Florida Middle Bankruptcy Court

Case number: 8:13-bk-03071 - Stellaro Bay, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Stellaro Bay, Inc.
Chapter
11
Filed
03/11/2013
Last Filing
06/30/2016
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, DISMISSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:13-bk-03071-KRM

Assigned to: K. Rodney May
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/11/2013
Debtor dismissed:  07/03/2014
341 meeting:  04/08/2013
Deadline for filing claims:  05/28/2013

Debtor

Stellaro Bay, Inc.

P.O. Box 2636
Plant City, FL 33564
HILLSBOROUGH-FL
Tax ID / EIN: 00-0000000

represented by
Scott A. Stichter

Stichter, Riedel, Blain & Prosser
110 E. Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Fax : 813-229-1811
Email: [email protected]

Susan H Sharp

Stichter, Riedel, Blain & Prosser, P.A.
110 E Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
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
Nicole Peair

Timberlake Annex
501 E Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: [email protected]

Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/30/2016Docket Text
Bankruptcy Case Closed. (Scanlon, Ryan)
06/23/2015Docket Text
Change of Firm Name Submitted to the Court on June 15, 2015 by Susan Sharp of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Mason, Sara)
06/23/2015Docket Text
Change of Firm Name Submitted to the Court on June 15, 2015 by Scott Stichter of Stichter, Riedel, Blain & Prosser, P.A. Now Known as Stichter, Riedel, Blain & Postler, P.A. (Mason, Sara)
07/28/201439Docket Text
Financial Reports for the Period July 1, 2014 to July 23, 2014. Filed by Jordi Guso on behalf of Other Prof. Gerard A. McHale, Jr., Chapter 11 Trustee. (Guso, Jordi) (Entered: 07/28/2014)
07/03/201438Docket Text
Order Granting Motion to Dismiss Case and Approving Distribution to Creditor as to Stellaro Bay, Inc. Only (Case No. 8-13-bk-3071-KRM) COPY - Original filed in 8-13-bk-2894-KRM (Related Doc # [37]). Service Instructions: Jordi Guso 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. (Kerkes, Deborah)
06/24/201436Docket Text
Financial Reports for the Period May 1, 2014 to May 31, 2014. Filed by Jordi Guso on behalf of Other Prof. Gerard A. McHale, Jr., Chapter 11 Trustee. (Guso, Jordi)
06/02/201435Docket Text
Financial Reports for the Period April 1, 2014 to April 30, 2014. Filed by Jordi Guso on behalf of Other Prof. Gerard A. McHale, Jr., Chapter 11 Trustee. (Guso, Jordi)
05/30/201437Docket Text
Motion to Dismiss Case. and Authorizing Distribution as to Stellaro Bay, Inc. Only (Case No. 8-13-bk-3071-KRM) COPY - Original filed in 8-13-bk-2894-KRM Filed by Jordi Guso on behalf of Other Prof. Gerard A. McHale, Jr., Chapter 11 Trustee (Kerkes, Deborah )
04/21/201434Docket Text
Financial Reports for the Period March 1, 2014 to March 31, 2014. Filed by Jordi Guso on behalf of Other Prof. Gerard A. McHale, Jr., Chapter 11 Trustee. (Guso, Jordi) (Entered: 04/21/2014)
03/19/201433Docket Text
Financial Reports for the Period February 1, 2014 to February 28, 2014. Filed by Jordi Guso on behalf of Other Prof. Gerard A. McHale, Jr., Chapter 11 Trustee. (Guso, Jordi) (Entered: 03/19/2014)