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

    03/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PriorCase, Subchapter_V



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

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset


Date filed:  05/18/2021
341 meeting:  06/17/2021
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
W Bart Meacham

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

Daniel E Etlinger

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-229-1707
Email: detlinger@jennislaw.com

Trustee

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393

 
 
U.S. Trustee

United States Trustee - TPA

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

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: denise.barnett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/18/2023635BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [634])). Notice Date 03/18/2023. (Admin.)
03/16/2023634Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
03/13/2023633Hearing Proceeding Memo: Hearing Held - APPEARANCES: Nicole Peair, Kathleen DiSanto, Leon Williamson, Ruediger Mueller, Dana Robbins, Daniel Etlinger, Tommy Ortiz WITNESSES: EVIDENCE: RULING: *(1) Status Conference - All matters continued to 4/10/2023 at 3:00 pm, Announced in Open Court No Further Notice Given (2) Continued Motion to Establish Procedures with Respect to Prevailing Party Attorney Fees and Costs Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (DiSanto, Kathleen) Doc #573 - Notice of Filing Bill of Costs Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen) Doc #574 (3) Continued Motion for Prevailing Party Attorney Fees and Costs Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (DiSanto, Kathleen) Doc #575 (4) Continued Motion for Reconsideration of Dismissal Order, Revocation of Subchapter V Election, and Appointment of Chapter 11 Trustee or for Conversion to Chapter 7 Filed by David S Jennis on behalf of Attorney Jennis Morse Etlinger (related document(s)[550]). (Jennis, David) Doc #576 - Joinder in Jennis Morse Etlinger's Motion for (I) Reconsideration of Order Dismissing Bankruptcy Case, (II) Revocation of Sub Chapter V Election, and (III) Appointment of Chapter 11 Trustee or for Conversion to Chapter 7 Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[550], [576]). (DiSanto, Kathleen) Doc #577 - Objection to Motion for Reconsideration of Dismissal Order, Revocation of Subchapter V Election, and Appointment of Chapter 11 Trustee or for Conversion to Chapter 7 Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (related document(s)[576]). (Williamson, Leon) Doc #600 (5) Continued Motion to Confirm Deadline to File Designation of Record and Statement of Issues on Appeal Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (Williamson, Leon) Doc #607 ~(6) Continued Motion for Award of Prevailing Party Attorneys' Fees Against Landlord Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (Williamson, Leon) Doc #608 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)
03/12/2023632Motion for Referral to Mediation Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (Williamson, Leon)
03/10/2023631BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [630])). Notice Date 03/10/2023. (Admin.)
03/08/2023630Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk)
03/07/2023629Hearing Proceeding Memo: Hearing Held - APPEARANCES: Nicole Peair, Dana Robbins, Leon Williamson, Ruediger Mueller, David Jennis, Kathleen DiSanto, Jillian O'Steen WITNESSES: EVIDENCE: RULING: *(1) Status Conference - All matters continued to 3/13/2023 at 2:30 pm, Announced in Open Court No Further Notice Given (2) Continued Motion to Establish Procedures with Respect to Prevailing Party Attorney Fees and Costs Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (DiSanto, Kathleen) Doc #573 - Notice of Filing Bill of Costs Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC. (DiSanto, Kathleen) Doc #574 (3) Continued Motion for Prevailing Party Attorney Fees and Costs Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (DiSanto, Kathleen) Doc #575 (4) Continued Motion for Reconsideration of Dismissal Order, Revocation of Subchapter V Election, and Appointment of Chapter 11 Trustee or for Conversion to Chapter 7 Filed by David S Jennis on behalf of Attorney Jennis Morse Etlinger (related document(s)[550]). (Jennis, David) Doc #576 - Joinder in Jennis Morse Etlinger's Motion for (I) Reconsideration of Order Dismissing Bankruptcy Case, (II) Revocation of Sub Chapter V Election, and (III) Appointment of Chapter 11 Trustee or for Conversion to Chapter 7 Filed by Kathleen L DiSanto on behalf of Creditor 2408 Kennedy Blvd. Property, LLC (related document(s)[550], [576]). (DiSanto, Kathleen) Doc #577 - Objection to Motion for Reconsideration of Dismissal Order, Revocation of Subchapter V Election, and Appointment of Chapter 11 Trustee or for Conversion to Chapter 7 Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (related document(s)[576]). (Williamson, Leon) Doc #600 (5) Continued Motion to Confirm Deadline to File Designation of Record and Statement of Issues on Appeal Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (Williamson, Leon) Doc #607 ~(6) Continued Motion for Award of Prevailing Party Attorneys' Fees Against Landlord Filed by Leon A. Williamson Jr. on behalf of Debtor 2408 W Kennedy LLC (Williamson, Leon) Doc #608 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)
03/03/2023Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[538]). (Merritt, Anel)
03/03/2023Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[537]). (Merritt, Anel)
02/27/2023628Notice 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)[626]). (Mallow, Sabrina)