Case number: 8:18-bk-08436 - Stay In My Home, P.A. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Stay In My Home, P.A.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    10/02/2018

  • Last Filing

    04/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:18-bk-08436-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
Asset


Date filed:  10/02/2018
341 meeting:  11/05/2018
Deadline for filing claims:  01/07/2019

Debtor

Stay In My Home, P.A.

P.O. Box 1371
Tampa, FL 33606
HILLSBOROUGH-FL
Tax ID / EIN: 26-3006247
fka
Stopa Law Firm, P.A.


represented by
Scott A. Stichter

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: sstichter.ecf@srbp.com

Trustee

Stephen L Meininger

Stephen L. Meininger, P.A.
301 W. Platt Street
Ste #A340
Tampa, FL 33606
813-301-1025

represented by
Lisa M Castellano

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3121
Fax : 813-439-3110
Email: lmcastellano@venable.com

Leslie M. Conklin

Conklin, Stanley & Probst, P.A.
1433 S. Fort Harrison Ave. Suite B
Clearwater, FL 33756
727-449-0004
Fax : 727-443-5863

Michael A Friedman

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3120
Fax : 813-439-3110
Email: mafriedman@venable.com

Eric D Jacobs

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3100
Email: edjacobs@venable.com

U.S. Trustee

United States Trustee - TPA7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
United States Trustee - TPA7/13

PRO SE


Latest Dockets

Date Filed#Docket Text
04/13/2026715Final 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 (BNH))
04/11/2026714BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [713])). Notice Date 04/11/2026. (Admin.)
04/09/2026713Notice of Hearing on Motion for Payment of Unclaimed Funds Adams & Cohen, LLC as Assignee of Eugene Jackson $3,237.81 (related document(s)[711]). Hearing scheduled for 6/10/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (McEachin, Patrick)
04/06/2026711Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $3,237.81. Power of Attorney bears original signature. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 04/06/2026)
03/25/2026710Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 709)). Notice Date 03/25/2026. (Admin.) (Entered: 03/26/2026)
03/20/2026Receipt of Filing Fee for Transfer of Claim( 8:18-bk-08436-RCT) [claims,trclm] ( 28.00). Receipt Number A83524958, Amount Paid $ 28.00 (U.S. Treasury) (Entered: 03/20/2026)
03/20/2026709Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Adams & Cohen, LLC (JC)) (Entered: 03/20/2026)
03/20/2026708Report of Unclaimed Funds Filed by Trustee Stephen L Meininger. (Meininger, Stephen) (Entered: 03/20/2026)
01/22/2026Change of Attorney submitted to the Court on January 21, 2026, by Attorney Christopher L Hixson of Hixson Law Group - 800 East Bay Drive, Suite A - Largo, FL 33770. (Sara M.) (Entered: 01/22/2026)
09/04/2025Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)707). (Meininger, Stephen) (Entered: 09/04/2025)