Case number: 8:19-bk-11139 - Farren Dakin Dairy, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Farren Dakin Dairy, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    12

  • Judge

    Catherine Peek McEwen

  • Filed

    11/22/2019

  • Last Filing

    03/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-11139-CPM

Assigned to: Catherine Peek McEwen
Chapter 12
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  11/22/2019
Debtor discharged:  03/28/2024
Plan confirmed:  04/10/2021
341 meeting:  02/04/2020
Deadline for filing claims:  01/31/2020
Deadline for objecting to discharge:  02/28/2020

Debtor

Farren Dakin Dairy, LLC

PO Box 7
Myakka City, FL 34251-0007
MANATEE-FL
Tax ID / EIN: 81-1165582

represented by
Kathleen DiSanto

Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: kdisanto@bushross.com

Trustee

Jon Waage

P O Box 25001
Bradenton, FL 34206-5001
941-747-4644

represented by
Jon Waage

PRO SE



U.S. Trustee

United States Trustee - TPA7/13, 7

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
03/30/2024108BNC Certificate of Mailing - Order of Discharge. (related document(s) (Related Doc # 107)). Notice Date 03/30/2024. (Admin.) (Entered: 03/31/2024)
03/28/2024107
Order Discharging Debtor After Completion of Plan
. Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila) (Entered: 03/28/2024)
03/26/2024106Notice/Report of Completion of Plan Filed by Trustee Jon Waage. (Waage, Jon)
06/02/2023Change of Address submitted to the Court on June 1, 2023, by Attorney D. Brett Marks of Akerman LLP - 201 East Las Olas Blvd., Ste 1800 - Fort Lauderdale, FL 33301. (Mason, Sara)
04/27/2022105Notice of Satisfaction of Claim(s): 16 (Waiver of Further Distributions) Filed by Buffey E Klein on behalf of Creditor The Scoular Company. (Klein, Buffey)
03/15/2022Change of address submitted to the Court on March 8, 2022 by attorney John C. Hanson II of The Barthet Firm, 200 South Biscayne Boulevard, Suite 1650, Miami, FL 33131. (Kerkes, Deborah)
01/28/2022104Notice of Filing Report Concerning Heifer Disbursement Sale Filed by Kathleen L DiSanto on behalf of Debtor Farren Dakin Dairy, LLC (related document(s)[74], [89]). (DiSanto, Kathleen)
01/14/2022Change of address submitted to the Court on January 14, 2022 by attorney Buffey E. Klein of Husch Blackwell LLP, 1900 N. Pearl Street, Suite 1800 - Dallas, TX 75201. (Berrier, Deanna)
07/22/2021103Proof of Service of Agreed Order Granting Joint Motion for Substitution of Counsel (Doc. 102). Filed by Raye Curry Elliott on behalf of Creditor Seacoast Bank (related document(s)[102]). (Elliott, Raye)
07/22/2021102Order Granting Motion for Substitution of Counsel adding Steven R Wirth for Seacoast Bank, D. Brett Marks for Seacoast Bank, terminating G Steven Fender and Chad S Paiva. (Related Doc # [101]). Service Instructions: Raye Elliott 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. (Pierce, Brenton)