Case number: 8:19-bk-08036 - Aegis Asset Management LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Aegis Asset Management LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    08/26/2019

  • Last Filing

    04/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV, APPEAL



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-08036-CPM

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


Date filed:  08/26/2019
Date converted:  10/17/2019
341 meeting:  01/29/2020
Deadline for filing claims:  12/26/2019

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

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
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

Buddy D. Ford, P.A.
9301 West Hillsborough Avenue
Tampa, FL 33615-3008
813-877-4669
Fax : 813-877-5543
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

Latest Dockets

Date Filed#Docket Text
04/11/2024Notice of Transmittal of Copy of Order Denying Plaintiffs' Motion to Remand to State Court and Granting Defendant's Motion to Remand to Bankruptcy Court. Filing Fee Paid in District Court $402, receipt number AFLMDC-21252779 8:24-ap-00116-CPM. Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Merritt, Anel) Modified on 4/10/2024 (Merritt, Anel).
04/10/2024Notice of Transmittal of Copy of Order Denying Plaintiffs' Motion to Remand to State Court and Granting Defendant's Motion to Remand to Bankruptcy Court. Filing Fee Paid in District Court $402, receipt number AFLMDC-21252779 8:24-ap-00116-CPM. Nature of Suit: [02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))]. (Merritt, Anel) Modified on 4/10/2024 (Merritt, Anel).
03/18/2024Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Richard M Dauval (related document(s)828). (Markham, Michael) (Entered: 03/18/2024)
03/18/2024A properly docketed and related Proof or Certificate of Service for Order 828 is not indicated on the docket. Michael Markham is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 03/18/2024)
03/12/2024829Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Michael C Markham on behalf of Trustee Richard M Dauval. (Markham, Michael) (Entered: 03/12/2024)
03/12/2024828
Order Granting Application For Compensation (Related Doc # 822). Fees awarded to Michael C Markham in the amount of $42592.00, expenses awarded: $356.43
Service Instructions: Michael Markham 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. (Juan) (Entered: 03/12/2024)
02/23/2024827Transmittal of Record on Appeal to District Court. Case No. 8:24-cv-00247-MSS (related document(s)[826], [816], [825], [818]). (Montero, Juan)
02/19/2024826Appellee Designation of Contents for Inclusion in Record of Appeal regarding appeal of Order Denying Motion for Reconsideration Filed by Patti W Halloran on behalf of Interested Parties 25th Avenue Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, 56th Avenue Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Appian Land Trust UTD 4/1/21, Daniel Feinman, Esquire as Trustee, Chisholm Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Forty Eighth Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Gunstock Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Humphrey Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, INXS VII, LLC, Lake Christina Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Manhattan Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Mulrennen Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Newport Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Nineth Street Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Rajax Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Takomah Trail Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee, Tyler Street Land Trust UTD 4/1/21, Daniel Feinman, as Trustee, Water Oak Land Trust UTD 4/1/21, Daniel Feinman, as Trustee, Wet Rock Land Trust UTD 4/1/21, Daniel Feinman, Esquire, as Trustee (related document(s)825, 811). (Halloran, Patti) (Entered: 02/19/2024)
02/14/2024825Appellant Designation of Contents for Inclusion in Record on Appeal and Statement of Issues to be Presented Filed by Jawdet I Rubaii on behalf of 1816 E. Wood Land Trust, ACM Trust, Aegis 13th Ave Trust, Aegis Asset Securitized LLC, Aegis Asset Trust, Aegis Capital Markets, Inc., Aegis Financial Advisors, Inc., Individually and as Trustee of the Union Street Land Trust, Albermarle Trust, Dry Creek Properties, LLC, Magnolia Trust, Mallard Trust, Middletown Property Management, LLC, Mulberry Trust, New Orleans Trust, North 12th Trust, North 15th Trust, North 17th Trust, Ola Trust, Seventh Avenue Trust, TST Trust, The 409-411 Cleveland Trust, Tierra Linda Trust, Two STPT Trust, Interested Party Monier Rahall. Appellee designation due by 2/28/2024. (Rubaii, Jawdet) (Entered: 02/14/2024)
02/07/2024824Order Denying Motion to Extend Time To Designate Record On Appeal (Related Doc [821]). Service Instructions: Clerks Office to serve. (Montero, Juan)