsuit. Filed by Creditor Abigail Evans (Doc #31) - GRANTED pursuant to parties' agreement. Order by Jolly. (3) Motion for Relief from Stay Re: 4900 W. Irlo Bronson Meml. Hwy. Filed by Creditor CNL Bank (Doc #32) - Cont'd. A hearing is set for 3/19/12 at 10:00am. Case Manager to Notice. (4) Motion to Dismiss Case. Filed by Creditor CNL Bank (Doc #40) - Cont'd. A hearing is set for 3/19/12 at 10:00am. Case Manager to Notice. (5) Motion for an Order Determining that the Case is a Single Asset Real Estate Case. Filed by CNL Bank (Doc #41) - Cont'd. A hearing is set for 3/19/12 at 10:00am. Case Manager to Notice. (6) Motion to Conditionally Approve Disclosure Statement and Combine Disclosure and Confirmation Hearing. Filed by Debtor (Doc #45) - GRANTED. A hearing is set for 3/19/12 at 10:00am. 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) (Entered: 02/10/2012)
2012-02-10 50 0 Objection to Claim(s). Scheduled Claim of Osceola County Tax Collector for Tourist Development Tax Warrants. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (McFarlin, David) (Entered: 02/10/2012)
2012-02-10 51 0 Notice of Evidentiary Hearing on Verified Motion to Determine Secured Status of CNL Bank Secured by Motel (related document(s)46). Hearing scheduled for 3/19/2012 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 02/10/2012)
2012-02-12 52 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 51)). Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
2012-02-13 53 0 Financial Reports for the Period December 1, 2011 to December 31, 2011. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 02/13/2012)
2012-02-14 54 0 Withdrawal of Claim(s): 5,6,7,8 Filed by Creditor Orange County Tax Collector. (Orange County Tax Collector) (Entered: 02/14/2012)
2012-02-14 55 0 Withdrawal of Claim(s): 4 Filed by Creditor Osceola County Tax Collector. (Attachments: # 1 Exhibit)(Osceola County Tax Collector (TG)) (Entered: 02/14/2012)
2012-02-14 56 0 Withdrawal of Claim(s): 3 Filed by Creditor Osceola County Tax Collector. (Attachments: # 1 Exhibit)(Osceola County Tax Collector (TG)) (Entered: 02/14/2012)
2012-02-15 57 0 Financial Reports for the Period January 1, 2012 to January 31, 2012. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 02/15/2012)
2012-02-14 58 0 Order Conditionally Approving Disclosure Statement, Scheduling Confirmation Hearing and Fixing Deadlines (related document(s)43, 42, 45). Hearing scheduled for 3/19/2012 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. Compliance required no later than 3/15/2012. Signed on 2/14/2012 (Karla) (Entered: 02/15/2012)
2012-02-15 59 0 Letter/Memorandum Re: Confirmation and Ballots (related document(s)58). (Karla) (Entered: 02/15/2012)
2012-02-16 60 0 Order Granting Motion For Relief From Stay by Abigail Evans (Related Doc # 31) Signed on 2/16/2012. (Karla) (Entered: 02/16/2012)
2012-02-16 61 0 Notice of Evidentiary Hearing on Objection to Scheduled Claim of Osceola County Tax Collector for Tourist Development Tax Warrants (related document(s)50). Hearing scheduled for 3/19/2012 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 02/16/2012)
2012-02-15 62 0 First Interim Order on Debtor's Motion to Use Cash Collateral with Notice of Continued Hearing (related document(s)19). Signed on 2/15/2012 (Karla) Modified on 2/21/2012 (Karla). (Entered: 02/17/2012)
2012-02-17 63 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 58)). Notice Date 02/17/2012. (Admin.) (Entered: 02/18/2012)
2012-02-18 64 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 61)). Notice Date 02/18/2012. (Admin.) (Entered: 02/19/2012)
2012-02-18 65 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 60)). Notice Date 02/18/2012. (Admin.) (Entered: 02/19/2012)
2012-02-19 66 0 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 62)). Notice Date 02/19/2012. (Admin.) (Entered: 02/20/2012)
2012-02-29 67 0 Certificate of Service Re: Solicitation Package: Debtor's Plan of Reorganization, Debtor's Disclosure Statement, Order Conditionally Approving Disclosure Statement, Ballot, and Notice of Hearing on Compensation for Professionals Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)43, 42, 58). (Attachments: # 1 Declaration of Service# 2 Mailing Matrix) (McFarlin, David) (Entered: 02/29/2012)
2012-02-29 68 0 Notice of Hearing on Compensation for Professionals served on February 28, 2012 to all creditors and interested parties as part of solicitation package Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)67). (Attachments: # 1 Notice of filing) (McFarlin, David) Modified on 3/1/2012 (Karla). Additional attachment(s) added on 3/1/2012 (Miller, Karla). (Entered: 02/29/2012)
2012-03-02 69 0 Notice of Filing Supplement to Exhibit C of Motion for Relief from Stay Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)32). (Attachments: # 1 Mailing Matrix # 2 Exhibit UCC-1 Financing Statement Amendment Form) (Davis, Ryan) (Entered: 03/02/2012)
2012-03-05 70 0 Application for Compensation for David R McFarlin, Debtor's Attorney, Fee: $18637.50, Expenses: $104.05. For the period: November 29, 2011 through March 4, 2012 Filed by Attorney David R McFarlin (Attachments: # 1 Exhibit A# 2 Exhibit B) (McFarlin, David) (Entered: 03/05/2012)
2012-03-06 71 0 Notice of Evidentiary Hearing on Application for Compensation for David R McFarlin, Debtor's Attorney (related document(s)70). Hearing scheduled for 3/19/2012 at 10:00 AM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. (Karla) (Entered: 03/06/2012)
2012-03-08 72 0 Response to Objection to Claim No. 2 Filed by Scott H Park on behalf of Creditor Internal Revenue Service c/o US Attorney (related document(s)47). (Park, Scott) (Entered: 03/08/2012)
2012-03-08 73 0 Withdrawal of Objection to Claim 2 Filed by Department of Treasury - Internal Revenue Service Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)72, 47). (McFarlin, David) (Entered: 03/08/2012)
2012-03-08 74 0 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 71)). Notice Date 03/08/2012. (Admin.) (Entered: 03/09/2012)
2012-03-12 75 0 Objection to Disclosure Statement , Objection to Confirmation of Plan Filed by Maureen A Vitucci on behalf of Creditor PPF Holdings III, Ltd (related document(s)43, 42). (Vitucci, Maureen) (Entered: 03/12/2012)
2012-03-12 76 0 Objection to Disclosure Statement and Confirmation of Plan of Reorganization Filed by Ryan E Davis on behalf of Creditor CNL Bank (related document(s)43, 42). (Davis, Ryan) (Entered: 03/12/2012)
2012-03-16 77 0 Ballot Tabulation for Plan of Reorganization dated February 7, 2012 Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 03/16/2012)
2012-03-19 78 0 Hearing Proceeding Memo: Hearing Held - APPEARANCES: David McFarlin: D'or Mary Nguyen: D'or Miriam Suarez: U.S. Tee Ryan Davis: CNL Bank Maureen Vitucci: PPF Holdings, III RULING: *1) COMBINED DISCLOSURE STATEMENT AND CONFIRMATION HEARING - Confirmation Denied; Debtor may file Amended Plan and Disclosure Statement on or before 03/30/12; Anticipated Combined Disclosure Statement and Confirmation Hearing is set for 05/02/12 at 2:00 p.m. (2 hours). Order by Court. 2) Motion to Use Cash Collateral. Filed by Debtor (Doc #19) - Granted through 05/02/12; Con't hearing is set for 05/02/12. Order by McFarlin. 3) Motion to Dismiss Case. Filed by Creditor CNL Bank (Doc #40) - Con't to 05/02/12 at 2:00 p.m. (AOCNFNG). 4) Motion for Relief from Stay Re: 4900 W. Irlo Bronson Meml. Hwy. Filed by Creditor CNL Bank (Doc #32) - Partially granted; Con't hearing is set for 05/02/12 at 2:00 p.m. Order by Davis. 5) Motion for an Order Determining that the Case is a Single Asset Real Estate Case. Filed by CNL Bank (Doc #41). - Partially granted to allow adequate protection payments. Order by Davis. *6) Verified Motion to Determine Secured Status of CNL Bank Secured by Motel. Total Secured Amount Claimed: $ 1,800,000.00. Filed by Debtor (Doc #46) - Withdrawn in open court. *7) Objection to Scheduled Claim of Osceola County Tax Collector for Tourist Development Tax Warrants. Filed by Debtor (Doc #50) - Con't to 05/02/12 at 2:00 p.m. (AOCNFNG). *8) Application for Compensation for David R McFarlin, Debtor's Attorney, Fee: $18,637.50, Expenses: $104.05. (Doc #70) - Con't to 05/02/12 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). This is not an official Order of the Court.. (Dkt) (Entered: 03/19/2012)
2012-03-19 79 0 PDF with attached Audio File. Court Date & Time [ 3/19/2012 10:13:19 ]. (ADIclerk) (Entered: 03/20/2012)
2012-03-22 80 0 Amended Plan of Reorganization Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)42). (McFarlin, David) (Entered: 03/22/2012)
2012-03-22 81 0 Amended Disclosure Statement Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)43). (McFarlin, David) (Entered: 03/22/2012)
2012-03-22 82 0 Declaration Under Penalty of Perjury for Electronic Filing Regarding Debtor's First Amended Plan of Reorganization and Debtor's First Amended Disclosure Statement Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC (related document(s)80, 81). (McFarlin, David) (Entered: 03/22/2012)
2012-03-22 83 0 Financial Reports for the Period February 1, 2012 to February 29, 2012. Filed by David R McFarlin on behalf of Debtor LVN Property Management, LLC. (McFarlin, David) (Entered: 03/22/2012)
2012-03-21 84 0 Order Granting Motion in Part that the Case is a Single Asset Real Estate Case (Related Doc # 41). Signed on 3/21/2012. (Karla) (Entered: 03/23/2012)
2012-03-21 85 0 Order Scheduling Continued Hearing and Second Interim Order on Debtor's Motion to Use Cash Collateral (related document(s)19). Hearing scheduled for 5/2/2012 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. Signed on 3/21/2012 (Karla) (Entered: 03/23/2012)
2012-03-21 86 0 Order Granting Motion For Relief From Stay in part, of CNL Bank (Related Doc # 32) Signed on 3/21/2012. (Karla) (Entered: 03/23/2012)
2012-03-22 87 0 Order Denying Confirmation of Chapter 11 Plan (related document(s)42). Signed on 3/22/2012 (Karla) (Entered: 03/23/2012)
2012-03-25 88 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 86)). Notice Date 03/25/2012. (Admin.) (Entered: 03/26/2012)
2012-03-25 89 0 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 87)). Notice Date 03/25/2012. (Admin.) (Entered: 03/26/2012)
2012-03-25 90 0 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 84)). Notice Date 03/25/2012. (Admin.) (Entered: 03/26/2012)
2012-03-25 91 0 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 85)). Notice Date 03/25/2012. (Admin.) (Entered: 03/26/2012)
2012-03-26 92 0 Motion to Determine Secured Status of CNLBank Pursuant to Section 506(a)(1) of the Bankruptcy Code . Total Secured Amount Claimed: $ 175,000.00. Filed by Ryan E Davis on behalf of Creditor CNL Bank (Attachments: # 1 Exhibit A) (Davis, Ryan) (Entered: 03/26/2012)
2012-03-26 93 0 Order Conditionally Approving Disclosure Statement, Scheduling Confirmation Hearing and Fixing Deadlines (related document(s)80, 81). Hearing scheduled for 5/2/2012 at 02:00 PM at Orlando, FL - Courtroom B, 5th Floor, 135 W. Central Boulevard. Compliance required no later than 4/29/2012. Signed on 3/26/2012 (Karla) (Entered: 03/27/2012)
2012-03-27 94 0 Letter/Memorandum Re: Confirmation and Ballots (related document(s)93). (Karla) (Entered: 03/27/2012)