2408 W Kennedy LLC
11
Caryl E. Delano
05/18/2021
09/12/2025
Yes
v
ADV, PriorCase, Subchapter_V, MEDIAT, CONFIRMED_1191(b) |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 898 | Statement of Issues on Appeal, Filed by W Bart Meacham on behalf of Debtor 2408 W Kennedy LLC. (Meacham, W) |
09/12/2025 | 897 | Appellant Designation of Contents for Inclusion in Record on Appeal Filed by W Bart Meacham on behalf of Debtor 2408 W Kennedy LLC. Appellee designation due by 9/26/2025. (Meacham, W) |
09/04/2025 | Withdrawn in Open Court (related document(s)[877]). (Kerkes, Deborah) | |
09/04/2025 | 896 | Hearing Proceeding Memo - Ruling: APPEARANCES: Kathleen DiSanto, Ruediger Mueller, Nathan Wheatley, Jillian Hartman, Leon Williamson, Tommy Ortiz, Dana Robbins Boehner WITNESSES: EVIDENCE: RULING: Status Conference on: (1) Continued Emergency Motion for Removal of Debtor as Debtor in Possession or, alternatively, to Expand the Powers of the Subchapter V Trustee Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC Doc #877 - Withdrawn in open court as moot by Ms. DiSanto - Response to Landlord's Emergency Matters Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (related document(s)[877]). (Williamson, Leon) Doc #883 *(2) Continued Notice of Filing Landlord's Notice of Default dated July 31, 2025 Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen) Doc #866 - Continued to 10/21/2025 at 10:00 am, Announced in Open Court No Further Notice Given - Response to Landlord's Notice of Default Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC. (Williamson, Leon) Doc #868 - Objection to Notice of Default Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (related document(s)[871]). (Williamson, Leon) Doc #879 - Response to Landlord's Reply to Tenant's Responses and Objections to Landlord's Notice of Default Dated July 31, 2025 and Notice of Default Dated August 11, 2025 Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[866], [879], [871], [868]). (DiSanto, Kathleen) Doc #882 - Notice of Filing Notice of Default dated August 11, 2025 Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen) Doc #871 ~(3) Motion for Attorney Fees and Costs Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC Doc #874 - Parties to upload a briefing schedule with a hearing to be held on 10/21/2025 at 10:00 am O/DiSanto/Williamson - Response to Landlord's Motion for Attorneys' Fees and Costs Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC; Doc # 895 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 |
09/03/2025 | 895 | Response to Landlord's Motion for Attorneys' Fees and Costs Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (related document(s)[874]). (Williamson, Leon) |
08/28/2025 | 894 | Certificate of Service Re: Order. Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[889]). (DiSanto, Kathleen) |
08/26/2025 | 893 | Proof of Service of Order Granting Second Interim Application for Compensation of Walters Levine & DeGrave, as Special Counsel for the Debtor. Filed by Heather A. DeGrave on behalf of Spec. Counsel Walters Levine, PA (related document(s)[892]). (DeGrave, Heather) |
08/26/2025 | 892 | Order Granting Application For Interim Compensation (Related Doc # [862]). Fees awarded to Walters Levine, PA in the amount of $26040.00, expenses awarded: $81.00 Service Instructions: Heather DeGrave 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. (Kerkes, Deborah) |
08/26/2025 | 891 | Withdrawal Filed by Trustee Ruediger Mueller (related document(s)[885]). (Mueller, Ruediger) |
08/25/2025 | 890 | Report of Trustee Filed by Trustee Ruediger Mueller. (Mueller, Ruediger) |