Case number: 8:23-bk-00817 - Lifsey Real Estate & Holdings, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Lifsey Real Estate & Holdings, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    03/03/2023

  • Last Filing

    05/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-00817-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/03/2023
Date converted:  10/16/2023
341 meeting:  11/16/2023

Debtor

Lifsey Real Estate & Holdings, Inc.

324 S. Hyde Park Avenue, Suite 375
Tampa, FL 33606
HILLSBOROUGH-FL
Tax ID / EIN: 26-4236216

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
TERMINATED: 09/07/2023

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
TERMINATED: 09/07/2023

J Stanford Lifsey

J. Stanford Lifsey, PA
324 South Hyde Park Avenue, Suite 275
Tampa, FL 33606-2340
813-251-2121
Fax : 813-251-1510
Email: lifseyjspa@gmail.com

Trustee

Michael C Markham

401 E. Jackson Street
Ste 3100
Tampa, FL 33602
727-480-5118
TERMINATED: 10/16/2023

represented by
Michael C Markham

PRO SE

Johnson Pope Bokor Ruppel & Burns, LLP

c/o Michael Markham
403 E. Madison Street
Suite 400
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: MikeM@jpfirm.com

Michael C Markham

(See above for address)

Trustee

Stephen L Meininger

Stephen L. Meininger, P.A.
301 W. Platt Street
Ste #A340
Tampa, FL 33606
813-301-1025

represented by
Lisa M Castellano

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3121
Fax : 813-439-3110
Email: lmcastellano@venable.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/10/2024253Notice of Hearing on sanction Filed by J Stanford Lifsey on behalf of Debtor Lifsey Real Estate & Holdings, Inc. (related document(s)[250]). Hearing scheduled for 5/21/2024 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Lifsey, J)
05/09/2024252BNC Certificate of Mailing. (related document(s) (Related Doc [251])). Notice Date 05/09/2024. (Admin.)
05/08/2024Preliminary Hearing Scheduled for 05/21/2024 09:30 AM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Motion For Sanctions for Violation of the Automatic Stay under 11 U.S.C. Sec. 362(k). Doc [250]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs J Stanford Lifsey to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[250]). (Miguenes, Bill)
05/07/2024251Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest . Proofs of Claims due by 8/9/2024. (Merritt, Anel)
05/06/2024250Motion For Sanctions for Violation of the Automatic Stay under 11 U.S.C. Sec. 362(k). Filed by J Stanford Lifsey on behalf of Debtor Lifsey Real Estate & Holdings, Inc. (related document(s)[248]).
04/26/2024Reassignment of Lead Attorney. Attorney William Huffman III of Shumaker, Loop & Kendrick is substituted for Attorney Jason W. Davis of Shumaker, Loop & Kendrick.
01/29/2024249Proof of Service of Order Granting Creditors' Victory Lofts and Shumaker Creditors Motions for Relief from Automatic Stay [Doc. No. 248]. Filed by Jason W Davis on behalf of Creditor Jason Davis (related document(s)[248]). (Davis, Jason)
01/24/2024248Order Granting Motion For Relief From Stay Re: Unliquidated claim for FLA Stat 57.105 sanctions against non-debtor in State Court Proceeding (Related Doc # [234]) , Order Granting Motion For Relief From Stay Re: Unliquidated claim for FLA Stat 57.105 sanctions against non-debtor in State Court Proceeding (Related Doc # [235]) Service Instructions: Jason Davis 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)
01/17/2024246Certificate of Service Re: deny rehearing. Filed by J Stanford Lifsey on behalf of Debtor Lifsey Real Estate & Holdings, Inc. (related document(s)[244]). (Lifsey, J)
01/16/2024ERROR NOTIFICATION to J Lifsey. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [245]). (Merritt, Anel)