Regal Sand Realty, LLC
7
Jason A. Burgess
04/09/2024
11/15/2025
No
v
| CLOSED |
Assigned to: Jason A. Burgess Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor Regal Sand Realty, LLC
422 West Walnut Rogers, AR 72756 POLK-FL 479-466-3093 Tax ID / EIN: 88-0673735 |
represented by |
Regal Sand Realty, LLC
PRO SE Jake C Blanchard
Blanchard Law, P.A. 8221 49th Street North Pinellas Park, FL 33781 727-531-7068 Fax : 727-535-2086 Email: jake@jakeblanchardlaw.com TERMINATED: 09/11/2025 Michael J. Duggar
(See above for address) TERMINATED: 06/28/2024 |
Trustee Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 TERMINATED: 08/05/2025 |
represented by |
Kathleen L DiSanto
PRO SE Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
Trustee Stephen L Meininger
Stephen L. Meininger, P.A. 301 W. Platt Street Ste #A340 Tampa, FL 33606 813-301-1025 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov TERMINATED: 04/22/2025 Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/14/2025 | 158 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [155])). Notice Date 11/14/2025. (Admin.) |
| 11/12/2025 | 157 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $1,000.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 19 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Kathleen L DiSanto. (DiSanto, Kathleen) |
| 11/12/2025 | 156 | Certificate of Service Re: Order Approving Subchapter V Trustee's Final Application for Compensation for Services Rendered for the Period of December 6, 2024 through August 20, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[146]). (DiSanto, Kathleen) |
| 11/11/2025 | 155 | Order Granting Application For Compensation (Related Doc # [146]). Fees awarded to Kathleen L DiSanto in the amount of $2240.00, expenses awarded: $32.07 Service Instructions: Kathleen DiSanto 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. (Montero, Juan) |
| 10/06/2025 | Bankruptcy Case Closed. (ADIclerk) (Entered: 10/06/2025) | |
| 10/05/2025 | 154 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 10/05/2025) |
| 09/13/2025 | 153 | BNC Certificate of Mailing. (related document(s) (Related Doc [151])). Notice Date 09/13/2025. (Admin.) |
| 09/11/2025 | 152 | Certificate of Service Re: Order Granting Motion for Leave To Withdraw as Counsel for Debtor (Doc. 151). Filed by Jake C Blanchard on behalf of Debtor Regal Sand Realty, LLC (related document(s)[151]). (Blanchard, Jake) |
| 09/11/2025 | 151 | Order Granting Motion for Leave To Withdraw as Counsel for Debtor (Related Doc # [144]). Service Instructions: Jake Blanchard 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. (Smith, Robert) |
| 08/29/2025 | 150 | Certificate of Service Re: Filed by Paul Anthony Giordano on behalf of Creditor VELOCITY COMMERCIAL CAPITAL, LLC (related document(s)149). (Giordano, Paul) (Entered: 08/29/2025) |