Stay In My Home, P.A.
7
Roberta A. Colton
10/02/2018
09/04/2025
Yes
v
FeeDeferred, ADV |
Assigned to: Judge Roberta A. Colton Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/04/2025 | Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)707). (Meininger, Stephen) (Entered: 09/04/2025) | |
09/04/2025 | 707 | Order Allowing Administrative Expenses Fees awarded to Stephen L Meininger in the amount of $17481.12, expenses awarded: $35.82; Awarded on 9/4/2025 Awarded on 9/4/2025 (related document(s)699). Service Instructions: Stephen Meininger 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. (Brenton) (Entered: 09/04/2025) |
09/03/2025 | 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. (Ryan S.) (Entered: 09/03/2025) | |
08/20/2025 | Change of Firm Name and Address submitted to the Court on August 19, 2025, by Attorney Barbara M. Brown of Brown & Kimpton, PA, formerly Brown & Associates Law & Title, P.A., with an address of 29750 U.S. Hwy 19 N, Suite 205 - Clearwater, FL 33761. (Sara M.) (Entered: 08/20/2025) | |
08/05/2025 | Change of Firm Name, after merger, submitted to the Court on August 5, 2025, by Attorney April Hosford Stone of Tromberg, Milller, Morris & Partners PLLC, which was formerly known as Tromberg, Morris & Partners PLLC. (Sara M.) (Entered: 08/05/2025) | |
08/03/2025 | 706 | Addendum to Certificate of Service Re: Notice of Trustee's Final Report And Applications For Compensation Filed by Trustee Stephen L Meininger (related document(s)704). (Meininger, Stephen) (Entered: 08/03/2025) |
08/02/2025 | 705 | Amended Certificate of Service Re: Notice of Final Report Filed by Trustee Stephen L Meininger (related document(s)[704]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Meininger, Stephen) |
08/02/2025 | 704 | Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Stephen L Meininger (related document(s)[703]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Meininger, Stephen) |
07/31/2025 | 703 | 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 (Orl12)) |
07/15/2025 | Change of Name submitted to the Court on July 15, 2025, by Attorney April Howard of Robertson, Anschutz, Schneid, Crane, who was formerly known as April G. Harriott. (Mason, Sara) |