Tre Amici Leasing, LLC
7
Catherine Peek McEwen
06/13/2017
09/09/2019
No
v
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor Tre Amici Leasing, LLC
6208 Ridge Rd., Unit 1 Port Richey, FL 34668 PASCO-FL Tax ID / EIN: 26-4690634 dba Signature Car Service |
represented by |
Tre Amici Leasing, LLC
PRO SE Joel S Treuhaft
Palm Harbor Law Group 3060 Alternate 19, Suite B-17 Palm Harbor, FL 34683 727-797-7799 TERMINATED: 12/10/2018 |
Trustee Traci K. Stevenson
P O Box 86690 Madeira Beach, FL 33738 727-397-4838 |
| |
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 |
---|---|---|
02/07/2019 | 104 | Omnibus Objection to Claim(s). Claim No. 9 of Donald Rinaldo, Sr. and Claim # 10 of Donald Rinaldo, Sr.. Contains negative notice. Filed by Trustee Traci K. Stevenson. (Attachments: # 1 Mailing Matrix) (Stevenson, Traci) (Entered: 02/07/2019) |
02/05/2019 | Attorney Joel S. Treuhaft is terminated as a result of disciplinary revocation. Order of Revocation entered by the Supreme Court of Florida on November 8, 2018. (Sara M.) (Entered: 02/05/2019) | |
02/05/2019 | 0 | Attorney Joel S. Treuhaft is terminated as a result of disciplinary revocation. Order of Revocation entered by the Supreme Court of Florida on November 8, 2018. (Sara M.) (Entered: 02/05/2019) |
12/11/2018 | 103 | Motion for Leave to Withdraw as Counsel & Notice of Filing Contains negative notice. Filed by Joel S Treuhaft on behalf of Attorney Joel S Treuhaft (Attachments: # 1 Exhibit A - Order) (Treuhaft, Joel) (Entered: 12/11/2018) |
10/31/2018 | 102 | Interim Report . (Stevenson, Traci) (Entered: 10/31/2018) |
08/30/2018 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 8/29/2018 . (Stevenson, Traci) (Entered: 08/30/2018) | |
08/17/2018 | The trustee convened the initial meeting of creditors but the meeting was not held because the debtor(s) or attorney for the debtor(s) failed to appear. The meeting was rescheduled to the following date. Filed by Trustee Traci K. Stevenson. Section 341(a) meeting to be held on 8/29/2018 at 09:30 AM at Tampa, FL (862) - Room 100-C, Timberlake Annex, 501 E. Polk Street. (Stevenson, Traci) (Entered: 08/17/2018) | |
08/15/2018 | The trustee convened the initial meeting of creditors but the meeting was not held because the debtor(s) or attorney for the debtor(s) failed to appear. The meeting was rescheduled to the following date. Filed by Trustee Traci K. Stevenson. Section 341(a) meeting to be held on 8/22/2018 at 09:30 AM at Tampa, FL (862) - Room 100-C, Timberlake Annex, 501 E. Polk Street. (Stevenson, Traci) (Entered: 08/15/2018) | |
07/15/2018 | 101 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 100)). Notice Date 07/15/2018. (Admin.) (Entered: 07/16/2018) |
07/13/2018 | Service completed via CM/ECF electronic notification. Filed by Scott A. Stichter on behalf of Donald Rinaldo, Jr., Donald Rinaldo, Sr. (related document(s) 99). (Stichter, Scott) (Entered: 07/13/2018) |