Central Beef Ind., L.L.C.
11
Catherine Peek McEwen
03/21/2016
Yes
v
LEAD, JNTADMN, CONFIRMED, CLOSED |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/19/2017 | 256 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 255)). Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017) |
07/17/2017 | Bankruptcy Case Closed. (Anel) (Entered: 07/17/2017) | |
07/17/2017 | 255 | Amended Final Decree (Effective March 31, 2017). Service Instructions: Clerks Office to serve. (Anel) Modified on 7/17/2017 (Anel). (Entered: 07/17/2017) |
04/19/2017 | 254 | Financial 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) |
04/19/2017 | 253 | Financial 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) |
04/19/2017 | 252 | Financial 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) |
04/06/2017 | 251 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 250)). Notice Date 04/06/2017. (Admin.) (Entered: 04/07/2017) |
04/04/2017 | Service 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) | |
04/04/2017 | 250 | Certificate of Mailing via Bankruptcy Noticing Center Final Decree (related document(s) 249). (Dianna) (Entered: 04/04/2017) |
04/04/2017 | 249 | Final 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) |