Square One Brandon, LLC
11
Karen S. Jennemann
06/09/2017
02/14/2020
Yes
v
DISMISSED, CLOSED, PlnDue, DsclsDue, JNTADMN |
Assigned to: Karen S. Jennemann Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Square One Brandon, LLC
704 W Bay Street Tampa, FL 33606 HILLSBOROUGH-FL Tax ID / EIN: 45-4504201 |
represented by |
R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: bankruptcy@shukerdorris.com Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP Post Office Box 3353 111 N. Magnolia Avenue, Suite 1400 Orlando, FL 32802 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
Office of the United States Trustee George C. Young Federal Building 400 West Washington St, Suite 1100 Orlando, FL 32801 407-648-6301 Ext 130 Fax : 407-648-6323 Email: Audrey.M.Aleskovsky@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/14/2020 | Bankruptcy Case Closed. (Dianna) (Entered: 02/14/2020) | |
01/22/2020 | 24 | Order Granting Motion to Dismiss Case. Service Instructions: R Shuker 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. (Mary H.) (Entered: 01/22/2020) |
09/09/2019 | Change of Law Firm Name submitted to the Court on September 9, 2019 by Attorney Daniel A Velasquez who was formerly associated with Latham, Shuker, Eden & Beaudine, LLP and is now associated with Latham, Luna, Eden & Beaudine, LLP. (Sara M.) (Entered: 09/09/2019) | |
09/09/2019 | Change of Law Firm and Address submitted to the Court on September 6, 2019 by Attorney R. Scott Shuker who was formerly associated with Latham Shuker Eden & Beaudine LLP and is now associated with Shuker & Dorris, P.A. - 121 South Orange Avenue - Orlando, FL 32801. (Sara M.) (Entered: 09/09/2019) | |
06/28/2018 | Change of Address submitted to the Court on June 27, 2018 by Attorney Michael C. Markham of Johnson Pope Bokor Ruppel & Burns LLP - 401 East Jackson Street, Suite 3100 - Tampa, FL 33602. (Sara M.) (Entered: 06/28/2018) | |
06/22/2017 | Notice of Joint Administration of Cases. No further papers to be docketed in this case. All papers should be docketed in Case No. 6:17-bk-03846-KSJ An order has been entered in this case directing the procedural consolidation and joint administration of the chapter 11 cases of In Re Square One Development, LLC; Square One Winter Park, LLC; Square One Tamiami, LLC; Square One University, LLC; Square One Ft. Myers, LLC; Square One Tampa Bay, LLC; Square One Henderson, LLC; Square One Brandon, LLC; Square One Tyrone, LLC; Square One The Villages, LLC; Square One Gainesville, LLC; Square One Burgers Prop Co., LLC; Square One Lakeland, LLC; The Docket in Case No.: 6:17-bk-03846-KSJ should be consulted for all matters affecting the consolidated cases. (related document(s) 20). (Adrienne) (Entered: 06/22/2017) | |
06/20/2017 | 22 | Proof of Service of Order Directing Joint Administration of Cases and First Interim Order on Use of Cash Collateral. Filed by R Scott Shuker on behalf of Debtor Square One Brandon, LLC (related document(s) 21, 20). (Shuker, R) (Entered: 06/20/2017) |
06/19/2017 | 21 | Order Granting Motion To Use Cash Collateral First Interim and Notice of Continued Hearing July 17, 2017 at 11:30 am (Related Doc # 6). Service Instructions: R Shuker 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. (Susan G.) (Entered: 06/19/2017) |
06/16/2017 | 20 | Order Granting Motion For Joint Administration . This case is associated with lead case 6:17-bk-3846. (Related Doc # 7). Service Instructions: R Shuker 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. (Karla) (Entered: 06/16/2017) |
06/15/2017 | 19 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 9)). Notice Date 06/15/2017. (Admin.) (Entered: 06/16/2017) |