2408 W Kennedy LLC
11
Caryl E. Delano
05/18/2021
04/29/2025
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 |
---|---|---|
04/29/2025 | 832 | Hearing 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) |
04/29/2025 | Request for Audio Recording of Proceeding. Proceeding held: 4/29/2025. (Schultz Reporting of Pasco, Inc. (GS)) | |
04/28/2025 | 831 | Memorandum on Insurance Defaults Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen) |
04/28/2025 | 830 | Affidavit 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) |
04/28/2025 | 829 | Memorandum 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) |
04/28/2025 | 828 | Memorandum 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) |
04/27/2025 | 827 | Memorandum of Tenant Regarding Alleged Default Issues Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC. (Williamson, Leon) |
04/25/2025 | 826 | Notice 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) |
04/24/2025 | 825 | Certified 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)) |
04/22/2025 | 824 | Notice of Filing Affidavit of Records Custodian Filed by Kathleen DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen) |