Case number: 8:24-bk-00360 - Cater Genie LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Cater Genie LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    01/24/2024

  • Last Filing

    02/03/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-00360-RCT

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

Date filed:  01/24/2024

Debtor

CATER GENIE LLC

6207 114TH DR E
Parrish, FL 34219
MANATEE-FL
Tax ID / EIN: 87-1151913

represented by
Walter Sowa, III

The Law Office of Walter Sowa, III, PL
435 12th Street West, Suite 206
Bradenton, FL 34205
941-840-0820
Email: walter@sowalegal.com

Trustee

Richard M Dauval

P.O. Box 7929
St. Petersburg, FL 33704
727-327-3328

 
 
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
02/03/202516Proof of Service of Order Allowing Administrative Expenses Fees awarded to Richard M Dauval in the amount of $1806.70, expenses awarded: $19.56; Awarded on 1/30/2025 Awarded on 1/30/2025. Filed by Richard M Dauval on behalf of Trustee Richard M Dauval (related document(s)[15]). (Dauval, Richard)
01/30/202515Order Allowing Administrative Expenses Fees awarded to Richard M Dauval in the amount of $1806.70, expenses awarded: $19.56; Awarded on 1/30/2025 Awarded on 1/30/2025 (related document(s)[12]). Service Instructions: Richard Dauval 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. (Celli, Lidia)
01/28/2025Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Pierce, Brenton)
12/30/202414Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Richard M Dauval (related document(s)[13]). (Attachments: # (1) Certificate of Service of Notice of Final Report) (Dauval, Richard)
12/27/202413Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA7/13. (Office of the United States Trustee (Orl17))
11/05/202412Application for Compensation for Richard M Dauval, Trustee Chapter 7, Fee: $1,806.70, Expenses: $19.56, for the period of to. Filed by Trustee Richard M Dauval. (Dauval, Richard)
11/01/202411Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/1/2024). Filed by Trustee Richard M Dauval (related document(s)doc). (Dauval, Richard)
10/29/202410Interim Report for period ending 9/30/2024 Filed by Trustee Richard M Dauval. (Dauval, Richard)
05/10/20249BNC Certificate of Mailing. (related document(s) (Related Doc [8])). Notice Date 05/09/2024. (Admin.)
05/06/2024The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Richard M Dauval. (Dauval, Richard)