Leigh Holdings, LLC
11
Roberta A. Colton
05/08/2024
07/16/2024
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Leigh Holdings, LLC
1402 W Swann Ave Tampa, FL 33606 HILLSBOROUGH-FL 000-000-0000 Tax ID / EIN: 82-0645646 dba Ouroboros Group |
represented by |
Leigh Holdings, LLC
PRO SE |
Trustee Amy Denton Mayer
110 East Madison Street, Suite 200 Tampa, FL 33602 813-229-0144 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/16/2024 | 29 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. 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 2 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 Amy Denton Mayer. (Mayer, Amy) |
07/02/2024 | Bankruptcy Case Closed. (Merritt, Anel) | |
05/30/2024 | 28 | BNC Certificate of Mailing - Order/Notice Dismissing Case. (related document(s) (Related Doc [27])). Notice Date 05/30/2024. (Admin.) |
05/28/2024 | 27 | Order Dismissing Case for failure to retain Counsel and file a Summary of Assets, Small business balance sheet and Case Management Summary, Certificate or resolution authorizing debtor to file bankruptcy petition and Statement of Corporate Ownership. (related document(s)[7], [6]). Service Instructions: Clerks Office to serve. (Mason, Tina) |
05/22/2024 | 26 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 23)). Notice Date 05/22/2024. (Admin.) (Entered: 05/23/2024) |
05/21/2024 | 25 | Corrective Notice of Appearance and Request for Notice Filed by Nicolette C Vilmos on behalf of BRI, Inc., Richard J. Bowen, Bowen Investments, Inc., Honey Dew Associates Inc., Honey Dew Operations Inc.. (Vilmos, Nicolette) (Entered: 05/21/2024) |
05/21/2024 | Notice to Filer of Apparent Filing Deficiency: Firm or Address for Attorney on PDF Image does not Match the Address in the CM/ECF System. THE FILER IS DIRECTED TO FILE A NOTICE OF CHANGE OF ADDRESS FOR ATTORNEY WITHIN TWO BUSINESS DAYS IN ACCORDANCE WITH Local Rule 2091-2 and submit a request to update their address through PACER: https://pacer.uscourts.gov/ (related document(s) [24]) (Anel) (Entered: 05/21/2024) | |
05/20/2024 | 24 | Notice of Appearance and Request for Notice Filed by Nicolette C Vilmos on behalf of Bowen Investments, Inc., BRI, Inc., Honey Dew Operations Inc., Honey Dew Associates Inc., Richard J. Bowen. (Vilmos, Nicolette) (Entered: 05/20/2024) |
05/20/2024 | 23 | Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Striking Second Amended Omnibus Objection and Reservation of Rights Regarding Schedules and Statements Entered on the Docket May 20, 2024 (related document(s)22). (Anel) (Entered: 05/20/2024) |
05/20/2024 | 22 | Order Striking Second Amended Omnibus Objection and Reservation of Rights Regarding Schedules and Statements (related document(s)19). Service Instructions: Clerks Office to serve. (Anel) Additional attachment(s) added on 5/20/2024 (Anel). (Entered: 05/20/2024) |