Florida Middle Bankruptcy Court

Case number: 8:14-bk-02667 - Le Royal International Development LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Le Royal International Development LLC
Chapter
11
Judge
Michael G. Williamson
Filed
03/12/2014
Last Filing
06/29/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, JNTADMN, LEAD, FastTrackCase, ADV, DISMISSED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-02667-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/12/2014
Date terminated:  06/29/2018
Debtor dismissed:  06/09/2014
341 meeting:  04/14/2014
Deadline for filing claims:  05/27/2014

Debtor

Le Royal International Development LLC

Elias Partners, LLC; 8:14-02668-MGW
Pierre & Roni, LLC; 8:14-02669-MGW
Ronical Int'l Trading,LLC;8:14-02670-MGW
3030 N. Rocky Point Drive West,Suite 150
Tampa, FL 33607
HILLSBOROUGH-FL
Tax ID / EIN: 20-5847105

represented by
Tiffany Payne Geyer

Baker & Hostetler LLP
200 S Orange Avenue Suite 2300
Orlando, FL 32801
(407) 649-4079
Fax : (407) 841-0168
Email: [email protected]

Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
400 North Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Email: [email protected]

Elizabeth A Green

Baker & Hostetler LLP
200 S Orange Ave
Suntrust Center, Suite 2300
Orlando, FL 32801
(407) 649-4000
Fax : (407) 841-0168
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
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
06/29/2018Docket Text
Bankruptcy Case Closed. (Berrier, Deanna)
06/29/2018Docket Text
Bankruptcy Case Closed. (Deanna) (Entered: 06/29/2018)
06/28/2018Docket Text
Change of Address submitted to the Court on June 27, 2018 by Attorney Alberto F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns LLP - 401 East Jackson Street, Suite 3100 - Tampa, FL 33602. (Sara M.) (Entered: 06/28/2018)
01/16/2018Docket Text
Change of address submitted to the Court on January 12, 2018 by attorney Andrew M. Brumby of Shutts & Bowen, LLP, 300 South Orange Avenue, Suite 1600 - Orlando, FL 32801. (Sara M.) (Entered: 01/16/2018)
01/16/2018Docket Text
Change of address submitted to the Court on January 12, 2018 by Mediator, Anbrew M. Brumby, 300 South Orange Avenue, Suite 1600 - Orlando, FL 32801. (Sara M.) (Entered: 01/16/2018)
01/11/2018Docket Text
Change of address submitted to the Court on January 11, 2018 by attorney Tiffany Payne Geyer (formerly Tiffany D. Payne) of Baker & Hostetler LLP, 200 South Orange Avenue Suite 2300 - Orlando, FL 32801. (Deanna) (Entered: 01/11/2018)
09/30/2016Docket Text
Adversary Case 8:14-ap-301 Closed. (Ryan S.) (Entered: 09/30/2016)
09/15/2016Docket Text
Change of address submitted to the Court on September 15, 2016 by attorney Robert B. Glenn of Bradley Arant Boult Cummings LLP, 100 North Tampa Street, Suite 2200 - Tampa, FL 33602-5809. (Sara M.) (Entered: 09/15/2016)
01/04/2016Docket Text
Change of address submitted to the Court on January 4, 2016 by attorney Alberto F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns, LLP, PO Box 1100, Tampa, FL 33601-1100. (Sarah) (Entered: 01/04/2016)
02/02/2015Docket Text
Substitution of Counsel. Robert B. Glenn of Bradley Arant Boult Cummings LLP is Substituted for Robert B. Glenn of Glenn Rasmussen, P.A. as all of the attorneys of Glenn Rasmussen, P.A. have joined Bradley Arant Boult Cummings, LLP; effective January 14, 2015 . (Sara M.) (Entered: 02/02/2015)