Case number: 8:19-bk-06985 - Columbus Partners Community Trust - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Columbus Partners Community Trust

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    07/25/2019

  • Last Filing

    06/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED, SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-06985-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/25/2019
Date terminated:  06/15/2020
Debtor dismissed:  04/09/2020
341 meeting:  08/26/2019

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

Latest Dockets

Date Filed#Docket Text
06/15/2020Bankruptcy Case Closed. (Melissa S.) (Entered: 06/15/2020)
05/21/2020Service 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)
05/19/202089Order 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)
04/21/202088Final 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)
04/11/202087BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 85)). Notice Date 04/11/2020. (Admin.) (Entered: 04/12/2020)
04/09/202085Order 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)
04/06/202086Motion to Extend Automatic Stay Filed by Debtor Columbus Partners Community Trust (Christiane) (Entered: 04/09/2020)
04/06/202084Hearing 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)
03/23/202083Hearing 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)
03/20/202082Notice 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)