Kaimuki Realty Co. LLC
11
Caryl E. Delano
02/09/2026
02/15/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Kaimuki Realty Co. LLC
4906 Thonotosassa Road Plant City, FL 33565 HILLSBOROUGH-FL Tax ID / EIN: 88-3171940 |
represented by |
Samantha L Dammer
Bleakley Bavol Denman & Grace 15316 North Florida Avenue Tampa, FL 33613 (813) 221-3759 Fax : (813) 221-3198 Email: sdammer@bbdglaw.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nathan A Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/09/2026 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/09/2026) | |
| 02/09/2026 | 8 | Notice of Appearance Filed by Nathan A Wheatley on behalf of U.S. Trustee United States Trustee - TPA. (Wheatley, Nathan) (Entered: 02/09/2026) |
| 02/09/2026 | 7 | Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 02/09/2026) |
| 02/09/2026 | 6 | Statement About Business Records Filed by Samantha L Dammer on behalf of Debtor Kaimuki Realty Co. LLC. (Dammer, Samantha) (Entered: 02/09/2026) |
| 02/09/2026 | 5 | Application to Employ Samantha L. Dammer as Attorney for Debtor Contains negative notice. Filed by Samantha L Dammer on behalf of Debtor Kaimuki Realty Co. LLC (Attachments: # 1 Affidavit) (Entered: 02/09/2026) |
| 02/09/2026 | 4 | Chapter 11 Case Management Summary Filed by Samantha L Dammer on behalf of Debtor Kaimuki Realty Co. LLC. (Dammer, Samantha) (Entered: 02/09/2026) |
| 02/09/2026 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:26-bk-00988) [misc,volp11a2] (1738.00). Receipt Number A83035294, Amount Paid $1738.00 (U.S. Treasury) (Entered: 02/09/2026) | |
| 02/09/2026 | 3 | Certificate of Authorization to File Bankruptcy Petition Filed by Samantha L Dammer on behalf of Debtor Kaimuki Realty Co. LLC. (Dammer, Samantha) (Entered: 02/09/2026) |
| 02/09/2026 | 2 | Statement of Corporate Ownership. Filed by Samantha L Dammer on behalf of Debtor Kaimuki Realty Co. LLC. (Dammer, Samantha) (Entered: 02/09/2026) |
| 02/09/2026 | 1 | Voluntary Petition under Chapter 11. (Fee Paid). Schedules A/B, D, E/F, G and H Filed. Summary of Schedules Filed. Declaration Concerning Debtor's Schedules Filed. Statement of Financial Affairs Filed. Disclosure of Attorney Compensation Filed. Filed by Samantha L Dammer on behalf of Kaimuki Realty Co. LLC. Chapter 11 Plan due by 06/9/2026. Disclosure Statement due by 06/9/2026. (Dammer, Samantha) Modified on 2/9/2026 (JCM). (Entered: 02/09/2026) |