Case number: 8:19-bk-03042 - JARZ Hospitality Group of Tampa, Inc - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JARZ Hospitality Group of Tampa, Inc

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    04/03/2019

  • Last Filing

    03/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-03042-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Voluntary
Asset


Date filed:  04/03/2019
341 meeting:  05/09/2019
Deadline for filing claims:  06/12/2019

Debtor

JARZ Hospitality Group of Tampa, Inc

4333 Bayside Village Dr., Unit 124
Tampa, FL 33615
HILLSBOROUGH-FL
Tax ID / EIN: 47-5377295
dba
The Bungalow


represented by
JARZ Hospitality Group of Tampa, Inc

PRO SE

Niurka Fernandez Asmer

Appleton Reiss
215 N Howard Ave Ste 200
Tampa, FL 33606
813-542-8888
TERMINATED: 04/15/2020

James R Collins, Jr

FL Legal Group
501 East Kennedy Boulevard, Suite 810
Tampa, FL 33602
813-221-9500
TERMINATED: 04/15/2020

Trustee

Stephen L Meininger

707 North Franklin Street
Suite 850
Tampa, FL 33602
813-301-1025

represented by
Lisa M Castellano

Genovese Joblove & Battista, P.A.
100 North Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
Fax : 813-805-6603
Email: lcastellano@gjb-law.com

Michael A Friedman

Genovese Joblove & Battista, P.A.
100 North Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
Fax : 813-439-3150
Email: mfriedman@gjb-law.com

U.S. Trustee

United States Trustee - TPA7/13

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

Latest Dockets

Date Filed#Docket Text
03/06/2024Bankruptcy Case Closed. (ADIclerk)
03/06/202439Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
01/26/202438Final 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 (Orl19))
12/06/2023Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)[37]). (Meininger, Stephen)
12/06/202337Order Allowing Administrative Expenses Fees awarded to Stephen L Meininger in the amount of $245.40, expenses awarded: $3.69; Awarded on 12/6/2023 Awarded on 12/6/2023 (related document(s)[34], [36]). 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. (Scanlon, Ryan)
12/05/2023Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Bonilla, Adrienne)
11/09/202336Notice of Final Report of Trustee and Applications for Compensation (NFR) Nominal Asset Case with Secured or Late Filed Claims. Filed by Trustee Stephen L Meininger (related document(s)[35]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Meininger, Stephen)
11/08/202335Final 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))
09/29/202334Application for Compensation for Stephen L Meininger, Trustee Chapter 7, Fee: $245.40, Expenses: $3.69. Filed by Trustee Stephen L Meininger. (Meininger, Stephen)
01/26/2023Change of address submitted to the Court on January 24, 2023 by Trustee Stephen L. Meininger, 301 W. Platt Street, Ste #A340 - Tampa, FL 33606. (Mason, Sara)