Old Florida Homes, LLC
7
Caryl E. Delano
07/03/2025
03/24/2026
Yes
v
Assigned to: Caryl E. Delano Chapter 7 Voluntary Asset |
|
Debtor Old Florida Homes, LLC
1061 Drury Lane Englewood, FL 34224 CHARLOTTE-FL Tax ID / EIN: 20-4041121 |
represented by |
Amy Denton Mayer
Berger Singerman LLP 101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: amayer@bergersingerman.com |
Trustee Beth Ann Scharrer
Trustee PO Box 4550 Seminole, FL 33775-4550 727-392-8031 TERMINATED: 07/10/2025 |
represented by |
Beth Ann Scharrer
PRO SE |
Trustee Richard M Dauval
P.O. Box 7929 St. Petersburg, FL 33704 727-327-3328 |
represented by |
Richard M Dauval
LeavenLaw 3900 First Street North, Suite 100 St. Petersburg, FL 33703 727-327-3328 Fax : 727-327-3305 Email: data@leavenlaw.com Michael David Randolph
GrayRobinson, P.A. 12800 University Drive Suite 260 Fort Myers, FL 33907 239-552-4810 Fax : 239-321-5334 Email: michael.randolph@gray-robinson.com |
U.S. Trustee United States Trustee - FTM7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 2:25-bk-01272-FMD) [motion,mrlfsty] ( 199.00). Receipt Number A83556536, Amount Paid $ 199.00 (U.S. Treasury) | |
| 03/24/2026 | 46 | Motion for Relief from Stay. (Verify Fee) Re: 2000 Ford F450. Contains negative notice. Filed by Geoffrey J Peters on behalf of Creditor First-Citizens Bank & Trust Company (Attachments: # (1) Exhibit) |
| 03/15/2026 | 45 | BNC Certificate of Mailing. (related document(s) (Related Doc [43])). Notice Date 03/14/2026. (Admin.) |
| 03/12/2026 | 44 | Proof of Service Re: Order Granting Unopposed Motion of Berger Singerman LLP to Withdraw as Counsel. Filed by Amy Denton Mayer on behalf of Debtor Old Florida Homes, LLC (related document(s)[43]). (Mayer, Amy) |
| 03/12/2026 | 43 | Unopposed Order Granting Motion for Leave To Withdraw as Counsel (Related Doc [41]). Service Instructions: Amy Mayer 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) |
| 03/09/2026 | 42 | Notice of Appearance and Request for Notice Filed by John R Yant on behalf of Debtor Old Florida Homes, LLC. (Yant, John) |
| 02/19/2026 | 41 | Unopposed Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Amy Denton Mayer on behalf of Debtor Old Florida Homes, LLC |
| 11/04/2025 | 40 | Interim Report for period ending 9/30/2025 Filed by Trustee Richard M Dauval. (Dauval, Richard) (Entered: 11/04/2025) |
| 10/20/2025 | 39 | Proof of Service of Order Granting Motion To Sell and Pay Secured Creditor (Related Doc 26).. Filed by Trustee Richard M Dauval (related document(s)38). (Dauval, Richard) (Entered: 10/20/2025) |
| 10/17/2025 | 38 | Order Granting Motion To Sell and Pay Secured Creditor (Related Doc [26]). Service Instructions: Richard Dauval 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. (Morrow, Penny) |