Florida Middle Bankruptcy Court

Case number: 2:21-bk-00019 - Shinkucasi LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Shinkucasi LLC
Chapter
11
Judge
Caryl E. Delano
Filed
01/10/2021
Last Filing
01/25/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CONFIRMED, MEDIAT




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:21-bk-00019-FMD

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


Date filed:  01/10/2021
Plan confirmed:  10/19/2021
341 meeting:  02/04/2021
Deadline for filing claims:  03/22/2021

Debtor

Shinkucasi LLC

6017 Pine Ridge Rd., #147
Naples, FL 34119
COLLIER-FL
Tax ID / EIN: 83-1994119

represented by
Emily S Clendenon

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: [email protected]
TERMINATED: 10/29/2021

Samantha L Dammer

Bleakley Bavol Denman & Grace
15316 North Florida Avenue
Tampa, FL 33613
(813) 221-3759
Fax : (813) 221-3198
Email: [email protected]

Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: [email protected]
TERMINATED: 12/14/2021

Trustee

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
TERMINATED: 02/09/2022

represented by
Debra Jackson

PRO SE

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
Email: [email protected]

Trustee

Ruediger Mueller

Dr. Mueller Associates, Inc.
1112 Watson Court
Reunion, FL 34747-6784
678-863-0473

 
 
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
01/25/2023Docket Text
Reassignment of Lead Attorney. Benjamin E. Lambers of the Unites States Trustee's Office is Substituted for J. Steven Wilkes, Nathan A. Wheatley or Teresa Marie Dorr of the Unites States Trustee's Office . (Mason, Sara) (Entered: 01/25/2023)
07/31/2022181Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 180)). Notice Date 07/31/2022. (Admin.) (Entered: 08/01/2022)
07/29/2022180Docket Text
Order Denying Motion For Substitution Of Counsel (related document(s)179). Service Instructions: Clerks Office to serve. (Lewis, Bernadette) (Entered: 07/29/2022)
07/22/2022Docket Text
The Motion for Substitution of Counsel (BK) (Doc 179) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 07/22/2022)
07/22/2022179Docket Text
Motion for Substitution of Counsel. Lynn Maynard Gollin and Megan M. Adeyemo Substituted for Doron Yitzchaki and Alan J. Perlman as Attorney for Wilmington Trust Filed by Lynn Maynard Gollin on behalf of Creditor WILMINGTON TRUST, N.A., AS TRUSTEE FOR THE REGISTERED HOLDERS OF COREVEST AMERICAN FINANCE 2018-2 TRUST, ITS SUCCESSORS AND/OR ASSIGNS (Attachments: # 1 proposed order) (Gollin, Lynn) (Entered: 07/22/2022)
07/21/2022178Docket Text
Small Business Monthly Operating Report for Filing Period April 1, 2022 to June 30, 2022 Filed by Samantha L Dammer on behalf of Debtor Shinkucasi LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Dammer, Samantha) (Entered: 07/21/2022)
05/05/2022177Docket Text
Certificate of Service Re: Order Granting Application For Compensation (Related Doc # 172).. Filed by Samantha L Dammer on behalf of Debtor Shinkucasi LLC (related document(s)176). (Dammer, Samantha) (Entered: 05/05/2022)
05/04/2022176Docket Text
Order Granting Interim Application For Compensation (Related Doc 172). Fees awarded to Samantha L Dammer in the amount of $11050.00, expenses awarded: $2.46 Service Instructions: Samantha Dammer 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. (Mallow, Sabrina) Modified on 5/5/2022 (Bonilla, Adrienne). (Entered: 05/04/2022)
04/18/2022175Docket Text
Proof of Service of Order Granting Third and Final Application for Compensation of the Chapter 11 Subchapter V Trustee. Filed by Debra Jackson on behalf of Trustee Debra Jackson (related document(s)173). (Jackson, Debra) (Entered: 04/18/2022)
04/15/2022Docket Text
A properly docketed and related Proof or Certificate of Service for Order 173 is not indicated on the docket. Debra Jackson is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 04/15/2022)