Case number: 8:16-bk-04425 - BHAKTA, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    BHAKTA, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    05/23/2016

  • Last Filing

    11/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-04425-MGW

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


Date filed:  05/23/2016
Date converted:  05/25/2017
341 meeting:  06/28/2017
Deadline for filing claims:  09/26/2017

Debtor

BHAKTA, LLC

6626 E Dr. Martin Luther King Jr. Blvd.
Tampa, FL 33619-1118
HILLSBOROUGH-FL
Tax ID / EIN: 45-5340541
dba
Masters Inn Tampa Fairgrounds


represented by
Stanley J Galewski

Galewski Law Group PA
412 E Madison Street Suite 1106
Tampa, FL 33602
813-222-8210
Fax : 813-222-8211
Email: stan@galewski.com

Trustee

Traci K. Stevenson

P O Box 86690
Madeira Beach, FL 33738
727-397-4838

represented by
Traci K. Stevenson, Attorney for Trustee

P O Box 86690
Madeira Beach, FL 33738
727-397-4838
Fax : 727-397-4622
Email: tstevenson@tampabay.rr.com

Lynn Welter Sherman, Attorney for Trustee

Trenam Law
200 Central Avenue, Suite 1600
St. Petersburg, FL 33701
727-896-7171
Fax : 727-820-3974
Email: lsherman@trenam.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
TERMINATED: 05/26/2017

represented by
Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
TERMINATED: 05/26/2017

U.S. Trustee

United States Trustee - TPA7/13, 7

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Denise E Barnett

(See above for address)

Latest Dockets

Date Filed#Docket Text
05/24/2019Change of Law Firm and Address submitted to the Court on May 24, 2019 by Attorney Chad S. Paiva who was formerly associated with Greenspoon Marder, P.A., and is now associated with Paiva Law P.A. - 6526 South Kanner Highway, #376 - Stuart, FL 34997. (Sara M.) (Entered: 05/24/2019)
03/14/2019Firm Name and Address Change submitted to the Court on March 14, 2019 by Lynn Welter Sherman, Attorney for Trustee, formerly with Adams and Reese, LLP, now with Trenam Law, 200 Central Avenue, Suite 1600, St. Petersburg, FL 33701. (Deanna) (Entered: 03/14/2019)
12/06/2018110Proof of Service of Order Authorizing Employment of Adams and Reese LLP as General Counsel to the Chapter 7 Trustee. Filed by Lynn Welter Sherman, Attorney for Trustee on behalf of Trustee Traci K. Stevenson (related document(s) 109). (Sherman, Attorney for Trustee, Lynn) Modified on 12/7/2018 (Deanna). (Entered: 12/06/2018)
12/04/2018109Order Approving Application to Employ/Retain Lynn Welter Sherman and the law firm of Adams and Reese LLP as General Counsel to Chapter 7 Trustee (Related Doc # 108). Service Instructions: Lynn Sherman, Attorney for Trustee 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. (Bernadette) (Entered: 12/04/2018)
11/30/2018108Application to Employ Adams and Reese LLP as General Counsel to Chapter 7 Trustee Filed by Lynn Welter Sherman, Attorney for Trustee on behalf of Trustee Traci K. Stevenson (Sherman, Attorney for Trustee, Lynn) (Entered: 11/30/2018)
10/04/2018Service completed via CM/ECF electronic notification. Filed by Trustee Traci K. Stevenson (related document(s) 107). (Stevenson, Traci) (Entered: 10/04/2018)
10/01/2018107Interim Order Granting Motion for Redistribution to Senior Secured Creditors Creditors (Related Doc 95). Service Instructions: Traci Stevenson 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. (Lidia) Modified on 10/1/2018 (Lidia). (Entered: 10/01/2018)
09/26/2018106Proof of Service of Order on Centimark Corporation's Motion to Amend Proof of Claim. Filed by Matthew G Davis on behalf of Creditor Centimark Corporation (related document(s) 105). (Davis, Matthew) (Entered: 09/26/2018)
09/26/2018105Order Granting Motion To Amend Proof of Claim (Related Doc # 103). Service Instructions: Matthew Davis 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. (Anel) (Entered: 09/26/2018)
09/20/2018104Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Traci Stevenson, Trustee, Denise Barnett for USTEE, Matthew Davis for Centimark, Chad Paiva (telephonic) for Tower Capital, Brian Fitzgerald for Hills. Co. Tax Collector
RULING:
(1) Cont. Hrg. on Motion for order allowing redistribution of funds to senior secured creditors Filed by Trustee Traci K. Stevenson Doc. 95 -
Granted, Interim Order with distribution to Tax Collector & Tower Capital pursuant to agreed amt., Bal. deferred pending outcome of Adv. re. SBA, order by Stevenson
+(2) Cont. Hrg. on Motion to direct unsecured creditors to return dividends received from the estate Filed by Trustee Traci K. Stevenson Doc. 96 Response to Motion to direct unsecured creditors to return dividends received from the estate in Opposition Filed by Matthew G Davis on behalf of Creditor Centimark Corporation Doc #101 (3) Motion to Amend Proof of Claim Filed by Matthew G Davis on behalf of Creditor Centimark Corporation Doc #103 [Not Noticed] -
Granted, order by Davis
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 09/20/2018)