Venice Sports, LLC
7
Catherine Peek McEwen
01/25/2024
09/16/2025
Yes
v
Assigned to: Catherine Peek McEwen Chapter 7 Voluntary Asset  | 
	
  | 
Debtor Venice Sports, LLC 
1562 Tamiami Trail South Venice, FL 34293 SARASOTA-FL Tax ID / EIN: 85-3595885  | 
	represented by	  | 
  						 Jordan M Finley 
Finley Law Group, PLLC 4522 W Village Dr Unit #1125 Tampa, FL 33624 813-549-3328 Fax : 813-479-6896 Email: Jordan@JordanMFinley.com  | 
Trustee Larry S. Hyman 
PO Box 18625 Tampa, FL 33679 813-875-2701  | 
	
  						 | |
U.S. Trustee United States Trustee - TPA7/13 
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 04/19/2024 | 11 | Report and Notice of Intention to Sell Property of the Estate. Property description: T- Shirts, Hats, Gloves, Cup Holders, Skim Boards, Lacrosse Sticks, Pickleball Paddles, Demo Kayaks, Tackle, 10 Used Plastic Kayaks, 10 - Used 3-Year-Old Electric Rental Bike, 2 Used Bike Stands And 5 Storage Racks.. Contains negative notice. Filed by Trustee Larry S. Hyman. (Attachments: # 1 Mailing Matrix) (Hyman, Larry) (Entered: 04/19/2024) | 
| 04/19/2024 | 10 | Application to Employ Bay Area Auction Services as Auctioneer Filed by Trustee Larry S. Hyman. (Attachments: # 1 Affidavit Affidavit of Auctioneer) (Hyman, Larry) (Entered: 04/19/2024) | 
| 03/02/2024 | 9 | BNC Certificate of Mailing. (related document(s) (Related Doc # 8)). Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) | 
| 02/28/2024 | 8 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 06/03/2024. (ADIclerk) (Entered: 02/28/2024) | 
| 02/28/2024 | The 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 Larry S. Hyman. (Hyman, Larry) (Entered: 02/28/2024) | |
| 02/28/2024 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on  02/27/2024 . Filed by Trustee Larry S. Hyman. (Hyman, Larry) (Entered: 02/28/2024) | |
| 02/07/2024 | 7 | Certificate of Authorization to File Bankruptcy Petition Filed by Jordan M Finley on behalf of Debtor Venice Sports, LLC (related document(s)2). (Finley, Jordan) (Entered: 02/07/2024) | 
| 01/31/2024 | 6 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 2)). Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024) | 
| 01/31/2024 | 5 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024) | 
| 01/30/2024 | 4 | Declaration under Penalty of Perjury for Non-Individual Debtors , Statement of Corporate Ownership. Filed by Jordan M Finley on behalf of Debtor Venice Sports, LLC (related document(s)2). (Attachments: # 1 Mailing Matrix) (Finley, Jordan) (Entered: 01/30/2024) |