Case number: 8:14-bk-14746 - Bonafide Properties, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bonafide Properties, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Filed

    12/22/2014

  • Last Filing

    01/05/2017

  • Asset

    Yes

Docket Header
DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-14746-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/22/2014
Debtor dismissed:  03/20/2015
341 meeting:  02/13/2015

Debtor

Bonafide Properties, LLC

6506 N Woodlyln Avenue
Tampa, FL 33614
HIGHLANDS-FL
Tax ID / EIN: 26-2909748

represented by
Heather A. DeGrave

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

Camille J Iurillo

Iurillow Law Group, P.A.
5628 Central Avenue
St. Petersburg, FL 33707
727-895-8050
Fax : 727-895-8057
Email: ciurillo@iurillolaw.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

LeavenLaw
3900 First Street North, Suite 100
St. Petersburg, FL 33703
727-327-3328
TERMINATED: 01/28/2015

Richard M Dauval

LeavenLaw
3900 First Street North, Suite 100
St. Petersburg, FL 33703
727-327-3328
Fax : 727-327-3305
Email: data@leavenlaw.com

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

Cynthia Burnette

United States Trustee
Timberlake Annex, Ste. 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: Cindy.P.Burnette@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/05/2017Bankruptcy Case Closed. (Bugay, Dana)
09/07/2016Change of Firm Name Submitted to the Court on September 6, 2016 by Attorney Richard M. Dauval of Leavengood, Nash, Dauval & Boyle, P.A. Now Known as LeavenLaw. (Mason, Sara)
09/07/2016Change of Firm Name Submitted to the Court on September 06, 2016 by Attorney Richard M. Dauval of Leavengood, Nash, Dauval & Boyle, P.A. Now Known as LeavenLaw. (Mason, Sara)
09/07/2016Change of Firm Name Submitted to the Court on September 6, 2016 by Attorney Richard M. Dauval of Leavengood, Nash, Dauval & Boyle, P.A. Now Known as LeavenLaw. (Sara M.) (Entered: 09/07/2016)
09/07/2016Change of Firm Name Submitted to the Court on September 06, 2016 by Attorney Richard M. Dauval of Leavengood, Nash, Dauval & Boyle, P.A. Now Known as LeavenLaw. (Sara M.) (Entered: 09/07/2016)
06/03/2015Substitution of Counsel. Cynthia P. Burnette of the Office of United States Trustee - Substituted for Theresa M. Boatner of the Office of United States Trustee . (Sara M.) (Entered: 06/03/2015)
05/28/2015Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 86). (Sabrina) (Entered: 05/28/2015)
05/19/201596Proof of Service of Order Approving Amended Application For Professional Fees And Quantum Meruit Compensation. Filed by Richard M Dauval on behalf of Trustee Richard M Dauval (related document(s) 95). (Dauval, Richard) (Entered: 05/19/2015)
05/07/2015Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 62). (Deanna) (Entered: 05/07/2015)
05/05/2015A properly docketed and related Proof or Certificate of Service for Order 95is not indicated on the docket. Richard Dauval is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 05/05/2015)