Case number: 8:15-bk-06488 - Aracle Foods One, LLC - Florida Middle Bankruptcy Court

Case Information
Docket Header
SmBus, FastTrackCase, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:15-bk-06488-MGW

Assigned to: Chief Judge Michael G. Williamson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/23/2015
Date converted:  05/05/2016
341 meeting:  06/09/2016
Deadline for filing claims:  09/07/2016

Debtor

Aracle Foods One, LLC

5530 1st Avenue North
St. Petersburg, FL 33710
PINELLAS-FL
Tax ID / EIN: 26-1088475
fka
AFC One LLC


represented by
James W Elliott

McIntyre Thanasides Bringgold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-899-6069
Email: james@mcintyrefirm.com

Trustee

Stephen L Meininger

707 North Franklin Street
Suite 850
Tampa, FL 33602
813-301-1025

represented by
Richard M Dauval, Attorney for Trustee

LeavenLaw
3900 First Street North, Suite 100
St. Petersburg, FL 33703
727-327-3328
Fax : 727-327-3305
Email: rdauval@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
Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: denise.barnett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/26/2017Bankruptcy Case Closed. (ADIclerk)
10/26/2017155Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Lewis, Bernadette)
09/25/2017154Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl12))
07/18/2017153Proof of Service of Order Granting Motion for Relief from Automatic Stay Filed by Jerome Pinckney to Pursue Civil Litigation for Insurance Proceeds. Filed by David R Singha on behalf of Creditor Jerome Pinckney (related document(s)[152]). (Singha, David)
07/17/2017152Order Granting Motion For Relief From Stay Filed by Jerome Pinckney (Related Doc [148]) Service Instructions: David Singha is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Scanlon, Ryan)
06/16/2017151Proof of Service of Order Allowing Administrative Expenses. Filed by Richard M Dauval on behalf of Trustee Stephen L Meininger (related document(s)[149]). (Dauval, Richard)
06/15/2017150Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Stephen L Meininger (related document(s)[149]). (Meininger, Stephen)
06/15/2017149Order Allowing Administrative Expenses Fees awarded to Richard M Dauval in the amount of $4584.00, expenses awarded: $83.81; Fees awarded to Stephen L Meininger in the amount of $2250.00, expenses awarded: $78.69; Fees awarded to Judith D Smith in the amount of $1380.00, expenses awarded: $0.00; Awarded on 6/15/2017 (related document(s)[140], [144], [143]). Service Instructions: Richard Dauval is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Valencia, Dianna)
06/14/2017Receipt of Filing Fee for Motion for Relief From Stay(8:15-bk-06488-MGW) [motion,mrlfsty] ( 181.00). Receipt Number 53946507, Amount Paid $ 181.00 (U.S. Treasury)
06/14/2017148Motion for Relief from Stay (Verify Fee) Re: Personal injury claim. Contains negative notice. Filed by David R Singha on behalf of Creditor Jerome Pinckney (Singha, David)