Case number: 8:19-bk-07927 - Bruno One Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bruno One Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    08/22/2019

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-07927-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/22/2019
Date converted:  10/21/2019
341 meeting:  11/21/2019
Deadline for filing claims:  12/30/2019

Debtor

Bruno One Inc.

537 Bamboo Lane
Clearwater, FL 33764
PINELLAS-FL
Tax ID / EIN: 26-1255947

represented by
Gabriel R Strine

Strine Legal Services, PLLC
16105 Craigend Place
Odessa, FL 33556
(813) 373-3217
Email: grstrine@strinelegalservices.com

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

Eric D Jacobs

Genovese Joblove & Batista, P.A.
100 North Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
Email: ejacobs@gjb.law

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: nathan.a.wheatley@usdoj.gov

Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/26/2024Reassignment of Lead Attorney. Attorney William Huffman III of Shumaker, Loop & Kendrick is substituted for Attorney Jason W. Davis of Shumaker, Loop & Kendrick.
04/15/2024956Application for Compensation for Stephen L Meininger, Trustee Chapter 7, Fee: $69,505.00, Expenses: $0.00. Filed by Trustee Stephen L Meininger. (Meininger, Stephen)
04/12/2024955Application for Compensation for Lisa M Castellano, Trustee's Attorney, Fee: $6220.10, Expenses: $495.00. For the period: January 1, 2023 through April 11, 2024 Contains negative notice. Filed by Attorney Lisa M Castellano (Attachments: # (1) Exhibit Invoice)
03/21/2024954Notice of Filing Schedule of Receipts And Disbursements For the Period of February 1, 2024 to February 29, 2024 Filed by Trustee Stephen L Meininger (related document(s)[952]). (Meininger, Stephen)
03/01/2024953Notice of Disbursement of Compensation to Genovese Joblove & Battista, P.A. Filed by Lisa M Castellano on behalf of Trustee Stephen L Meininger (related document(s)[929]). (Castellano, Lisa)
02/20/2024952Notice of Filing Schedule Of Receipts And Disbursements For The Period Beginning January 1, 2024 until January 31, 2024 Filed by Trustee Stephen L Meininger (related document(s)[950]). (Meininger, Stephen)
02/04/2024951Application for Compensation for Larry S Hyman, CPA, Accountant, Fee: $7,500.00, Expenses: $64.50. Filed by Accountant Larry S Hyman, CPA. (Attachments: # (1) Exhibit Time & Billing Statement) (Hyman, Larry)
02/02/2024Reassignment of Lead Attorney. Attorney Nicole Peair of the Office of the U.S. Trustee is substituted for Attorney Nathan A. Wheatley of the Office of the U.S. Trustee.
01/19/2024950Notice of Filing Schedule Of Receipts And Disbursements For The Period Beginning December 1, 2023 until December 31, 2023 Filed by Trustee Stephen L Meininger (related document(s)[949]). (Meininger, Stephen)
12/20/2023949Notice of Filing of Schedule Of Receipts And Disbursements For The Period Beginning November 1, 2023 until November 30, 2023 Filed by Trustee Stephen L Meininger. (Meininger, Stephen)