Florida Middle Bankruptcy Court

Case number: 2:20-bk-05009 - The Bay Club of Naples II, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
The Bay Club of Naples II, LLC
Chapter
11
Judge
Caryl E. Delano
Filed
06/29/2020
Last Filing
02/21/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, PriorCase, JNTADMN




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:20-bk-05009-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  06/29/2020
341 meeting:  08/27/2020
Deadline for filing claims:  09/08/2020

Debtor

The Bay Club of Naples II, LLC

7935 Airport Pulling Rd
Suite 4 Box 380
Naples, FL 34109
COLLIER-FL
Tax ID / EIN: 47-3831677

represented by
Scott A Underwood

Underwood Murray, P.A.
100 North Tampa St, Suite 2325
Tampa, FL 33602
813-540-8402
Fax : 813-553-5345
Email: [email protected]

Megan Wilson Murray

Underwood Murray PA
100 North Tampa Street, Suite 2325
Tampa, FL 33602-5842
813-540-8403
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
02/21/2023Docket Text
Change of Firm Name submitted to the Court on February 17, 2023, by Attorney Paul J Battista who was formerly associated with Genovese Joblove & Battista PA and is now associated with Venable LLP. (Mason, Sara)
09/10/2020Docket Text
ERROR NOTIFICATION to Paul Battista for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [26]). (Grammel, Laura)
09/10/2020Docket Text
ERROR NOTIFICATION
to Paul Battista for filing in the wrong case.
NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING,
(related document(s) 26). (Laura G.) (Entered: 09/10/2020)
09/09/202026Docket Text
Agreed Motion to Allow Late Filed Proofs of Claim(s) as Timely Filed Filed by Paul J Battista on behalf of Creditor Genovese Joblove & Battista, P.A. (Battista, Paul)
09/02/202025Docket Text
Notice to Disregard Notice of Deficient Filing (related document(s) 24). (Linda L.) (Entered: 09/02/2020)
09/01/202024Docket Text
Notice of Deficient Filing. Schedules not signed (related document(s)[22]). (Lee, Linda)
09/01/202023Docket Text
Order Striking Amended Schedules A/B,D,G,H . (related document(s)[22]). Service Instructions: Clerks Office to serve. (Lee, Linda)
08/31/202022Docket Text
Amended Schedules A - H, - Refiling to add declaration at the back. Filing Fee Not Paid or Not Required. Filed by Scott A Underwood on behalf of Debtor The Bay Club of Naples II, LLC. (Underwood, Scott)
07/13/202021Docket Text
Proof of Service of Order Granting State Court Receiver's Emergency Motion for Relief Under 11 U.S.C. Section 543(c)(1). Filed by Mark D. Hildreth on behalf of Interested Party Soneet Kapila (related document(s) 20). (Hildreth, Mark) (Entered: 07/13/2020)
07/13/202020Docket Text
Order Granting Motion for Relief Under 11 U.S.C. §543(c)(1) (Related Doc # 10). Service Instructions: Mark Hildreth is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Laura G.) (Entered: 07/13/2020)