Case number: 9:18-bk-04000 - Stone Place International, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Stone Place International, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    05/16/2018

  • Last Filing

    06/04/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:18-bk-04000-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset

Date filed:  05/16/2018
341 meeting:  06/20/2018
Deadline for filing claims:  09/04/2018

Debtor

Stone Place International

3020-3048 Old Metro Parkway
Fort Myers, FL 33916
LEE-FL
Tax ID / EIN: 35-2541658

represented by
John P Sherman

Gallardo Law Office, P.A.
8492 SW 8th Street
Miami, FL 33144
305-261-7000
Fax : 786-527-3242
Email: civil@gallardolawyers.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/01/201825Amended Motion for Relief from Stay (Verify Payment of Filing Fee on Previous Motion). Re: assets. Contains negative notice. Filed by Christopher J DeCosta on behalf of Creditor Rene Papa (related document(s) 19, 14). (Attachments: # 1 Exhibit # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E # 6 Exhibit Exhibit F # 7 Exhibit Exhibit G # 8 Exhibit Exhibit H # 9 Exhibit Exhibit I # 10 Exhibit Exhibit J # 11 Exhibit Exhibit K) (DeCosta, Christopher) (Entered: 06/01/2018)
05/31/201824BNC Certificate of Mailing - Order (related document(s) (Related Doc # 18)). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018)
05/30/201823Certificate of Service Re: Filed by John P Sherman on behalf of Debtor Stone Place International (related document(s) 21). (Sherman, John) (Entered: 05/30/2018)
05/30/201822Application to Employ John P. Sherman, Esq. as Attorney for Debtor in Possession Filed by John P Sherman on behalf of Debtor Stone Place International (Sherman, John) (Entered: 05/30/2018)
05/30/201821Amended Voluntary Petition. Reason for Amendment: to add LLC. Filed by John P Sherman on behalf of Debtor Stone Place International (related document(s) 1). (Sherman, John) (Entered: 05/30/2018)
05/29/201820Schedules A - J and Summary of Assets, Filing Fee Not Paid or Not Required. Filed by John P Sherman on behalf of Debtor Stone Place International. (Sherman, John) (Entered: 05/29/2018)
05/29/201819Amended Motion for Final Relief from Stay based upon Default to Correct Proof of Service. Filed by Christopher J DeCosta on behalf of Creditor Rene Papa (related document(s) 14). (Attachments: # 1 Exhibit A - Loan Agreement # 2 Exhibit B - Loan Agreement # 3 Exhibit C - Operating Agreement # 4 Exhibit D - Security Agreement # 5 Exhibit E - Loan Agreement # 6 Exhibit F- Verified Complaint # 7 Exhibit G - Settlement Agreement # 8 Exhibit H - Consent Judgment # 9 Exhibit I - Motion to Enforce Settlement # 10 Exhibit J - Defendant's Response to Motion # 11 Exhibit K - Order Granting Motion) (DeCosta, Christopher) (Entered: 05/29/2018)
05/29/201818Order Abating Motion For Relief From Stay (Related Doc # 14) Service Instructions: Clerks Office to serve. (Anel) (Entered: 05/29/2018)
05/25/201817BNC Certificate of Mailing - Order (related document(s) (Related Doc # 12)). Notice Date 05/25/2018. (Admin.) (Entered: 05/26/2018)
05/24/201816BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 11)). Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)