Case number: 8:24-bk-02148 - FKC, Incorporated - Florida Middle Bankruptcy Court

Case Information
  • Case title

    FKC, Incorporated

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    04/18/2024

  • Last Filing

    12/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-02148-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Voluntary
Asset

Date filed:  04/18/2024
341 meeting:  05/15/2024
Deadline for filing claims:  06/27/2024

Debtor

FKC, Incorporated

P.O. Box 437
Estero, FL 33929
SARASOTA-FL
Tax ID / EIN: 92-1165980
dba
FineCraft Custom Cabinetry


represented by
Haven Del Pino

Del Pino & Granados Law Firm
900 West 49th Street
Suite 422
Hialeah, FL 33012
305-362-6277
Fax : 888-327-2399
Email: haven@delpinolaw.com

Trustee

Traci K. Stevenson

Traci K. Stevenson, Esq., Ch. 7 Trustee
P.O. Box 86690
Madeira, FL 33738
727-238-7799

 
 
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
12/18/2024Bankruptcy Case Closed. (ADIclerk)
12/18/202424Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
06/11/202423Notice of Appearance and Request for Notice Filed by Matthew G Davis on behalf of Creditor Construction Services & Investments, LLC d/b/a CSI Construction, LLC. (Davis, Matthew)
06/04/202422Proof of Service of Agreed Order Granting Creditor, The Bank of Tampa and Debtor, FKC Incorporated's Agreed Amended Motion for Relief from Automatic Stay. Filed by Tyler James Caron on behalf of Creditor The Bank of Tampa (related document(s)[21]). (Caron, Tyler)
06/04/202421Order Granting Amended Motion For Relief From Stay Re: 14660 Cobalt Street NW #48, Ramsey, MN 55303 Filed by The Bank of Tampa (Related Doc # [19]) Service Instructions: Tyler Caron 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)
06/01/202420BNC Certificate of Mailing - Order (related document(s) (Related Doc [18])). Notice Date 06/01/2024. (Admin.)
05/30/202419Agreed Amended Motion for Relief from Stay. Filing Fee Not Required. Re: 14660 Cobalt Street NW #48, MN 55303 and other certain listed secured collateral. Filed by Steven F Thompson on behalf of Creditor The Bank of Tampa (related document(s)[15]). (Attachments: # (1) Exhibit Promissory Notes # (2) Exhibit Mortgage # (3) Exhibit Commercial Security Agreements and UCC # (4) Exhibit Affidavit in Support)
05/30/202418Order Denying Agreed Motion For Relief From Stay by The Bank of Tampa (no Attestation Clause) (Related Doc # [15]) Service Instructions: Clerks Office to serve. (Eisenhart, Margaret)
05/30/202417Order Vacating Order on Motion For Relief From Stay. THIS CASE came on for consideration on the Court's own motion for the purpose of considering the entry of an appropriate order. The Court has considered the record and finds that on 05/30/2024, this Court erroneously entered an order titled Order on Motion For Relief From Stay in the above-captioned case and should, therefore, be vacated. Accordingly, it is ORDERED that the Order on Motion For Relief From Stay is hereby vacated. SO ORDERED by Judge Roberta A. Colton (text-only order) This entry is the Official Order of the Court. No document is attached. (related document(s)[16]). Service Instructions: Clerks Office to serve. (Eisenhart, Margaret)
05/30/202416Order Denying Agreed Motion For Relief From Stay by The Bank of Tampa (filing fee is due as there is no consent of the trustee and there is no Attestation Clause) (Related Doc # [15]) Service Instructions: Clerks Office to serve. (Eisenhart, Margaret)