Case number: 8:23-bk-01797 - Delacy's Design & Tile Install LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Delacy's Design & Tile Install LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    05/03/2023

  • Last Filing

    10/20/2023

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-01797-RCT

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

Date filed:  05/03/2023
341 meeting:  06/06/2023
Deadline for objecting to discharge:  08/07/2023

Debtor

Delacy's Design & Tile Install LLC

2600 Fencepost Drive No 204
Odessa, FL 33556
PASCO-FL
Tax ID / EIN: 82-1539376

represented by
Kenneth H Keefe

The Keefe Law Firm, P.A.
6800 Gulfport Blvd. South,
Suite 201-306
St. Petersburg, FL 33707
727-218-9086
Email: ken@keefelawgroup.com

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

 
 
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
05/17/202311BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 8)). Notice Date 05/17/2023. (Admin.) (Entered: 05/18/2023)
05/15/202310Proof of Service of Notice of Chapter 7 Bankruptcy Upon All Creditors Filed by Kenneth H Keefe on behalf of Debtor Delacy's Design & Tile Install LLC (related document(s)8). (Attachments: # 1 Proof of Service of Notice of Chapter 7 Bankruptcy Case Upon All Creditors) (Keefe, Kenneth) (Entered: 05/15/2023)
05/15/20239Summary of Assets and Liabilities Official BK Form B206 for non-individual debtors Filed by Kenneth H Keefe on behalf of Debtor Delacy's Design & Tile Install LLC (related document(s)8). (Attachments: # 1 Proof of Certificate of Service of Official Form 206 Summary of Assets and Liabilities and Declaration under Penalty of Perjury) (Keefe, Kenneth) (Entered: 05/15/2023)
05/15/20238Notice of Deficient Filing. Missing Pg 2 Summary of Assets & Additional Creditors not served 341 notice (related document(s)6). (Lisa P.) (Entered: 05/15/2023)
05/12/20237Statement of Financial Affairs Filed by Kenneth H Keefe on behalf of Debtor Delacy's Design & Tile Install LLC. (Attachments: # 1 Proof of Certificate of Service of Bankruptcy Schedules and Statement of Financial Affairs and Declaration under Penalty of Perjury) (Keefe, Kenneth). Related document(s) 6. Modified on 5/15/2023 (Lisa). (Entered: 05/12/2023)
05/12/2023Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 8:23-bk-01797-RCT) [misc,schaja] ( 32.00). Receipt Number A72420620, Amount Paid $ 32.00 (U.S. Treasury) (Entered: 05/12/2023)
05/12/20236Schedules A - J and Summary of Assets(pg 1 only), Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Fee Paid.) Filed by Kenneth H Keefe on behalf of Debtor Delacy's Design & Tile Install LLC (related document(s)3). (Keefe, Kenneth) Modified on 5/15/2023 (Lisa). (Entered: 05/12/2023)
05/07/20235BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
05/07/20234BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 05/07/2023. (Admin.) (Entered: 05/08/2023)
05/05/20233Notice of Deficient Filing. (Summary of Schedules, Schedules ABDEFGH, Statement of Financial Affairs, Statement of Corporate Ownership, Statement of Attorney Compensation Not Filed) . (Jeffery H.) (Entered: 05/05/2023)