Case number: 8:24-bk-03128 - 7801 N NEBRASKA AVE LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    7801 N NEBRASKA AVE LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    05/31/2024

  • Last Filing

    02/11/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-03128-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Voluntary
No asset

Date filed:  05/31/2024
341 meeting:  07/09/2024
Deadline for objecting to discharge:  09/09/2024

Debtor

7801 N NEBRASKA AVE LLC

7801 N Nebraska Avenue
Tampa, FL 33604
HILLSBOROUGH-FL
Tax ID / EIN: 90-3581844

represented by
Christopher Gerard Frey

Galewski Law Group, PA.
412 East Madison Street
Suite 1106
Tampa, FL 33602
813-222-8210
Fax : 813-222-8211
Email: chris@galewski.com

Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

 
 
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
06/28/2024Receipt of Filing Fee for Motion for Relief From Stay( 8:24-bk-03128-CPM) [motion,mrlfsty] ( 199.00). Receipt Number A75901381, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 06/28/2024)
06/28/202415Motion for Relief from Stay. (Fee Paid.) Re: 7801 N. Nebraska Ave., Tampa, Florida 33604. Contains negative notice. Filed by Almarosa Carolina Torres-O'Connor on behalf of Creditor Superior Holdings LLC (Attachments: # 1 Exhibit A - Mortgage # 2 Exhibit B - Promissory Note # 3 Exhibit C - Second Amended Complaint # 4 Exhibit D - Final Judgment) (Entered: 06/28/2024)
06/27/202414Certificate of Service Re: Order Granting Motion to Extend Time to File Schedules and Statements. Filed by Christopher Gerard Frey on behalf of Debtor 7801 N NEBRASKA AVE LLC (related document(s)12). (Frey, Christopher) (Entered: 06/27/2024)
06/26/2024A properly docketed and related Proof or Certificate of Service for Order 12 is not indicated on the docket. Christopher Frey is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 06/26/2024)
06/24/202413Declaration re: Debtor's Schedules, Summary of Assets , Schedule A/B,Schedule D,Schedule E/F,Schedule G, Filing Fee Not Paid or Not Required., Statement of Financial Affairs , Statement/Disclosure of Compensation of Attorney Filed by Christopher Gerard Frey on behalf of Debtor 7801 N NEBRASKA AVE LLC. (Frey, Christopher) (Entered: 06/24/2024)
06/20/202412
Order Granting Motion To Extend Deadline to File Schedules and Statements (Extended Until June 28, 2024) (Related Doc # 11)
Service Instructions: Christopher Frey 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. (Brenton) (Entered: 06/20/2024)
06/18/202411Motion to Extend Deadline to File Schedules and Statements Filed by Christopher Gerard Frey on behalf of Debtor 7801 N NEBRASKA AVE LLC (Entered: 06/18/2024)
06/09/202410BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 8)). Notice Date 06/09/2024. (Admin.) (Entered: 06/10/2024)
06/07/20249BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Notice Date 06/07/2024. (Admin.) (Entered: 06/08/2024)
06/06/20247BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024)