Decorum Tile & Stone, LLC
7
Roberta A. Colton
01/16/2026
03/11/2026
Yes
v
Assigned to: Judge Roberta A. Colton Chapter 7 Voluntary Asset |
|
Debtor Decorum Tile & Stone, LLC
2519 McMullen Booth Rd 510-258 Clearwater, FL 33761 HILLSBOROUGH-FL Tax ID / EIN: 46-3651175 |
represented by |
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 |
Trustee Douglas N Menchise
Douglas N. Menchise P.A. PO Box 14957 Clearwater, FL 33766 727-797-8384 |
| |
U.S. Trustee United States Trustee - TPA7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/18/2026 | 17 | Report and Notice of Intention to Sell Property of the Estate. Property description: Toyota Forklift, 2007 Isuzu Box Truck #JALB4W16977400271,, Tools, Office Furniture and Equipment.. Contains negative notice. Filed by Trustee Douglas N Menchise. (Attachments: # 1 Mailing Matrix) (Menchise, Douglas) (Entered: 02/18/2026) |
| 02/18/2026 | 16 | Notice of Appearance and Request for Notice Filed by Brian T FitzGerald on behalf of Creditor Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 02/18/2026) |
| 02/17/2026 | 15 | Application to Employ Bay Area Auction Services, Inc. as Auctioneer Filed by Trustee Douglas N Menchise. (Attachments: # 1 Affidavit of Auctioneer) (Menchise, Douglas) (Entered: 02/17/2026) |
| 02/17/2026 | 14 | Notice of Abandonment Contains negative notice. (Inventory, raw materials, office furniture, fixtures, equipment, tv, and all other remnants and tangible assets not marshaled by the trustee and left on the premises located at 3131 W. Kennedy Blvd., Tampa, Florida 33609) Filed by Trustee Douglas N Menchise. (Attachments: # 1 Mailing Matrix) (Menchise, Douglas) (Entered: 02/17/2026) |
| 02/14/2026 | 13 | BNC Certificate of Mailing. (related document(s) (Related Doc # 11)). Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026) |
| 02/13/2026 | 12 | Notice of Appearance and Request for Notice Filed by Dana Lee Robbins-Boehner on behalf of Creditor Colquhoun, Mike and Shana. (Robbins-Boehner, Dana) (Entered: 02/13/2026) |
| 02/11/2026 | 11 | Notice of the Deadline to file Proofs of Claim, served upon all creditors and parties in interest. Proofs of Claims due by 05/18/2026. (ADIclerk) (Entered: 02/11/2026) |
| 02/11/2026 | The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Trustee Douglas N Menchise. (Menchise, Douglas) (Entered: 02/11/2026) | |
| 02/11/2026 | 10 | Application to Employ Douglas N. Menchie as Attorney for Trustee Filed by Trustee Douglas N Menchise. (Attachments: # 1 verified statement) (Menchise, Douglas) (Entered: 02/11/2026) |
| 02/11/2026 | The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 2/11/2026 . (Menchise, Douglas) (Entered: 02/11/2026) |