Case number: 8:20-bk-07204 - Oldsmar JJ, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Oldsmar JJ, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    09/26/2020

  • Last Filing

    07/24/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:20-bk-07204-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset


Date filed:  09/26/2020
341 meeting:  11/02/2020
Deadline for filing claims:  12/07/2020

Debtor

Oldsmar JJ, LLC

1660 Lakeside Dr.
Tarpon Springs, FL 34688
PINELLAS-FL
Tax ID / EIN: 35-2460550

represented by
Steven M Fishman

Steven M Fishman, PA
2454 North McMullen Booth Road #D-607
Clearwater, FL 33759
727-724-9044
TERMINATED: 06/28/2021

Timothy B Perenich

Perenich Law, PL
25749 U S Highway 19 N., Ste 200
Clearwater, FL 33763
727-669-2828
Fax : 727-669-2220
Email: timothy@perenichlaw.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

Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/24/2023Bankruptcy Case Closed. (ADIclerk)
07/24/2023122Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Coleman, Faye)
06/21/2023121Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl20))
05/06/2023Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)[120]). (Meininger, Stephen)
05/05/2023120Order Allowing Administrative Expenses Fees awarded to Richard M Dauval in the amount of $971.00, expenses awarded: $.90; Fees awarded to Stephen L Meininger in the amount of $1499.53, expenses awarded: $67.34; Awarded on 5/5/2023 Awarded on 5/5/2023 (related document(s)[116], [117]). Service Instructions: Stephen Meininger 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)
05/03/2023Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Miguenes, Susan)
04/06/2023119Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Stephen L Meininger (related document(s)[118]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Meininger, Stephen)
04/06/2023118Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl12))
03/27/2023117Application for Compensation for Stephen L Meininger, Trustee Chapter 7, Fee: $1,499.53, Expenses: $67.34. Filed by Trustee Stephen L Meininger. (Meininger, Stephen)
03/24/2023116Application for Compensation for Richard M. Dauval, Trustee's Attorney, Fee: $971.00, Expenses: $0.90. Filed by Attorney Richard M Dauval (Dauval, Richard)