01/06/2012 141 Notice of Abandonment of Property with 21 Day Negative Notice re: 2005 Lexus Filed by Emerson C Noble. (Attachments: # 1 Mailing Matrix) (Noble, Emerson) (Entered: 01/06/2012)
01/05/2012 140 Complaint by Emerson C. Noble against Domark International, Inc. 6:12-ap-00009; Nature of Suit(s): 14 (Recovery of money/property - other). (Meininger, John) (Entered: 01/05/2012)
01/05/2012 139 Complaint by Emerson C. Noble against Roy Thomas Kidd 6:12-ap-00008-KSJ; Nature of Suit(s): 41 (Objection / Revocation of Discharge - 727(c),(d),(e)). (Meininger, John) (Entered: 01/05/2012)
12/31/2011 138 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 137)). Notice Date 12/31/2011. (Admin.) (Entered: 01/01/2012)
12/28/2011 137 Order Granting Substition of Counsel for Debtor (related document(s)135). Signed on 12/28/2011 (Coleman, Faye) Additional attachment(s) added on 1/3/2012 (Miller, Karla). (Entered: 12/29/2011)
12/21/2011 136 Notice of Appearance and Request for Notice on Behalf of the Debtor Filed by Kenneth D Herron Jr on behalf of Debtor Roy Thomas Kidd. (Herron, Kenneth) (Entered: 12/21/2011)
12/21/2011 135 Stipulation for Substitution of Counsel (With Consent of Debtor) Filed by Kenneth D Herron Jr on behalf of Debtor Roy Thomas Kidd. (Herron, Kenneth) (Entered: 12/21/2011)
12/13/2011 Change of address submitted to the Court on December 9, 2011 by Trustee Emerson Noble, Post Office Box 622798, Oviedo FL 32762-2798. (Lewis, Kathy) (Entered: 12/13/2011)
11/24/2011 134 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 133)). Service Date 11/24/2011. (Admin.) (Entered: 11/25/2011)
11/18/2011 133 Order Denying Motion To Compel Release of Assets (Related Doc # 67)., Denying Motion To Compel Discovery (Related Doc # 104)., Denying Motion To Compel Production (Related Doc # 105). Signed on 11/18/2011. (Miller, Karla ) (Entered: 11/22/2011)
11/17/2011 132 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 129)). Service Date 11/17/2011. (Admin.) (Entered: 11/18/2011)
11/16/2011 131 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 128)). Service Date 11/16/2011. (Admin.) (Entered: 11/17/2011)
11/14/2011 130 Transcript Regarding Hearing Held November 2, 2011 on Motion by Trustee for Approval of Compromise of Controversy and Objection;Motion to Compel Discovery and Motion to Compel Production. To purchase a copy of this transcript, please contact Realtime Reporters, Inc: 407-884-4662 (related document(s)120). Transcript access will be restricted through 02/13/2012. (Miller, Karla) (Entered: 11/15/2011)
U.S. Bankruptcy Court Middle District of Florida (Orlando) Bankruptcy Petition #: 6:10-bk-15274-KSJ Assigned to: Karen S. Jennemann Chapter 7 Voluntary Asset
Show Associated Cases Associated Cases 6:10-bk-15274-KSJ Roy Thomas Kidd 6:11-ap-00022-KSJ Noble v. Kidd et al Adversary
Debtor disposition: Standard Discharge Date filed: 08/27/2010 Debtor discharged: 01/10/2011
Debtor Roy Thomas Kidd 432 Valley Stream Dr Geneva, FL 32732 SSN / ITIN: xxx-xx-2021 represented by Eric A Lanigan Lanigan & Lanigan, PL 831 W. Morse Blvd Winter Park, FL 32789 (407) 740-7379 Fax : (407) 740-6812 Email: ecf@laniganpl.com
Trustee Emerson C Noble Post Office Box 195008 Winter Springs, FL 32719-5008 (407) 628-9300 represented by John H Meininger, III John H Meininger III PA Post Office Box 1946 Orlando, FL 32802 (407) 246-1585 Fax : (407) 246-7101 Email: john@meiningerlaw.com
U.S. Trustee United States Trustee - ORL7 135 W Central Blvd., Suite 620 Orlando, FL 32801 407-648-6301