Adversary Proceeding
Lead BK case is: 3:16-bk-02232

Florida Middle Bankruptcy Court
Chapter 11
Judge:Jerry A Funk
Case #: 3:20-ap-00052
Nature of Suit81 Bankruptcy - Subordination of claim or interest
2 Bankruptcy - Other
Case Filed:Apr 20, 2020
Terminated:Apr 28, 2020
Last checked: never
Defendant
Daoping Bao, Defendant
Represented By
Daoping Bao
contact info
Plaintiff
Mark Healy, as Liquidating Trustee, Plaintiff
Agentis PLLC c/o Robert P. Charbonneau 55 Alhambra Plaza, Suite 800
Coral Gables, FL 33134
Represented By
Robert P Charbonneau
Agentis, PLLC
contact info


Docket last updated: 05/03/2024 1:05 PM EDT
Monday, May 09, 2022
assign Assign Judge to Electronically Filed Cases Mon 05/09 2:25 PM
Assignment of the Honorable Jason A. Burgess, Bankruptcy Judge to this case . (Kate)
Related: [-]
Thursday, April 30, 2020
8 8 misc Certificate of Service Thu 04/30 4:02 PM
Certificate of Service Re: Filed by Robert P Charbonneau on behalf of Plaintiff Mark Healy, as Liquidating Trustee Related [+]. (Charbonneau, Robert)
Related: [-] 7
Tuesday, April 28, 2020
court Close Adversary Case Tue 04/28 8:33 AM
Adversary Case 3:20-ap-52 Closed. (Cathy P.)
Related: [-]
Monday, April 27, 2020
7 7 order Refund of Fee Payment Mon 04/27 2:41 PM
Order Granting Plaintiff's Ex-Parte Motion for Refund of Fee Payment of Adversary Complaint Related [+]. Service Instructions: Robert Charbonneau 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. (Baldwin, Susan). Related document(s)
Related: [-] 5
Friday, April 24, 2020
court COURT - (NO PAPER) Change of Attorney Address - (Attorney Roll Clerk Only) Fri 04/24 11:57 AM
Change of Address submitted to the Court on April 24, 2020 by Attorney Robert Charbonneau of Agentis PLLC, 55 Alhambra Plaza, Suite 800, Coral Gables, FL 33134. (Deanna)
Related: [-]
Wednesday, April 22, 2020
6 6 notice Notice Of Dismissal (voluntary) Wed 04/22 11:54 AM
Amended Notice of Voluntary Dismissal Filed by Robert P Charbonneau on behalf of Plaintiff Mark Healy, as Liquidating Trustee Related [+]. (Charbonneau, Robert)
Related: [-] 4
5 5 motion Motion for Refund of Fee Payment Wed 04/22 11:53 AM
Amended Motion for Refund of Fee Payment Related [+] Filed by Robert P Charbonneau on behalf of Plaintiff Mark Healy, as Liquidating Trustee. (Charbonneau, Robert)
Related: [-] : Complaint1
Tuesday, April 21, 2020
4 4 notice Notice Of Dismissal (voluntary) Tue 04/21 4:29 PM
Notice of Voluntary Dismissal Without Prejudice Filed by Robert P Charbonneau on behalf of Plaintiff Mark Healy, as Liquidating Trustee Related [+]. (Charbonneau, Robert)
Related: [-] 1
3 3 motion Motion for Refund of Fee Payment Tue 04/21 4:19 PM
Ex Parte Motion for Refund of Fee Payment Related [+] Plaintiff's Ex-Parte Motion to Reimburse Filing Fee for Adversary Complaint Filed by Robert P Charbonneau on behalf of Plaintiff Mark Healy, as Liquidating Trustee. (Charbonneau, Robert)
Related: [-] : Complaint1
2 2 court Summons Issued (auto) Tue 04/21 8:31 AM
Summons issued along with Local Rule 7001-1 - Adversary Proceedings - Procedures. Answer Due 05/21/2020. If one or more defendants are the United States or an officer or agency thereof, add an additional five days to the Answer Due date. A copy of this summons must be included when filing proof of service of this summons. (ADIclerk)
Related: [-]
Monday, April 20, 2020
1 1 cmp Complaint - Original Mon 04/20 7:07 PM
Complaint by Mark Healy, as Liquidating Trustee against Daoping Bao. (Fee Paid.) Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))],[81 (Subordination of claim or interest)]. (Charbonneau, Robert)
Related: [-]