Case number: 8:18-bk-04599 - Purple Shovel, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Purple Shovel, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    06/01/2018

  • Last Filing

    08/22/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-04599-CED

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  06/01/2018
341 meeting:  07/12/2018
Deadline for filing claims:  09/25/2018

Debtor

Purple Shovel, LLC

PO Box 18132
Tampa, FL 33679
HILLSBOROUGH-FL
Tax ID / EIN: 27-1657467

represented by
Sheila D Norman

Sheila Norman Law Chartered
9720 North Armenia Avenue, Suite G
Tampa, FL 33612
813-251-6666
Fax : 813-254-0800
Email: sheila@normanandbullington.com

Trustee

Gerard A. McHale, Jr.

1601 Jackson Street Suite 200
Fort Myers, FL 33901

represented by
Michael C Markham

Johnson Pope Bokor Ruppel & Burns LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: mikem@jpfirm.com

Angelina E Lim

Johnson Pope Bokor Ruppel & Burns LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: angelinal@jpfirm.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
08/22/2022454Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2022 Filed by Michael C Markham on behalf of Trustee Gerard A. McHale Jr.. (Attachments: # (1) Supporting Documents) (Markham, Michael)
08/12/2022453BNC Certificate of Mailing - Order (related document(s) (Related Doc [452])). Notice Date 08/12/2022. (Admin.)
08/11/2022Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Gerard A. McHale Jr. (related document(s)[451]). (Markham, Michael)
08/10/2022Bankruptcy Case Closed. (Scanlon, Ryan)
08/10/2022452Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
08/10/2022451Order Granting Motion For Final Decree (Related Doc # [447]). Service Instructions: Michael Markham 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. (Scanlon, Ryan)
07/21/2022450Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2022 Filed by Michael C Markham on behalf of Trustee Gerard A. McHale Jr.. (Attachments: # (1) Supporting Documents) (Markham, Michael)
07/21/2022Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Gerard A. McHale Jr. (related document(s)[449]). (Markham, Michael)
07/21/2022449Order Granting Application For Compensation (Related Doc # [441]). Fees awarded to Michael C Markham in the amount of $44939.50, expenses awarded: $29.29 Service Instructions: Michael Markham 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)
07/20/2022448BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [446])). Notice Date 07/20/2022. (Admin.)