Stay In My Home, P.A.
7
Roberta A. Colton
10/02/2018
04/13/2026
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 |
|---|---|---|
| 04/13/2026 | 715 | 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 (BNH)) |
| 04/11/2026 | 714 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [713])). Notice Date 04/11/2026. (Admin.) |
| 04/09/2026 | 713 | Notice 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) |
| 04/06/2026 | 711 | Motion 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) |
| 03/25/2026 | 710 | Notice 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) |
| 03/20/2026 | Receipt 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) | |
| 03/20/2026 | 709 | Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Adams & Cohen, LLC (JC)) (Entered: 03/20/2026) |
| 03/20/2026 | 708 | Report of Unclaimed Funds Filed by Trustee Stephen L Meininger. (Meininger, Stephen) (Entered: 03/20/2026) |
| 01/22/2026 | Change 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) | |
| 09/04/2025 | Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)707). (Meininger, Stephen) (Entered: 09/04/2025) |