Case number: 8:14-bk-08838 - Blue Marlin Adventures, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Blue Marlin Adventures, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    07/30/2014

  • Last Filing

    03/24/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase, MotDismissPend, CONFIRMED, FeeDeferred, ADV, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-08838-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/30/2014
Date terminated:  12/26/2019
Plan confirmed:  12/21/2015
341 meeting:  12/17/2014
Deadline for filing claims:  11/17/2014

Debtor

Blue Marlin Adventures, LLC

P.O. Box 67261
Saint Petersburg, FL 33736
PINELLAS-FL
Tax ID / EIN: 47-1456796

represented by
Blue Marlin Adventures, LLC

PRO SE

Joel S Treuhaft

Palm Harbor Law Group
3060 Alternate 19, Suite B-17
Palm Harbor, FL 34683
727-797-7799
Fax : 727-213-6933
Email: jstreuhaft@yahoo.com
TERMINATED: 12/10/2018

Trustee

Douglas N Menchise

Douglas N. Menchise P.A.
PO Box 14957
Clearwater, FL 33766
727-797-8384

represented by
Douglas N Menchise

2963 Gulf to Bay Boulevard
Suite 300
Clearwater, FL 33759
727-797-8384
Fax : 727-797-8019
Email: Dmenchise@verizon.net

Douglas N Menchise

Douglas N. Menchise P.A.
PO Box 14957
Clearwater, FL 33766
727-797-8384
Fax : 727-797-8019
Email: dmenchise@verizon.net

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

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/24/2020644Financial Reports for the Period 02/01/2020 to 02/29/2020. Filed by Douglas N Menchise on behalf of Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 03/24/2020)
03/24/2020643Financial Reports for the Period 01/01/2020 to 01/31/2020. Filed by Douglas N Menchise on behalf of Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 03/24/2020)
01/15/2020642Financial Reports for the Period 12/01/2019 to 12/31/2019. Filed by Douglas N Menchise on behalf of Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 01/15/2020)
12/28/2019641BNC Certificate of Mailing - Order (related document(s) (Related Doc # 640)). Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019)
12/26/2019Bankruptcy Case Closed. (Ryan S.) (Entered: 12/26/2019)
12/26/2019640Final Decree . Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 12/26/2019)
12/26/2019Adversary Case 8:18-ap-593 Closed. (Ryan S.) (Entered: 12/26/2019)
12/26/2019Adversary Case 8:15-ap-987 Closed. (Ryan S.) (Entered: 12/26/2019)
12/20/2019639Financial Reports for the Period 11/01/2019 to 11/30/2019. Filed by Douglas N Menchise on behalf of Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 12/20/2019)
12/19/2019638Proof of Service of Order Granting Chapter 11 Trustee's Motion for Final Decree With Final Distribution and Certificate of Substantial Consummation. Filed by Trustee Douglas N Menchise (related document(s) 637). (Menchise, Douglas) (Entered: 12/19/2019)