Case number: 8:14-bk-14745 - Whitburn, LLC as Trustee only, under the HC-14-59 - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Whitburn, LLC as Trustee only, under the HC-14-59

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Filed

    12/22/2014

  • Last Filing

    01/29/2016

  • Asset

    Yes

Docket Header
PetFeeDue, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-14745-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  12/22/2014
341 meeting:  02/13/2015
Deadline for filing claims:  05/14/2015

Debtor

Whitburn, LLC as Trustee only, under the HC-14-59 Land Trust

13801 Magdalene Lake Cove
Tampa, FL 33613
HILLSBOROUGH-FL
Tax ID / EIN: 54-2089105

represented by
Heather A. DeGrave

Walters, Levine, Klingensmith & Thomison
601 Bayshore Blvd., Suite 720
Tampa, FL 33606
813-254-7474
Email: hdegrave@walterslevine.com

Scott A. Stichter

Stichter, Riedel, Blain & Prosser
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: sstichter.ecf@srbp.com

Trustee

Richard M Dauval

P.O. Box 13607
St. Petersburg, FL 33733-3607
727-327-3328
TERMINATED: 01/28/2015

represented by
Richard M Dauval, Attorney for Trustee

Leavengood, Nash, Dauval & Boyle, PA
3900 First Street North, Suite 100
St. Petersburg, FL 33703
727-327-3328
TERMINATED: 01/28/2015

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
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

Theresa M Boatner

Office of the United States Trustee
Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
Email: Terry.M.Boatner@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/19/201580Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage, LLC. (Attachments: # 1Mailing Matrix) (Hing, Kevin) (Entered: 02/19/2015)
02/19/201579Notice of Withdrawal ofNotice of Appearance and Request for Notice (DE 75)Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage, LLC (related document(s) 75). (Attachments: # 1Mailing Matrix) (Hing, Kevin) (Entered: 02/19/2015)
02/19/201578Notice ofContinuedHearing on Amended Application for Compensation incl. professional fees and quantum meruit compensation for Richard M Dauval, Trustee Chapter 7, Fee: $6,176.50, Expenses: $223.88. Filed by Trustee Richard M Dauval Filed by Trustee Richard M Dauval (related document(s) 63). Hearing scheduled for 3/26/2015 at 11:00 AM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dauval, Richard) (Entered: 02/19/2015)
02/18/2015Preliminary Hearing Scheduled(Re: Application for Compensation)
This entry is not an official notice of hearing from the court. Noticing Instructions: Richard Dauval, Attorney for Trustee is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter.
Rescheduled from 2/20/15 at 9:30 am to 3/26/15 at 11:00 am(related document(s) 63). Hearing scheduled for 3/26/2015 at 11:00 AM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Denise G.) (Entered: 02/18/2015)
02/18/201576Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage, LLC. (Attachments: # 1Mailing Matrix) (Hing, Kevin) (Entered: 02/18/2015)
02/18/201575Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor U.S Bank National Association. (Attachments: # 1Mailing Matrix) (Hing, Kevin) (Entered: 02/18/2015)
02/18/201574Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage, LLC. (Attachments: # 1Mailing Matrix) (Hing, Kevin) (Entered: 02/18/2015)
02/13/201577Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
SCOTT STICHTER; BARRY HAUGHT; THERESA BOATNER...
RULING:
Emergency Motion for Protective Order Filed by Scott A. Stichter on behalf of Debtor Whitburn, LLC as Trustee only, under the HC-14-59 Land Trust (Doc #61)..
DENIED AS MOOT...ORDER BY STICHTER..
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 02/18/2015)
02/13/201573Notice of Appearance and Request for Notice Filed by Kevin L Hing on behalf of Creditor Nationstar Mortgage, LLC. (Attachments: # 1Mailing Matrix) (Hing, Kevin) (Entered: 02/13/2015)
02/13/201572Summary of Schedules , Schedules A - H, Filing Fee Not Paid or Not Required., Statement of Financial Affairs Filed by Scott A. Stichter on behalf of Debtor Whitburn, LLC as Trustee only, under the HC-14-59 Land Trust. (Stichter, Scott) (Entered: 02/13/2015)