Patriot Metals, Inc.
7
Michael G. Williamson
08/09/2016
01/17/2021
Yes
v
TaxReq, ADV |
Assigned to: Michael G. Williamson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Patriot Metals, Inc.
7314 Nundy Ave. Gibsonton, FL 33534 HILLSBOROUGH-FL Tax ID / EIN: 80-0005351 dba Patriot Metals Recycling |
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 Suzy Tate
Suzy Tate, P.A. PO Box 750 Lutz, FL 33548 (813) 264-1685 Fax : 813-540-8024 Email: suzy@suzytate.com Suzy Tate
(See above for address) |
Trustee Douglas N Menchise
2963 Gulf to Bay Boulevard Suite 300 Clearwater, FL 33759 727-797-8384 |
represented by |
Douglas N Menchise, Attorney for Trustee
2963 Gulf to Bay Boulevard Suite 300 Clearwater, FL 33759 727-797-8384 Fax : 727-797-8019 Email: Dmenchise@verizon.net A. Christopher Kasten, Attorney for Trustee, II
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: ckasten@bushross.com Matthew Mestayer, Attorney for Trustee
Reeves and Mestayer, PLLC Drawer 1399 Biloxi, MS 39533 Adam L Alpert
Bush Ross P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: aalpert@bushross.com Kathleen L DiSanto
Bush Ross, P.A. Post Office Box 3913 Tampa, FL 33601-3913 813-224-9255 Fax : 813-223-9620 Email: kdisanto@bushross.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 |
Date Filed | # | Docket Text |
---|---|---|
01/17/2021 | 435 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [434])). Notice Date 01/16/2021. (Admin.) |
01/14/2021 | Bankruptcy Case Closed. (ADIclerk) | |
01/14/2021 | 434 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Sosnicki, Melissa) |
12/14/2020 | 433 | Final 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)) |
05/22/2020 | 432 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Douglas N Menchise (related document(s)[431]). (Menchise, Douglas) |
05/21/2020 | 431 | Order Allowing Administrative Expenses Fees awarded to Douglas N Menchise, Attorney for Trustee in the amount of $42,937.50, expenses awarded: $0.00; Fees awarded to McIntyre Thanasides Bringgold Elliott Grimaldi & Guito, P.A. in the amount of $17,397.00, expenses awarded: $1,251.12; Fees awarded to Douglas N Menchise in the amount of $73,207.79, expenses awarded: $1,974.04; Awarded on 5/21/2020 (related document(s)[428], [430], [427], [91]). Service Instructions: Douglas Menchise 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. (Balames, Nita) |
05/11/2020 | Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Valencia, Dianna) | |
04/03/2020 | 430 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Douglas N Menchise (related document(s) 429). (Attachments: # 1 Certificate of Service of Notice of Final Report) (Menchise, Douglas) (Entered: 04/03/2020) |
04/02/2020 | 429 | Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl2)) (Entered: 04/02/2020) |
03/25/2020 | 428 | Application for Compensation for Douglas N Menchise, Trustee's Attorney, Fee: $42,937.50, Expenses: $0.00. For the period: April 5, 2017 through February 28, 2018 Filed by Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 03/25/2020) |