Howard Avenue Station, LLC
11
Catherine Peek McEwen
06/06/2012
03/21/2024
Yes
ADV |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Howard Avenue Station, LLC
303 S. Melville Ave. Tampa, FL 33606 HILLSBOROUGH-FL 8132590136 Tax ID / EIN: 205792539 |
represented by |
W Bart Meacham
308 East Plymouth Street Tampa, FL 33603-5957 813-223-6334 Fax : 813-425-6969 Email: wbartmeacham@yahoo.com Richard J McIntyre
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 TERMINATED: 04/21/2014 James W Elliott
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 TERMINATED: 04/21/2014 James W Elliott
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 TERMINATED: 04/21/2014 Malka Isaak
Debt Relief Law Offices of Tampa Bay LLC 5422 Trouble Creek Road New Port Richey, FL 34652 727-849-3328 Fax : 727-846-7687 Email: malkaisaak@gmail.com Ziona Kopelovich
Debt Relief Law Offices of Tampa Bay LLC 5422 Trouble Creek Road New Port Richey, FL 34652 727-849-3328 Fax : 727-846-7687 Email: Assist@debtrelieftampabay.com Amy Denton Mayer
Stichter Riedel Blain & Postler, P.A. 110 E Madison Street Suite 200 Tampa, FL 33602-4700 (813) 229-0144 Fax : (813) 229-1811 Email: amayer.ecf@srbp.com McIntyre, Panzarella, Thanasides, Bringgold & Todd, PL
6943 E. Fowler Ave., Ste. 1500 Temple Terrace, FL 33617 TERMINATED: 06/21/2014 John R Hightower, Jr.
McIntyre Thanasides 501 E. Kennedy Blvd., Suite 1900 Tampa, FL 33602 813-223-0000 Fax : 813-899-6069 Email: hightower@mcintyrefirm.com Barbara A Hart
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 TERMINATED: 03/13/2019 Steven F Thompson
Thompson & Brooks 412 East Madison Street, Suite 900 Tampa, FL 33602 813-387-1821 TERMINATED: 11/02/2015 Stuart J. Levine
Walters Levine Lozano & DeGrave 601 Bayshore Blvd., Suite 720 Tampa, FL 33606 813-254-7474 Fax : 813-254-7341 Email: slevine@walterslevine.com Joey M McCall
Farrell & Patel, P.A. 2701 Ponce De Leon Boulevard Suite 300 Miami, FL 33134 305-798-4177 Fax : 305-396-3275 Heather A. DeGrave
Walters Levine Parisi & DeGrave 601 Bayshore Blvd. Suite 720 Tampa, FL 33606 813-254-7474 Email: hdegrave@walterslevine.com Michael J Hooi
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison St. Ste. 200 Tampa, FL 33602 813.229.0144 Email: mhooi.ecf@srbp.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nathan A Wheatley
Office of the U.S. Trustee 501 E. Polk St., Suite1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: nathan.a.wheatley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/21/2024 | 1421 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
02/21/2024 | 1420 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
02/05/2024 | Corrective Reassignment of Lead Attorney. Attorney Benjamin E. Lambers of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee. | |
02/02/2024 | Corrective Reassignment of Lead Attorney. Attorney Nicole Peair of the Office of the U.S. Trustee is Substituted for Nathan A. Wheatley of the Office of the U.S. Trustee. . (Mason, Sara) | |
02/02/2024 | Reassignment of Lead Attorney. Attorney Benjamin E. Lambers of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee. | |
01/22/2024 | 1419 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
01/18/2024 | 1417 | Order entered on November 6, 2023 by 11th Circuit Court of Appeals Judge GRANT, TJOFLAT, Circuit Judges, and HUFFAKER, District Judge, Re: Appeal on Civil Action Number: 21-14350-AA, Affirmed (related document(s)[1027]). (Morton, Ellen) |
01/14/2024 | 1418 | BNC Certificate of Mailing. (related document(s) (Related Doc [1416])). Notice Date 01/14/2024. (Admin.) |
01/12/2024 | 1416 | Notice 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)[1415]). (Merritt, Anel) |
01/11/2024 | Change of Address submitted to the Court on January 8, 2024, by Attorney Alberto F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns, LLP - 400 North Ashley Drive, Suite 3100 - Tampa, FL 33602. (Mason, Sara) |