Case number: 8:19-bk-05338 - Freedom Performance LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Freedom Performance LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    06/04/2019

  • Last Filing

    06/01/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-05338-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
Asset


Date filed:  06/04/2019
341 meeting:  07/11/2019
Deadline for filing claims:  09/12/2019

Debtor

Freedom Performance LLC

4501 Manatee Ave. W.
Box 295
Bradenton, FL 34209
SARASOTA-FL
Tax ID / EIN: 47-3280801

represented by
James D. Jackman

James D. Jackman PA
5008 Manatee Ave W Ste A
Bradenton, FL 34209-3862
941-747-9191
Fax : 941-747-1221
Email: jackmanesq@aol.com

Trustee

Stephen L Meininger

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

represented by
Lisa M Castellano, Attorney for Trustee

Genovese Joblove & Battista, P.A.
100 N. Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
Fax : 813-805-6603
Email: lcastellano@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
06/01/2020Bankruptcy Case Closed. (ADIclerk)
06/01/202035Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Calderon, Vivianne)
04/29/202034Final 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 (Orl20))
02/26/202033Order Granting Application For Compensation (Related Doc # [32]). Fees awarded to Stephen L Meininger in the amount of $0, expenses awarded: $0 Service Instructions: Michael Friedman, Attorney for Trustee 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. (Merritt, Anel)
01/30/202032Final Application for Compensation . Filed by Attorney Michael A Friedman, Attorney for Trustee (Attachments: # (1) Mailing Matrix) (Friedman, Attorney for Trustee, Michael)
01/06/2020Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)[31]). (Meininger, Stephen)
01/02/202031Order Allowing Administrative Expenses Fees awarded to Stephen L Meininger in the amount of $4997.55, expenses awarded: $79.40; Fees awarded to Judith D Smith in the amount of $880.00, expenses awarded: $0.00; Awarded on 1/2/2020 (related document(s)[24], [23]). 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. (Arciola, Pamella)
12/19/2019Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Grammel, Laura)
11/20/201930Proof of Service of Order Granting First Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses to Lisa M. Castellano and the Law Firm of Genovese Joblove & Battista, P.A. as General Counsel to the Chapter 7 Trustee. Filed by Michael A Friedman, Attorney for Trustee on behalf of Trustee Stephen L Meininger (related document(s)[29]). (Attachments: # (1) Mailing Matrix) (Friedman, Attorney for Trustee, Michael)
11/20/201929Order Granting Application For Compensation (Related Doc # [22]). Fees awarded to Michael A Friedman, Attorney for Trustee in the amount of $14326.50, expenses awarded: $233.12 Service Instructions: Michael Friedman, Attorney for Trustee 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. (Miguenes, Susan)