Case number: 8:21-bk-02578 - 2408 W Kennedy LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    2408 W Kennedy LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    05/18/2021

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, PriorCase, Subchapter_V, MEDIAT, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-02578-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  05/18/2021
Plan confirmed:  08/03/2023
341 meeting:  06/07/2021
Deadline for filing claims:  07/27/2021

Debtor

2408 W Kennedy LLC

303 S. Melville Avenue
Tampa, FL 33606
HILLSBOROUGH-FL
Tax ID / EIN: 27-2654860
dba
The Kennedy


represented by
Heather A. DeGrave

Walters Levine Parisi & DeGrave
601 Bayshore Blvd.
Suite 720
Tampa, FL 33606
813-254-7474
Email: hdegrave@walterslevine.com

David S Jennis

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: djennis@jennislaw.com
TERMINATED: 03/11/2022

Mary A Joyner

Jennis Morse Etlinger
606 E. Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
TERMINATED: 03/11/2022

Stuart J. Levine

Walters Levine Lozano & DeGrave
601 Bayshore Blvd., Suite 720
Tampa, FL 33606
813-254-7474
Fax : 813-254-7341
Email: slevine@walterslevine.com

W Bart Meacham

308 East Plymouth Street
Tampa, FL 33603-5957
813-223-6334
Fax : 813-425-6969
Email: wbartmeacham@yahoo.com

Leon A. Williamson, Jr.

Leon A. Williamson, Jr., P.A.
306 S. Plant Avenue, Ste. B
Tampa, FL 33606
813-253-3109
Fax : 813-253-3215
Email: leon@lwilliamsonlaw.com

Trustee

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
TERMINATED: 02/09/2022

represented by
Debra Jackson

PRO SE

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
Email: djjtrustee1@gmail.com
TERMINATED: 02/09/2022

Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473

 
 
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
04/29/2025832Hearing Proceeding Memo: Hearing Held - APPEARANCES: Kathleen DiSanto, Jullian Osteen, Leon Williamson, Tommy Ortiz WITNESSES: EVIDENCE: RULING: *(1) Oral Arguments - Landlord to provide timeline to Debtor by 5/5/2025, debtor to provide their updated timeline to landlord by 5/9/2025 and parties to file with the court by 5/12/2025, Announced in Open Court No Further Notice Given ~(2) Continued Motion for Clarification Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (related document(s)[781]). Doc #815 Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
04/29/2025Request for Audio Recording of Proceeding. Proceeding held: 4/29/2025. (Schultz Reporting of Pasco, Inc. (GS))
04/28/2025831Memorandum on Insurance Defaults Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen)
04/28/2025830Affidavit of Kathleen L. DiSanto in Support of Award of Attorney Fees to Landlord for the Period of February 7, 2024 through November 30, 2024 Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[752]). (DiSanto, Kathleen)
04/28/2025829Memorandum on Default Arising from Code Enforcement Violations Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[738]). (DiSanto, Kathleen)
04/28/2025828Memorandum on Debtor's Motion for Clarification and Reconsideration Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[752], [684], [761]). (Attachments: # (1) Exhibit Exhibit A Hearing Transcript 12-11-24 # (2) Exhibit Exhibit B - Hearing Transcript 1-8-25 # (3) Exhibit Exhibit C - Hearing Transcript 1-21-25 # (4) Exhibit Exhibit D - Notice of Default dated 3-4-25 # (5) Exhibit Exhibit E - Landlord's First Request for Admissions to Debtor and Response # (6) Exhibit Exhibit F - Landlord's First Request for Admissions to Assignee and Response) (DiSanto, Kathleen)
04/27/2025827Memorandum of Tenant Regarding Alleged Default Issues Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC. (Williamson, Leon)
04/25/2025826Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[825]). (Pierce, Brenton)
04/24/2025825Certified Transcript Regarding Hearing Held 04-21-25 To purchase a copy of this transcript, please contact Schultz Reporting of Pasco, Inc: 727-808-1484 As Listed in Hearing Proceeding Memo at Doc. # 822. Transcript access will be restricted through 07/23/2025. (Schultz Reporting of Pasco, Inc. (GS))
04/22/2025824Notice of Filing Affidavit of Records Custodian Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen)