Case number: 8:19-bk-00955 - A Slice of New York Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    A Slice of New York Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Michael G. Williamson

  • Filed

    02/04/2019

  • Last Filing

    05/14/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PriorCase, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-00955-MGW

Assigned to: Michael G. Williamson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/04/2019
Date converted:  01/27/2020
341 meeting:  03/12/2020
Deadline for filing claims:  04/06/2020
Deadline for objecting to discharge:  05/04/2020

Debtor

A Slice of New York Inc

4801 Gulf Blvd Suite 344
St Pete Beach, FL 33706
PINELLAS-FL
Tax ID / EIN: 38-4045245

represented by
Samantha L Dammer

Tampa Law Advocates,P.A.
A Private Law Firm
620 East Twiggs Suite 110
Tampa, FL 33602
813-288-0303
Fax : 813-466-7495
Email: sdammer@attysam.com

Trustee

Beth Ann Scharrer

Trustee
PO Box 4550
Seminole, FL 33775-4550
727-392-8031

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: denise.barnett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/2020The trustee appointed in this case states that the initial meeting of creditors was held and concluded on
3/12/2020
. Debtor appeared. (Scharrer, Beth) (Entered: 03/12/2020)
03/06/2020The 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 Beth Ann Scharrer. Section 341(a) meeting to be held on 3/12/2020 at 09:00 AM at Tampa, FL (860) - Room 100-A, Timberlake Annex, 501 E. Polk Street. (Scharrer, Beth)
Amends prior entry
Modified on 3/6/2020 (Deanna). (Entered: 03/06/2020)
03/05/2020The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held on 3/12/2020 at 09:00 AM at Tampa, FL (860) - Room 100-A, Timberlake Annex, 501 E. Polk Street. Debtor appeared. (Scharrer, Beth) (Entered: 03/05/2020)
01/29/2020100BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 97)). Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020)
01/29/202099BNC Certificate of Mailing - Order (related document(s) (Related Doc # 98)). Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020)
01/27/202098Order and Notice Converting Case to Chapter 7. Trustee Beth Ann Scharrer added to the case. (related document(s) 97). Section 341(a) meeting to be held on 3/5/2020 at 09:00 AM at Tampa, FL (860) - Room 100-A, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 4/6/2020. Last day to oppose discharge or dischargeability is 5/4/2020. Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 01/27/2020)
01/27/202097Order Converting Chapter 11 Case to Chapter 7 (related document(s) 92). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 01/27/2020)
01/22/202096Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Samantha Dammer for Dbtr, Denise Barnett for USTEE
WITNESSES:
EVIDENCE:
RULING:
*(1) 4th Cont. Consolidated Hrg. on Approval of Disclosoure Statement & Confirmation of Plan -Amended Objection to Disclosure Statement Filed by Carol A Lawson on behalf of Creditor Mark Woodall (related document(s) 66). (Attachments: # 1 Mailing Matrix)(Lawson, Carol) Doc #68 Objection to Confirmation of Chapter 11 Plan Filed by Carol A Lawson on behalf of Creditor Mark Woodall (related document(s) 52). (Attachments: # 1 Mailing Matrix)(Lawson, Carol) Doc #69 Objection to Confirmation of Debtor's Plan Filed by Allan C Watkins on behalf of Creditor Corey Properties, II, LLC. (Watkins, Allan) Doc #74 *(2) 2nd Cont. Hrg. on Application for Payment of Administrative Expenses Amount Requested: 5730.92 Filed by Allan C Watkins on behalf of Creditor Corey Properties, II, LLC (Watkins, Allan) Doc #51 ~(3) 2nd Cont. Hrg. on Motion to Allow Late Filed of Mark Woodall Claim(s) as Timely Filed Filed by Carol A Lawson on behalf of Creditor Mark Woodall (Attachments: # 1 Mailing Matrix) (Lawson, Carol) Doc #65 ~(4) 2nd Cont. Hrg. on Motion to Strike Ballots Filed by Samantha L Dammer on behalf of Debtor A Slice of New York Inc (Attachments: # 1 Exhibit) (Dammer, Samantha) Doc #72 ~(5) 2nd Cont. Hrg. on Motion to Extend Time To File 1111(b) Election Filed by Carol A Lawson on behalf of Creditor Mark Woodall (Attachments: # 1 Mailing Matrix) (Lawson, Carol) Doc #67 -Omnibus Objection to Motion by Mark Woodall to Extend Deadline to Make 11 U.S.C. Sec. 1111(b) Election, And to Motion to Allow Late Filed Claim Filed by Samantha L Dammer on behalf of Debtor A Slice of New York Inc (related document(s) 65, 67). (Dammer, Samantha) Doc #73 *(6) 2nd Cont. Hrg. on Corrective Motion for Relief from Stay (Fee Paid.) Re: Equipment. Contains negative notice. Filed by Carol A Lawson on behalf of Creditor Mark Woodall (related document(s) 70). (Attachments: # 1 Affidavit # 2 Exhibit Exhibits 1-3 # 3 List of 20 Largest Unsecured Creditors) (Lawson, Carol) Doc #71 -Objection to Motion for Relief from The Automatic Stay Filed by Mark Woodall Filed by Samantha L Dammer on behalf of Debtor A Slice of New York Inc (related document(s) 70). (Dammer, Samantha) Doc #78 *(7) Cont. Hrg. on Motion to Dismiss Case or Convert Case to Chapter 7 Pursuant to 11 U.S.C. sec. 1112(b). Filed by U.S. Trustee United States Trustee - TPA. (Barnett, Denise) Doc #92 -
Granted, converted to Chpt. 7, order by Barnett
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 01/22/2020)
12/11/201995Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Samantha Dammer for Dbtr, Denise Barnett for USTEE
WITNESSES:
EVIDENCE:
RULING:
*(1) 3rd Cont. Consolidated Hrg. on Approval of Disclosoure Statement & Confirmation of Plan -Amended Objection to Disclosure Statement Filed by Carol A Lawson on behalf of Creditor Mark Woodall (related document(s) 66). (Attachments: # 1 Mailing Matrix)(Lawson, Carol) Doc #68 Objection to Confirmation of Chapter 11 Plan Filed by Carol A Lawson on behalf of Creditor Mark Woodall (related document(s) 52). (Attachments: # 1 Mailing Matrix)(Lawson, Carol) Doc #69 Objection to Confirmation of Debtor's Plan Filed by Allan C Watkins on behalf of Creditor Corey Properties, II, LLC. (Watkins, Allan) Doc #74 *(2) Cont. Hrg. on Application for Payment of Administrative Expenses Amount Requested: 5730.92 Filed by Allan C Watkins on behalf of Creditor Corey Properties, II, LLC (Watkins, Allan) Doc #51 ~(3) Cont. Hrg. on Motion to Allow Late Filed of Mark Woodall Claim(s) as Timely Filed Filed by Carol A Lawson on behalf of Creditor Mark Woodall (Attachments: # 1 Mailing Matrix) (Lawson, Carol) Doc #65 ~(4) Cont. Hrg. on Motion to Strike Ballots Filed by Samantha L Dammer on behalf of Debtor A Slice of New York Inc (Attachments: # 1 Exhibit) (Dammer, Samantha) Doc #72 ~(5) Cont. Hrg. on Motion to Extend Time To File 1111(b) Election Filed by Carol A Lawson on behalf of Creditor Mark Woodall (Attachments: # 1 Mailing Matrix) (Lawson, Carol) Doc #67 -Omnibus Objection to Motion by Mark Woodall to Extend Deadline to Make 11 U.S.C. Sec. 1111(b) Election, And to Motion to Allow Late Filed Claim Filed by Samantha L Dammer on behalf of Debtor A Slice of New York Inc (related document(s) 65, 67). (Dammer, Samantha) Doc #73 *(6) Cont. Hrg. on Corrective Motion for Relief from Stay (Fee Paid.) Re: Equipment. Contains negative notice. Filed by Carol A Lawson on behalf of Creditor Mark Woodall (related document(s) 70). (Attachments: # 1 Affidavit # 2 Exhibit Exhibits 1-3 # 3 List of 20 Largest Unsecured Creditors) (Lawson, Carol) Doc #71 -Objection to Motion for Relief from The Automatic Stay Filed by Mark Woodall Filed by Samantha L Dammer on behalf of Debtor A Slice of New York Inc (related document(s) 70). (Dammer, Samantha) Doc #78 *(7) Motion to Dismiss Case or Convert Case to Chapter 7 Pursuant to 11 U.S.C. sec. 1112(b). Filed by U.S. Trustee United States Trustee - TPA. (Barnett, Denise) Doc #92 -
(1-7) Cont. to 1/22 @ 9:30 a.m., Announced in Open Ct., no further Ntc.
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 12/11/2019)
11/27/201994BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 93)). Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019)