Bonafide Properties, LLC
11
12/22/2014
01/05/2017
Yes
DISMISSED |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/05/2017 | Bankruptcy Case Closed. (Bugay, Dana) | |
09/07/2016 | Change 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) | |
09/07/2016 | Change 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) | |
09/07/2016 | Change 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) | |
09/07/2016 | Change 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) | |
06/03/2015 | Substitution 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) | |
05/28/2015 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 86). (Sabrina) (Entered: 05/28/2015) | |
05/19/2015 | 96 | Proof 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) |
05/07/2015 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s) 62). (Deanna) (Entered: 05/07/2015) | |
05/05/2015 | A 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) |