Florida Middle Bankruptcy Court

Case number: 2:06-bk-01722 - Shell Cove Marine Properties, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Shell Cove Marine Properties, LLC
Chapter
11
Judge
Alexander L. Paskay
Filed
04/14/2006
Last Filing
06/01/2010
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:06-bk-01722-ALP

Assigned to: Alexander L. Paskay
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/14/2006
Date terminated:  06/01/2010
341 meeting:  05/11/2006

Debtor

Shell Cove Marine Properties, LLC

9167 Brendan Lake Ct.
Bonita Springs, FL 34134
COLLIER-FL
Tax ID / EIN: 57-1144565

represented by
Jordi Guso

Berger Singerman P.A.
1450 Brickell Avenue, 19th Floor
Miami, FL 33131-3453
305-755-9500
Fax : 305-714-4340
Email: [email protected]

U.S. Trustee

United States Trustee - FTM

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

Latest Dockets
Date Filed#Docket Text
06/01/2010Docket Text
Bankruptcy Case Closed. (Pat D.) (Entered: 06/01/2010)
06/01/201023Docket Text
Final Decree. Signed on 6/1/2010 (Pat D.) Additional attachment(s) added on 6/1/2010 (Pat D.). (Entered: 06/01/2010)
12/26/2007Docket Text
Corrective Entry Re:
Document Filed in Incorrect Case by Electronic Filer;Docketed in Lead Case Weeks Landing, LLC. 06-1721 by Clerk's Office
(related document(s) 22 ). (Pat D.) Modified on 12/26/2007 (Pat D.). Modified on 12/26/2007 (Pat D.). (Entered: 12/26/2007)
12/21/200722Docket Text
Complaint by Tactical Financial Consulting, LLC against RCMP Enterprises LLC 9:07-ap-00576-ALP; Nature of Suit(s): 91 (Declaratory judgment). (Berman, Steven)
See corrective entry dated 12/26/2007
Modified on 12/26/2007 (Pat). (Entered: 12/21/2007)
12/21/200621Docket Text
Application for Payment of Administrative Expenses Amount Requested: $43,900.28 plus interest Filed by Brian D Zinn on behalf of Creditor Lee County Tax Collector (Attachments: 1 Exhibit A (1 of 9)2 Exhibit A (2 of 9)3 Exhibit A (3 of 9)4 Exhibit A (4 of 9)5 Exhibit A (5 of 9)6 Exhibit A (6 of 9)7 Exhibit A (7 of 9)8 Exhibit A (8 of 9)9 Exhibit A (9 of 9)) (Zinn, Brian)
Application for Payment of Administrative Expenses filed kby the Lee County Tax Collector filed in the incorrect case;party notified to refile in lead case Weeks Landing, LLC - 06-1721-9P1
Modified on 12/26/2006 (Pat). (Entered: 12/21/2006)
06/30/200620Docket Text
Notice of Compliance Amending Creditor Matrix Filed by Jordi Guso on behalf of Debtor Shell Cove Marine Properties, LLC.
Notice of Compliance Amending Creditor Matrix entered in incorrect case by external filer, party notified to refile in lead case Weeks Landing, LLC 06-1721-9P1
(Guso, Jordi) Modified on 7/3/2006 (Carla). (Entered: 06/30/2006)
06/20/200619Docket Text
Notice of Additional Creditors Re: Purchase of Tax Liens - Lee County Filed by Creditor Lee County Tax Collector. (Attachments: 1 Tax Record List of Tax Certificate Holders) (Lee County Tax Collector, ) (Entered: 06/20/2006)
05/04/200618Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 15)). Service Date 05/04/2006. (Admin.) (Entered: 05/05/2006)
05/04/200617Docket Text
Schedules and Statement of Financial Affairs Amendment Fee Paid. Filed by Jordi Guso on behalf of Debtor Shell Cove Marine Properties, LLC. (Guso, Jordi)
Schedules and Statement of Financial Affairs entered in incorrect case by external filer, party notified to refile in lead case Weeks Landing, LLC 06-1721-9P1
Modified on 5/8/2006 (Carla). (Entered: 05/04/2006)
05/03/200616Docket Text
Certificate of Service Re: Order Jointly Administering Chapter 11 Cases Filed by Jordi Guso on behalf of Debtor Shell Cove Marine Properties, LLC (related document(s)15). (Attachments: 1 Mailing Matrix) (Guso, Jordi) (Entered: 05/03/2006)