Case number: 8:16-bk-02366 - Central Beef Ind., L.L.C. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Central Beef Ind., L.L.C.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    03/21/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-02366-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/21/2016
Date terminated:  03/31/2017
Plan confirmed:  01/12/2017
341 meeting:  04/20/2016
Deadline for filing claims:  07/05/2016

Debtor

Central Beef Ind., L.L.C.

Jointly Administered
16-2368 & 16-2370
601 Bayshore Blvd., #700
Tampa, FL 33606
HILLSBOROUGH-FL
Tax ID / EIN: 59-3569726
dba
Chernin Beef Industries


represented by
Harley E Riedel

Stichter Riedel Blain & Postler, P.A.
110 East Madison Street
Suite 200
Tampa, FL 33602
(813) 229-0144
Email: hriedel.ecf@srbp.com

Susan H Sharp

Stichter, Riedel, Blain & Postler, P.A.
110 E Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: ssharp.ecf@srbp.com

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mhale.ecf@srbp.com

Leslie J Barnett,

Barnett Bolt Kirkwood Long Koche PA
601 Bayshore Boulevard
Suite 700
Tampa, FL 33606

Buchanan Ingersoll

401 East Jackson St
Ste 2500
Tampa, FL 33602

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

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

Latest Dockets

Date Filed#Docket Text
07/19/2017256BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 255)). Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017)
07/17/2017Bankruptcy Case Closed. (Anel) (Entered: 07/17/2017)
07/17/2017255Amended Final Decree (Effective March 31, 2017). Service Instructions: Clerks Office to serve. (Anel) Modified on 7/17/2017 (Anel). (Entered: 07/17/2017)
04/19/2017254Financial Reports for the Period March 1, 2017 to March 31, 2017. Filed by Matthew B Hale on behalf of Interested Party C B I Management/Administration, LLC. (Hale, Matthew) (Entered: 04/19/2017)
04/19/2017253Financial Reports for the Period March 1, 2017 to March 31, 2017. Filed by Matthew B Hale on behalf of Interested Party 5C of Central Florida, LLLP. (Hale, Matthew) (Entered: 04/19/2017)
04/19/2017252Financial Reports for the Period March 1, 2017 to March 31, 2017. Filed by Matthew B Hale on behalf of Debtor Central Beef Ind., L.L.C.. (Hale, Matthew) (Entered: 04/19/2017)
04/06/2017251BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 250)). Notice Date 04/06/2017. (Admin.) (Entered: 04/07/2017)
04/04/2017Service completed via CM/ECF electronic notification. Filed by Harley E Riedel on behalf of Interested Parties 5C of Central Florida, LLLP, C B I Management/Administration, LLC, Debtor Central Beef Ind., L.L.C. (related document(s) 248). (Riedel, Harley) (Entered: 04/04/2017)
04/04/2017250Certificate of Mailing via Bankruptcy Noticing Center Final Decree (related document(s) 249). (Dianna) (Entered: 04/04/2017)
04/04/2017249Final Decree Nunc Pro Tunc to march 31, 2017. Service Instructions: Clerks Office to serve. (Dianna) Additional attachment(s) added on 4/4/2017 (Dianna). Modified on 4/4/2017 (Dianna). (Entered: 04/04/2017)