Florida Middle Bankruptcy Court

Case number: 8:12-bk-08821 - Howard Avenue Station, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Howard Avenue Station, LLC
Chapter
11
Judge
Catherine Peek McEwen
Filed
06/06/2012
Last Filing
11/21/2023
Asset
Yes
Docket Header

ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:12-bk-08821-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  06/06/2012
341 meeting:  08/15/2014
Deadline for filing claims:  08/20/2012

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]

Latest Dockets
Date Filed#Docket Text
11/21/20231413Docket 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)
11/17/2023Docket 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)
11/03/2023Docket 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)
10/23/20231412Docket 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)
09/21/20231411Docket Text
Statement/Disclosure of Compensation of Attorney Filed by Heather A. DeGrave on behalf of Spec. Counsel Walters Levine, P.A.. (DeGrave, Heather)
09/21/20231410Docket 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)
09/05/2023Docket 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)
08/21/20231409Docket 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)
08/03/20231408Docket Text
Statement/Disclosure of Compensation of Attorney Filed by Heather A. DeGrave on behalf of Spec. Counsel Walters Levine, P.A.. (DeGrave, Heather)
07/21/20231407Docket 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)