Case number: 2:25-bk-00218 - Bayshore Suites LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bayshore Suites LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    02/11/2025

  • Last Filing

    06/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-00218-FMD

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


Date filed:  02/11/2025
341 meeting:  03/11/2025
Deadline for filing claims:  04/22/2025

Debtor

Bayshore Suites LLC

3200 Bayshore Drive
Naples, FL 34112
COLLIER-FL
Tax ID / EIN: 83-0882055

represented by
Michael R Dal Lago

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

Dal Lago Law

999 Vanderbilt Beach Rd
Suite 200
Naples, FL 34108

Jennifer M Duffy

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
610-283-5525
Email: jduffy@dallagolaw.com

Christian G Haman

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
239-325-1850
Email: chaman@dallagolaw.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
06/04/202582Objection to Confirmation of Debtor's Amended Plan of Reorganization, Objection to Disclosure Statement for Debtor's Amended Plan of Reorganization Filed by Jaime Burton Leggett on behalf of Creditor SHC-ET Funding VII, LLC (related document(s)62, 61). (Leggett, Jaime) (Entered: 06/04/2025)
06/04/202581Notice of Withdrawal of Application to Employ Zsebe and Associates, P.A. as Accountant and Tax Preparer as of June 1, 2025 Filed by Jennifer M Duffy on behalf of Debtor Bayshore Suites LLC (related document(s)80). (Duffy, Jennifer) (Entered: 06/04/2025)
06/04/202580Application to Employ Zsebe and Associates, P.A. as Accountant and Tax Preparer as of June 1, 2025 Contains negative notice. Filed by Jennifer M Duffy on behalf of Debtor Bayshore Suites LLC (Entered: 06/04/2025)
06/04/2025Service completed via CM/ECF electronic notification. Filed by Christian G Haman on behalf of Debtor Bayshore Suites LLC (related document(s)79). (Haman, Christian) (Entered: 06/04/2025)
06/04/202579
First Interim Order :(I) Authorizing Use of Cash Collateral Effective as of the Petition Date; and (II) Scheduling Continued Hearing
(related document(s)53).
Hearing scheduled for 6/11/2025 at 10:00 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL
. 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. (Brenton) (Entered: 06/04/2025)
06/03/202578Notice of 2004 Examination of Corporate Representative of the Debtor, Bayshore Suites, LLC. [Re-Notice] Filed by Jaime Burton Leggett on behalf of Creditor SHC-ET Funding VII, LLC. (Leggett, Jaime) (Entered: 06/03/2025)
06/02/2025
ERROR NOTIFICATION
to Mark Roher. The event you selected does not match the Pdf image you filed.
NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING,
(related document(s) 77). (Anel) (Entered: 06/02/2025)
05/29/202577
DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT.
Notice of Filing Ballot Filed by Mark S Roher on behalf of Creditor David Grant Richards (related document(s)64). (Attachments: # 1 Ballot) (Roher, Mark) Modified on 06/02/2025 (Anel) (Entered: 05/29/2025)
05/28/202576Notice of First Interim Application for Compensation and Opportunity to Object and Request for Hearing Filed by Michael R Dal Lago on behalf of Debtor Bayshore Suites LLC (related document(s)75). (Dal Lago, Michael) (Entered: 05/28/2025)
05/28/202575First Application for Interim Compensation of Forge CPA, LLC as Certified Public Accountants for Bayshore Suites LLC, Accountant, Fee: $11,080.80, Expenses: $0.00, for the period of to. For the period: from February 11, 2025 to April 30, 2025 Contains negative notice. Filed by Debtor Bayshore Suites LLC (Entered: 05/28/2025)