Aegis Asset Management LLC
7
Catherine Peek McEwen
08/26/2019
01/09/2026
Yes
v
| FeeDeferred, ADV |
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Aegis Asset Management LLC
3438 East Lake Rd, Suite 14-647 Palm Harbor, FL 34685 PINELLAS-FL Tax ID / EIN: 84-2829489 |
represented by |
Buddy D Ford
Ford & Semach, P.A. 9301 W Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: Buddy@TampaEsq.com TERMINATED: 07/14/2023 Jawdet I Rubaii
Jawdet I Rubaii, PA 1358 South Missouri Avenue Clearwater, FL 33756 727-442-3800 Email: rubaiilaw@gmail.com William S Saliba
William Saliba Law Firm, P.A. 1065 Morse Boulevard, Suite 101 Winter Park, FL 32789 407-629-7673 Fax : 407-386-6563 Email: william@williamsaliba.com TERMINATED: 10/09/2020 Jonathan A Semach
Ford & Semach, P.A. 9301 W. Hillsborough Avenue Tampa, FL 33615 813-877-4669 Email: jonathan@tampaesq.com TERMINATED: 07/14/2023 Gabriel R Strine
Strine Legal Services, PLLC 16105 Craigend Place Odessa, FL 33556 (813) 373-3217 |
Trustee Richard M Dauval
P.O. Box 7929 St. Petersburg, FL 33704 727-327-3328 |
represented by |
Richard M Dauval
LeavenLaw 3900 First Street North, Suite 100 St. Petersburg, FL 33703 727-327-3328 Fax : 727-327-3305 Email: data@leavenlaw.com Richard M Dauval
P.O. Box 7929 St. Petersburg, FL 33704 727-327-3328 Email: rdauval@leavenlaw.com Michael C Markham
Johnson Pope Bokor Ruppel & Burns, LLP 400 N. Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: mikem@jpfirm.com SELF- TERMINATED: 03/12/2024 |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 860 | Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Seth J Greenhill on behalf of Creditor The Bank of New York Mellon FKA The Bank of New York, As Trustee For The CertificateHolders of The Cwalt Inc., Alternative Loan Trust 2006- 39CB, Mortgage Pass-Through Certificates, Series 2006-39CB (related document(s)859). (Greenhill, Seth) (Entered: 01/09/2026) |
| 01/09/2026 | 859 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by The Bank of New York Mellon FKA The Bank of New York, As Trustee For The CertificateHolders of The Cwalt Inc., Alternative Loan Trust 2006- 39CB, Mortgage Pass-Through Certificates, Series 2006-39CB Re: 3737 56th Avenue St Petersburg, FL 33714 (related document(s)856). Hearing scheduled for 2/3/2026 at 10:30 AM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Seth Greenhill 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. (Deborah K.) (Entered: 01/09/2026) |
| 12/30/2025 | 858 | Supplement to Response in Opposition to Motion for Relief from Automatic Stay Filed by Patti W Halloran on behalf of Interested Parties 56th Avenue Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, INXS VII, LLC (related document(s)857). (Attachments: # 1 Exhibit A - Motion in 2018 foreclosure) (Halloran, Patti) (Entered: 12/30/2025) |
| 12/29/2025 | 857 | Response in Opposition to Motion for Relief from Stay Filed by Patti W Halloran on behalf of Interested Parties 56th Avenue Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, INXS VII, LLC (related document(s)856). (Attachments: # 1 Exhibit A - Final Judgment # 2 Exhibit B - Sale Motion # 3 Exhibit C - NOF Signature Pages # 4 Exhibit D - Sale Order # 5 Exhibit E - Proof Service re Sale Order # 6 Exhibit F - Deed from chp 7 trustee # 7 Exhibit G (Composite) - 2018 Foreclosure # 8 Exhibit H - Order vacating final judgment # 9 Exhibit I - Release of Mortgage # 10 Exhibit J - Deed from Feinman, as Trustee) (Halloran, Patti) (Entered: 12/29/2025) |
| 12/23/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 8:19-bk-08036-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A82510182, Amount Paid $ 199.00 (U.S. Treasury) | |
| 12/23/2025 | Receipt of Filing Fee for Motion for Relief From Stay( 8:19-bk-08036-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A82510182, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 12/23/2025) | |
| 12/23/2025 | 856 | Motion for Relief from Stay. (Fee Paid.) Re: 3737 56th Avenue St Petersburg, FL 33714. Contains negative notice. Filed by Seth J Greenhill on behalf of Creditor The Bank of New York Mellon FKA The Bank of New York, As Trustee For The CertificateHolders of The Cwalt Inc., Alternative Loan Trust 2006- 39CB, Mortgage Pass-Through Certificates, Series 2006-39CB (Entered: 12/23/2025) |
| 12/19/2025 | 855 | Notice of Appearance and Request for Notice Filed by Seth J Greenhill on behalf of Creditor The Bank of New York Mellon FKA The Bank of New York, As Trustee For The CertificateHolders of The Cwalt Inc., Alternative Loan Trust 2006- 39CB, Mortgage Pass-Through Certificates, Series 2006-39CB. (Greenhill, Seth) (Entered: 12/19/2025) |
| 12/19/2025 | 854 | Notice of Appearance and Request for Notice Filed by Seth J Greenhill on behalf of Creditor The Bank of New York Mellon FKA The Bank of New York, As Trustee For The CertificateHolders of The Cwalt Inc., Alternative Loan Trust 2006- 39CB, Mortgage Pass-Through Certificates, Series 2006-39CB. (Greenhill, Seth) (Entered: 12/19/2025) |
| 11/03/2025 | Attorney Address Correction submitted to the Court on October 31, 2025, by Attorney Inger M. Garcia of Florida Litigation Group - 7040 Seminole Pratt Whitney Rd. Unit #25-Box 43 - Loxahatchee, FL 33470. (Sara M.) (Entered: 11/03/2025) |