A Slice of New York Inc
7
Michael G. Williamson
02/04/2019
05/14/2020
Yes
v
PriorCase, MotDismissPend |
Assigned to: Michael G. Williamson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/12/2020 | The 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) | |
03/06/2020 | The 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) | |
03/05/2020 | The 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) | |
01/29/2020 | 100 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 97)). Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020) |
01/29/2020 | 99 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 98)). Notice Date 01/29/2020. (Admin.) (Entered: 01/30/2020) |
01/27/2020 | 98 | Order 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) |
01/27/2020 | 97 | Order Converting Chapter 11 Case to Chapter 7 (related document(s) 92). Service Instructions: Clerks Office to serve. (Susan M.) (Entered: 01/27/2020) |
01/22/2020 | 96 | Hearing 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) |
12/11/2019 | 95 | Hearing 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) |
11/27/2019 | 94 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 93)). Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019) |