Case number: 8:21-bk-06004 - Roseville Properties, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Roseville Properties, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    11/29/2021

  • Last Filing

    06/07/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CLOSED, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-06004-CED

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



Debtor disposition:  Standard Discharge
Date filed:  11/29/2021
Date terminated:  02/16/2023
Debtor discharged:  02/16/2023
Plan confirmed:  02/18/2022
341 meeting:  12/28/2021
Deadline for filing claims:  02/07/2022

Debtor

Roseville Properties, LLC

116 Kenny Blvd.
Haines City, FL 33844
POLK-FL
Tax ID / EIN: 59-3726529

represented by
Adam L Alpert

Bush Ross P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: aalpert@bushross.com

Kathleen DiSanto

Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: kdisanto@bushross.com

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: amayer.ecf@subvtrustee.com

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
06/07/2023121Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 06/07/2023)
05/03/2023120Proof of Service of Order Approving Second Supplemental Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of November 1, 2022 Through March 16, 2023. Filed by Trustee Amy Denton Mayer (related document(s)119). (Mayer, Amy) (Entered: 05/03/2023)
05/03/2023119
Order Granting Second Supplemental Final Application For Compensation (Related Doc 117). Fees awarded to Amy Denton Mayer in the amount of $870.00, expenses awarded: $8.49
Service Instructions: Amy Mayer 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. (Pierce, Brenton) Modified on 5/4/2023 (Bonilla, Adrienne). (Entered: 05/03/2023)
03/29/2023118Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Trustee Amy Denton Mayer (related document(s)117). (Mayer, Amy) (Entered: 03/29/2023)
03/29/2023117Supplemental Application for Final Compensation for Amy Denton Mayer, Trustee Chapter 11, Fee: $870.00, Expenses: $8.49. For the period: November 1, 2022 through March 16, 2023 Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 03/29/2023)
02/18/2023116BNC Certificate of Mailing - Order (related document(s) (Related Doc # 113)). Notice Date 02/18/2023. (Admin.) (Entered: 02/19/2023)
02/18/2023115BNC Certificate of Mailing - Order of Discharge. (related document(s) (Related Doc # 112)). Notice Date 02/18/2023. (Admin.) (Entered: 02/19/2023)
02/17/2023114Certificate of Service Re: Order Granting Joint Amended Motion for Entry of Discharge and Final Decree. Filed by Adam L Alpert on behalf of Debtor Roseville Properties, LLC (related document(s)111). (Alpert, Adam) (Entered: 02/17/2023)
02/16/2023Bankruptcy Case Closed. (Merritt, Anel) (Entered: 02/16/2023)
02/16/2023113
Final Decree
. Service Instructions: Clerks Office to serve. (Merritt, Anel) (Entered: 02/16/2023)