Case number: 8:21-bk-04803 - Hoot The Dog Five, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Hoot The Dog Five, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    09/20/2021

  • Last Filing

    12/22/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CONS, Subchapter_V, SmBus, PlnDue, DISMISSED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-04803-CED

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  09/20/2021
Date terminated:  12/22/2023
Debtor dismissed:  11/21/2023
341 meeting:  10/14/2021

Debtor

Hoot The Dog Five, LLC, jointly administered with Lead Case 8:21-bk-04799-CED Hoot the Dog

324 Midway Is
Clearwater Beach, FL 33767
PINELLAS-FL
Tax ID / EIN: 47-2088721

represented by
Jake C Blanchard

Blanchard Law, P.A.
8221 49th Street North
Pinellas Park, FL 33781
727-531-7068
Fax : 727-535-2086
Email: jake@jakeblanchardlaw.com

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
12/22/2023Bankruptcy Case Closed. (Vivianne) (Entered: 12/22/2023)
11/23/202327BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 26)). Notice Date 11/23/2023. (Admin.) (Entered: 11/24/2023)
11/21/202326
Order Granting Motion to Dismiss Case - Hoot the Dog, LLC, case number 8:21-bk-04799-CED; and Hoot the Dog Five, LLC case number 8:21-bk-04803-CED. Motion to Dismiss filed in Lead Case 8:21-bk-04799-CED on October 3, 2023, as Doc. No. 133
. Service Instructions: Clerks Office to serve. (Sara M.) (Entered: 11/21/2023)
01/25/2023Reassignment of Lead Attorney. Benjamin E. Lambers of the Unites States Trustee's Office is Substituted for J. Steven Wilkes, Nathan A. Wheatley or Teresa Marie Dorr of the Unites States Trustee's Office . (Sara M.) (Entered: 01/25/2023)
11/04/202125Amended Voluntary Petition. Reason for Amendment: Amended to Correct EIN Number of Debtor. ;with Certificate of Service Filed by Jake C Blanchard on behalf of Debtor Hoot The Dog Five, LLC. (Blanchard, Jake) (Entered: 11/04/2021)
10/26/2021Reassignment of Lead Attorney. Attorney J. Steven Wilkes of the Office of the United States Trustee is Substituted for Attorney Benjamin E. Lambers of the Office of the United States Trustee . (Sara M.) (Entered: 10/26/2021)
10/22/2021Service completed via CM/ECF electronic notification. Filed by Jake C Blanchard on behalf of Debtor Hoot The Dog Five, LLC (related document(s)24). (Blanchard, Jake) (Entered: 10/22/2021)
10/22/202124Order Approving Application to Employ/Retain Jake C. Blanchard, Esq. and Blanchard Law, P.A. as Attorney for Debtor (Related Doc # 5). Service Instructions: Jake Blanchard 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. (Ryan S.) (Entered: 10/22/2021)
09/29/202123BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). Notice Date 09/29/2021. (Admin.) (Entered: 09/30/2021)
09/29/202122Order Conditionally Granting Motion to Determine Adequate Assurance for Payment of Utility Services or, in the Alternative, Establishing the Procedure for Determining Adequate Assurance (Related Doc # 11). Service Instructions: Jake Blanchard 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. (Dana B.) (Entered: 09/29/2021)