|
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor Howard Avenue Station, LLC
303 S. Melville Ave. Tampa, FL 33606 HILLSBOROUGH-FL 8132590136 Tax ID / EIN: 205792539 |
represented by |
W Bart Meacham
308 East Plymouth Street Tampa, FL 33603-5957 813-223-6334 Fax : 813-425-6969 Email: [email protected] Richard J McIntyre
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 TERMINATED: 04/21/2014 James W Elliott
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 TERMINATED: 04/21/2014 James W Elliott
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 TERMINATED: 04/21/2014 Malka Isaak
Debt Relief Law Offices of Tampa Bay LLC 5422 Trouble Creek Road New Port Richey, FL 34652 727-849-3328 Fax : 727-846-7687 Email: [email protected] Ziona Kopelovich
Debt Relief Law Offices of Tampa Bay LLC 5422 Trouble Creek Road New Port Richey, FL 34652 727-849-3328 Fax : 727-846-7687 Email: [email protected] Amy Denton Mayer
Stichter Riedel Blain & Postler, P.A. 110 E Madison Street Suite 200 Tampa, FL 33602-4700 (813) 229-0144 Fax : (813) 229-1811 Email: [email protected] McIntyre, Panzarella, Thanasides, Bringgold & Todd, PL
6943 E. Fowler Ave., Ste. 1500 Temple Terrace, FL 33617 TERMINATED: 06/21/2014 John R Hightower, Jr.
McIntyre Thanasides 501 E. Kennedy Blvd., Suite 1900 Tampa, FL 33602 813-223-0000 Fax : 813-899-6069 Email: [email protected] Barbara A Hart
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison Street, Suite 200 Tampa, FL 33602-4700 813-229-0144 TERMINATED: 03/13/2019 Steven F Thompson
Thompson & Brooks 412 East Madison Street, Suite 900 Tampa, FL 33602 813-387-1821 TERMINATED: 11/02/2015 Stuart J. Levine
Walters Levine Lozano & DeGrave 601 Bayshore Blvd., Suite 720 Tampa, FL 33606 813-254-7474 Fax : 813-254-7341 Email: [email protected] Joey M McCall
Farrell & Patel, P.A. 2701 Ponce De Leon Boulevard Suite 300 Miami, FL 33134 305-798-4177 Fax : 305-396-3275 Heather A. DeGrave
Walters Levine Parisi & DeGrave 601 Bayshore Blvd. Suite 720 Tampa, FL 33606 813-254-7474 Email: [email protected] Michael J Hooi
Stichter, Riedel, Blain & Postler, P.A. 110 E. Madison St. Ste. 200 Tampa, FL 33602 813.229.0144 Email: [email protected] |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nathan A Wheatley
Office of the U.S. Trustee 501 E. Polk St., Suite1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/21/2023 | 1413 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
11/17/2023 | Docket Text Change of Firm Name and Address submitted to the Court on November 17, 2023, by Attorney Steven F. Thompson of Steven F. Thompson, P.A., doing business as Thompson Commercial Law Group, who was formerly doing business as Thompson & Brooks - 615 W. DeLeon St. Tampa, FL 33606. (Mason, Sara) | |
11/03/2023 | Docket Text Change of Address submitted to the Court on November 1, 2023, by Attorney James W. Elliott of McIntyre Thanasides Bringgold, Elliott Grimaldi Guito, PA - 1228 E. 7th Ave, Ste 100 - Tampa, FL 33605. (Mason, Sara) | |
10/23/2023 | 1412 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2023 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
09/21/2023 | 1411 | Docket Text Statement/Disclosure of Compensation of Attorney Filed by Heather A. DeGrave on behalf of Spec. Counsel Walters Levine, P.A.. (DeGrave, Heather) |
09/21/2023 | 1410 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2023 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
09/05/2023 | Docket Text Change of Firm Name submitted to the Court on September 5, 2023, by Attorney David S. Jennis of Jennis Morse, which was formerly known as Jennis Morse Etlinger. (Mason, Sara) | |
08/21/2023 | 1409 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2023 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |
08/03/2023 | 1408 | Docket Text Statement/Disclosure of Compensation of Attorney Filed by Heather A. DeGrave on behalf of Spec. Counsel Walters Levine, P.A.. (DeGrave, Heather) |
07/21/2023 | 1407 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2023 Filed by Amy Denton Mayer on behalf of Debtor Howard Avenue Station, LLC. (Attachments: # (1) MOR Attachments) (Mayer, Amy) |