Case number: 2:19-bk-10116 - The Bay Club of Naples, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Bay Club of Naples, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    10/24/2019

  • Last Filing

    04/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:19-bk-10116-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/24/2019
Debtor dismissed:  12/20/2019
341 meeting:  11/20/2019
Deadline for filing claims:  02/03/2020

Debtor

The Bay Club of Naples, LLC

1001 Tenth Ave. S
Suite 102
Naples, FL 34102
COLLIER-FL
Tax ID / EIN: 47-3831677

represented by
Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Eric D Jacobs

Genovese Joblove & Batista, P.A.
100 North Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
Email: ejacobs@gjb-law.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
04/01/2022Bankruptcy Case Closed. (Thomas, Christiane)
05/24/202173Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Paul Anthony Giordano on behalf of Creditor City of Naples. (Giordano, Paul)
10/22/2020Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[70]). (Pierce, Brenton)
07/26/202072BNC Certificate of Mailing. (related document(s) (Related Doc [71])). Notice Date 07/26/2020. (Admin.)
07/24/202071Notice 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)[70]). (Pierce, Brenton)
07/23/202070Transcript Regarding Hearing Held 12-11-19 on Calendar Items as listed in Hearing Proceeding Memo at Doc. No. 56. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 10/21/2020. (Johnson Transcription Service)
07/19/2020Request for Audio Recording of Proceeding. Proceeding held: 12/11/2019 *CED*. (Johnson Transcription Service)
07/14/2020Change of Firm Name submitted to the Court on July 13, 2020 by Attorney Joshua A. Hajek of Cohen & Grigsby, P.C., now known as Dentons Cohen & Grigsby PC, 9110 Strada Place, Suite 6200, Naples, FL 34108-2396. (Berrier, Deanna)
04/06/2020Service completed via CM/ECF electronic notification. Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC (related document(s)[69]). (Dal Lago, Michael)
04/03/202069Order Granting Application For Compensation (Related Doc # [65]). Fees awarded to Michael R Dal Lago in the amount of $24486.93, expenses awarded: $3644.55 Service Instructions: Michael Dal Lago 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. (Pierce, Brenton)