Case number: 8:12-bk-08821 - Howard Avenue Station, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Howard Avenue Station, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    06/06/2012

  • Last Filing

    03/21/2024

  • Asset

    Yes

Docket Header
ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:12-bk-08821-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  06/06/2012
341 meeting:  08/15/2014
Deadline for filing claims:  08/20/2012

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

Latest Dockets

Date Filed#Docket Text
03/21/20241421Chapter 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)
02/21/20241420Chapter 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)
02/05/2024Corrective 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.
02/02/2024Corrective 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)
02/02/2024Reassignment 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.
01/22/20241419Chapter 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)
01/18/20241417Order 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)
01/14/20241418BNC Certificate of Mailing. (related document(s) (Related Doc [1416])). Notice Date 01/14/2024. (Admin.)
01/12/20241416Notice 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)
01/11/2024Change 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)