7 Days New Roof, Inc.
11
Catherine Peek McEwen
07/03/2024
06/13/2025
Yes
v
Subchapter_V, SmBus, CONFIRMED_1191(a) |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor 7 Days New Roof, Inc.
4951 Adamo Dr., #228 Tampa, FL 33605 HILLSBOROUGH-FL Tax ID / EIN: 59-3387483 fka May Custom Home, Inc. |
represented by |
Gavin D Magaziner
1703 N McMullen Booth Road Unit 971 Safety Harbor, FL 34695 Scott A. Stichter
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 Fax : 813-229-1811 Email: sstichter.ecf@srbp.com |
Trustee Michael C Markham
400 N. Ashley Drive Ste 3100 Tampa, FL 33602 727-480-5118 |
represented by |
|
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 Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov 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 |
---|---|---|
06/13/2025 | 134 | Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Scott A. Stichter on behalf of Debtor 7 Days New Roof, Inc. |
05/21/2025 | 133 | Proof of Service of Order Granting Motion to Confirm Termination or Absence of Stay by Kubota Credit Corporation. Filed by Gavin Stewart on behalf of Creditor Kubota Credit Corporation (related document(s)132). (Stewart, Gavin) (Entered: 05/21/2025) |
05/20/2025 | 132 | Order Granting Motion to Confirm Termination or Absence of Stay by Kubota Credit Corporation (Related Doc # 129) Service Instructions: Gavin Stewart 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. (Deborah K.) (Entered: 05/20/2025) |
05/12/2025 | 131 | Certificate of Service Re: Second Interim Fee Order for Stichter Riedel Blain & Postler, as Counsel for Debtor. Filed by Scott A. Stichter on behalf of Debtor 7 Days New Roof, Inc. (related document(s)130). (Stichter, Scott) (Entered: 05/12/2025) |
05/09/2025 | 130 | Order Granting Application For Compensation (Related Doc # 108). Fees awarded to Stichter, Riedel, Blain & Postler, P.A. in the amount of $13895.00, expenses awarded: $240.84 Service Instructions: Scott Stichter 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. (Lidia) (Entered: 05/09/2025) |
05/08/2025 | 129 | Motion for an Order Confirming No Automatic Stay is in Effect Filed by Gavin Stewart on behalf of Creditor Kubota Credit Corporation (Attachments: # (1) Exhibit A) |
05/07/2025 | 128 | Notice of Final Fee Application of Stichter Riedel Blain & Postler, P.A. and Opportunity to Objection and Request a Hearing Filed by Scott A. Stichter on behalf of Debtor 7 Days New Roof, Inc. (related document(s)127). (Stichter, Scott) (Entered: 05/07/2025) |
05/07/2025 | 127 | Final Application for Compensation for Stichter, Riedel, Blain & Postler, P.A., Debtor's Attorney, Fee: $11,050.00, Expenses: $198.68, for the period of 2/1/2025 to 4/8/2025. For the period: February 1, 2025 through April 8, 2025 Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. (Entered: 05/07/2025) |
04/25/2025 | 126 | Notice of Effective Date of Plan Filed by Scott A. Stichter on behalf of Debtor 7 Days New Roof, Inc.. (Stichter, Scott) (Entered: 04/25/2025) |
04/23/2025 | Service completed via CM/ECF electronic notification. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)123). (Markham, Michael) (Entered: 04/23/2025) |