Black Wolf Holdings LLC
7
Caryl E. Delano
08/30/2024
07/28/2025
Yes
v
Assigned to: Chief Judge Caryl E. Delano Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Black Wolf Holdings LLC
19561 South Tamiami Trail Fort Myers, FL 33908 LEE-FL Tax ID / EIN: 84-4356426 dba Blackwolf Homes |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 TERMINATED: 11/14/2024 |
represented by |
Amy Denton Mayer
PRO SE |
Trustee Robert E Tardif, Jr.
Robert E. Tardif Jr., Chapter 7 Trustee 4085 Hancock Bridge Pkwy Suite 112, Box 319 North Fort Myers, FL 33903 239-362-2755 |
represented by |
Bush Ross, PA
PO Box 3913 Tampa, FL 33601-3913 813 224 9255 Kathleen DiSanto
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: kdisanto@bushross.com Laura B Labbee
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: llabbee@bushross.com Guy Williams Norris, Jr
Bush Ross, P.A. P.O. Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: wnorris@bushross.com Robert E. Tardif, Jr.
Robert E. Tardif Jr., Attorney 4085 Hancock Bridge Pkwy. Suite 112, Box 319 North Fort Myers, FL 33903 239-362-2755 Email: rtardif@bkbodyguard.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 |
Date Filed | # | Docket Text |
---|---|---|
07/28/2025 | 201 | Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: Florida Construction Recovery Fund. Contains negative notice. Filed by Brian D. Zinn on behalf of Creditor James William Ferguson (related document(s)[200]). |
07/27/2025 | 200 | Motion for Relief from Stay. (Verify Fee) Re: Florida Construction Recovery Fund. Contains negative notice. Filed by Brian D. Zinn on behalf of Creditor James William Ferguson |
07/25/2025 | 199 | Certificate of Service Re: Order Granting Creditors Nemer A. Gonzalez and Raenette Gonzalez Motion to Allow Late Claim filed Proof of Claim to be Deemed Timely Filed due to Lack of Notice. Filed by Brian S Behar on behalf of Nemar A. Gonzalez, Raenette Gonzalez (related document(s)[198]). (Behar, Brian) |
07/24/2025 | 198 | Order Granting Motion To Allow Late Filed Claims filed by Nemar A. Gonzalez, Raenette Gonzalez (Related Doc # [175]). Service Instructions: Brian Behar 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. (Celli, Lidia) |
07/17/2025 | 197 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Bob Tardif, Will Norris, Brian Behar, Derin Parks, Janelle Esposito, Jonathan Bierfeld, Matthew Rochman, Richard Johnston, Kenan Smith WITNESSES: EVIDENCE: RULING: (1) Motion to Allow Late Filed Claim(s) as Timely Filed Filed by Brian S Behar on behalf of Nemar A. Gonzalez, Raenette Gonzalez Doc #175 - Granted, reserve trustee's right to object O/Behar ~(2) Motion to Sell Property Free and Clear of Liens. Property description: 2422 NE Daniels St., Arcadia, Florida 34266.. (Fee Paid.) Filed by Guy Williams Norris Jr on behalf of Trustee Robert E Tardif Jr. Doc #179 - Granted O/Norris (Mr. Rochman to review order/mortgages) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |
07/16/2025 | 196 | Limited Objection to Motion to Sell Property Free and Clear of Liens (Property description: 2422 NE Daniels St., Arcadia, Florida 34266) Filed by Michael S Hoffman on behalf of Creditor 340 Broadway Holdings, LLC (related document(s)[179]). (Hoffman, Michael) |
07/16/2025 | 195 | Notice of Appearance and Request for Notice Filed by Michael S Hoffman on behalf of Creditor 340 Broadway Holdings, LLC. (Hoffman, Michael) |
07/16/2025 | 194 | Notice of Appearance and Request for Notice Filed by Matthew I Rochman on behalf of Creditor 340 Broadway Holdings, LLC. (Rochman, Matthew) |
07/10/2025 | 193 | Proof of Service of Order Granting Motion to Sell Property of the Estate (Doc. 182). Filed by Trustee Robert E Tardif Jr. (related document(s)182). (Tardif, Robert) (Entered: 07/10/2025) |
07/07/2025 | 192 | Certificate of Service Re: Order Granting Motion for Relief from the Automatic Stay [ECF #191]. Filed by Sundeep K Mullick on behalf of Creditor Deere Credit Services, Inc (related document(s)191). (Mullick, Sundeep) (Entered: 07/07/2025) |