Columbus Partners Community Trust
11
Caryl E. Delano
07/25/2019
06/15/2020
Yes
v
DISMISSED, CLOSED, SmBus, PlnDue, DsclsDue |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Columbus Partners Community Trust
13194 US Hwy 301 #374 Riverview, FL 33578 HILLSBOROUGH-FL Tax ID / EIN: 83-3884219 |
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 TERMINATED: 03/17/2020 Dean A. Kent
Trenam Kemker Scharf Barkin et al PO Box 1102 Tampa, FL 33601 813-223-7474 Email: dkent@trenam.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/15/2020 | Bankruptcy Case Closed. (Melissa S.) (Entered: 06/15/2020) | |
05/21/2020 | Service completed via CM/ECF electronic notification. Filed by Dean A. Kent on behalf of Debtor Columbus Partners Community Trust (related document(s) 89). (Kent, Dean) (Entered: 05/21/2020) | |
05/19/2020 | 89 | Order Granting Verified First and Final Application For Compensation (Related Doc 88). Fees awarded to Dean A. Kent in the amount of $11586.75, expenses awarded: $0.00 Service Instructions: Dean Kent 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. (Celli, Lidia) Modified on 5/20/2020 (Adrienne). (Entered: 05/19/2020) |
04/21/2020 | 88 | Final Application for Verified Compensation for Dean A. Kent, Special Counsel, Fee: $11,586.75, Expenses: $0. For the period: September 10, 2019 through February 5, 2020 Contains negative notice. Filed by Attorney Dean A. Kent (Kent, Dean) (Entered: 04/21/2020) |
04/11/2020 | 87 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 85)). Notice Date 04/11/2020. (Admin.) (Entered: 04/12/2020) |
04/09/2020 | 85 | Order Granting Motion to Dismiss Case . (Related Doc 75). Service Instructions: Clerks Office to serve. (Brenton). Related document(s) 80. Modified on 4/9/2020 (Brenton). (Entered: 04/09/2020) |
04/06/2020 | 86 | Motion to Extend Automatic Stay Filed by Debtor Columbus Partners Community Trust (Christiane) (Entered: 04/09/2020) |
04/06/2020 | 84 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Caleb Walsch, Nicole Peair, Dominic Isgro, Patrick Mosley WITNESSES: EVIDENCE: RULING: (1) Continued Objection to Claim(s). Claim No. 4 of Columbus Water Works. Contains negative notice. Filed by Samantha L Dammer on behalf of Debtor Columbus Partners Community Trust (Dammer, Samantha) Doc #42 - Response to Debtor's Objection to Claim No. 4 Filed by Dominic A Isgro on behalf of Creditor Columbus Water Works (related document(s) 41, 42). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Isgro, Dominic) Doc #57 *(2) Order to Show Cause for Failure to File Plan and Disclosure Statement; Doc. #74 *(3) Expedited Motion to Dismiss Case., or in the alternative Motion to Convert Case to Chapter 7 (Verify Fee). Filing Fee Not Paid or Not Required. Filed by U.S. Trustee United States Trustee - TPA. (Peair, Nicole) Doc #75 - Granted O/Peair ~(4) Motion to Dismiss Case and Joinder to U.S. Trustee's Expedited Motion to Dismiss or Convert. Filed by Dominic A Isgro on behalf of Creditor Columbus Water Works (Isgro, Dominic). Related document(s) 75; Doc #80 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: 04/07/2020) |
03/23/2020 | 83 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Caleb Walsh, Nicole Peair, Dominic Isgrow, Patrick Mosley WITNESSES: EVIDENCE: RULING: (1) Continued Objection to Claim(s). Claim No. 4 of Columbus Water Works. Contains negative notice. Filed by Samantha L Dammer on behalf of Debtor Columbus Partners Community Trust (Dammer, Samantha) Doc #42- All matters Continued to 4/6/2020 at 11:30 am, Announced in Open Court No Further Notice Given - Response to Debtor's Objection to Claim No. 4 Filed by Dominic A Isgro on behalf of Creditor Columbus Water Works (related document(s) 41, 42). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Isgro, Dominic) Doc #57 *(2) Order to Show Cause for Failure to File Plan and Disclosure Statement; Doc. #74 *(3) Continued Expedited Motion to Dismiss Case., or in the alternative Motion to Convert Case to Chapter 7 (Verify Fee). Filing Fee Not Paid or Not Required. Filed by U.S. Trustee United States Trustee - TPA. (Peair, Nicole) Doc #75 ~(4) Continued Motion to Dismiss Case and Joinder to U.S. Trustee's Expedited Motion to Dismiss or Convert. Filed by Dominic A Isgro on behalf of Creditor Columbus Water Works (Isgro, Dominic). Related document(s) 75; Doc #80 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: 03/24/2020) |
03/20/2020 | 82 | Notice of Hearing on Motion to Dismiss Case and Joinder to U.S. Trustee's Expedited Motion to Dismiss or Convert Filed by Dominic A Isgro on behalf of Creditor Columbus Water Works (related document(s) 80). Hearing scheduled for 3/23/2020 at 02:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Isgro, Dominic) (Entered: 03/20/2020) |