Case number: 2:14-bk-10146 - Antaramian Family, LLC. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Antaramian Family, LLC.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    08/29/2014

  • Last Filing

    10/26/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:14-bk-10146-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  08/29/2014
341 meeting:  10/22/2014
Deadline for filing claims:  01/05/2015

Debtor

Antaramian Family, LLC.

PO Box 2307
Naples, FL 34106
COLLIER-FL
Tax ID / EIN: 20-0218761

represented by
David S Jennis

Jennis & Bowen PL
400 North Ashley Drive
Suite 2540
Tampa, FL 33602
(813) 229-1700
Fax : (813) 229-1707
Email: ecf@jennisbowen.com

Kathleen L DiSanto

Jennis & Bowen
400 North Ashley Drive
Suite 2540
Tampa, FL 33602
(813) 229-1700
Fax : 813-229-1707
Email: ecf@jennisbowen.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/26/2020ERROR NOTIFICATION to Arthur Weitzner for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [46]). (Merritt, Anel)
10/23/202046Motion for Remand Removed Case Filed by Arthur S. Weitzner on behalf of Interested Party James Richards (Attachments: # (1) Exhibit articles of Organization # (2) Exhibit Summary of Unit Devaluations) (Weitzner, Arthur)
03/21/2016Bankruptcy Case Closed. (Merritt, Anel)
03/10/2016Change of address submitted to the Court on March 10, 2016 by attorney Robert D. W. Landon, III of Kenny Nachwalter, P.A., Four Season Tower - 1441 Brickell Avenue, Suite 1100 - Miami, FL 33131. (Mason, Sara)
02/04/2016Change of address submitted to the Court on February 4, 2016 by attorney Robert A. Cooper of Hahn Loeser & Parks LLP, 2400 First Street, Suite 300, Fort Myers, FL 33901. (Wiener, Sarah)
06/18/201545BNC Certificate of Mailing - Order (related document(s) (Related Doc [43])). Notice Date 06/18/2015. (Admin.)
06/16/201544Amended Financial Reports for the Period March 1, 2015 to March 31, 2015. Filed by Jordi Guso on behalf of Debtor Antaramian Family, LLC. (related document(s)[42]). (Guso, Jordi)
06/16/201543Conditional Order Striking Financial Reports for the Period March 1, 2015 to March 31, 2015 (related document(s)[42]). Compliance required no later than 6/30/2015. Service Instructions: Clerks Office to serve. (Merritt, Anel)
06/15/201542Financial Reports for the Period March 1, 2015 to March 31, 2015. Filed by Jordi Guso on behalf of Debtor Antaramian Family, LLC.. (Guso, Jordi)
04/24/201541Proof of Service of Order Sustaining Debtor's Objection to Claim No. 6 Filed by Hogan Lovells US LLP (Doc. No. 33). Filed by Kathleen L DiSanto on behalf of Debtor Antaramian Family, LLC. (related document(s)[38]). (DiSanto, Kathleen)