Stone Place International, LLC
11
Caryl E. Delano
05/16/2018
06/04/2019
Yes
v
SmBus, PlnDue, DsclsDue |
Assigned to: Caryl E. Delano Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/01/2018 | 25 | Amended 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) |
05/31/2018 | 24 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 18)). Notice Date 05/31/2018. (Admin.) (Entered: 06/01/2018) |
05/30/2018 | 23 | Certificate 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) |
05/30/2018 | 22 | Application 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) |
05/30/2018 | 21 | Amended 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) |
05/29/2018 | 20 | Schedules 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) |
05/29/2018 | 19 | Amended 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) |
05/29/2018 | 18 | Order Abating Motion For Relief From Stay (Related Doc # 14) Service Instructions: Clerks Office to serve. (Anel) (Entered: 05/29/2018) |
05/25/2018 | 17 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 12)). Notice Date 05/25/2018. (Admin.) (Entered: 05/26/2018) |
05/24/2018 | 16 | BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 11)). Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018) |