Case number: 8:22-bk-04519 - Build America LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Build America LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    11/11/2022

  • Last Filing

    07/16/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:22-bk-04519-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
No asset


Date filed:  11/11/2022
341 meeting:  12/15/2022
Deadline for filing claims:  01/20/2023

Debtor

Build America LLC

3029 Crest Dr
Clearwater, FL 33759
PINELLAS-FL
Tax ID / EIN: 37-1709839

represented by
Laurie L Blanton

Holland Law Group, P.A.
1100-C South Tamiami Trail
Venice, FL 34285
941-493-6577
Fax : 941-493-5377
Email: laurie@hollandlaw.com

Trustee

Carolyn R. Chaney

PO Box 530248
St. Petersburg, FL 33747
727-864-9851

represented by
Eric D Jacobs

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3100
Email: edjacobs@venable.com

U.S. Trustee

United States Trustee - TPA7/13

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

Latest Dockets

Date Filed#Docket Text
07/16/202558Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Carolyn R. Chaney (related document(s)[57]). (Chaney, Carolyn)
07/14/202557Order Allowing Administrative Expenses Fees awarded to Carolyn R. Chaney in the amount of $8227.87, expenses awarded: $335.50; Awarded on 7/14/2025 Awarded on 7/14/2025 (related document(s)[56], [51]). Service Instructions: Carolyn Chaney 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. (Scanlon, Ryan)
07/10/2025Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Montero, Juan)
06/05/202556Amended Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Carolyn R. Chaney (related document(s)[54]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Chaney, Carolyn)
06/05/202555Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Carolyn R. Chaney (related document(s)[54]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Chaney, Carolyn)
06/04/202554Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. (Office of the United States Trustee (Orl12))
05/14/202553Proof of Service of Order Granting First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Venable LLP as Counsel to the Chapter 7 Trustee for the Period March 9, 2024 Through February 27, 2025. Filed by Eric D Jacobs on behalf of Trustee Carolyn R. Chaney (related document(s)[52]). (Jacobs, Eric)
05/13/202552Order Granting Application For Compensation (Related Doc # [50]). Fees awarded to Eric D. Jacobs in the amount of $13925.00, expenses awarded: $348.50 Service Instructions: Eric Jacobs 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. (Merritt, Anel)
04/14/202551Amended Application for Compensation for Carolyn R. Chaney, Trustee Chapter 7, Fee: $8227.87, Expenses: $335.50, for the period of to. Filed by Trustee Carolyn R. Chaney. (Chaney, Carolyn)
04/14/202550Application for Compensation for Eric D. Jacobs, Special Counsel, Fee: $13,925.00, Expenses: $348.50, for the period of to. Filed by Trustee Carolyn R. Chaney. (Attachments: # (1) Invoice for Services) (Chaney, Carolyn)