Florida Middle Bankruptcy Court

Case number: 8:14-bk-14874 - RS CARES 062014 TRUST - Florida Middle Bankruptcy Court

Case Information
Case title
RS CARES 062014 TRUST
Chapter
7
Filed
12/24/2014
Last Filing
12/22/2015
Asset
No
Docket Header

PriorCase, MotDismissPend




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-14874-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Voluntary
No asset

Date filed:  12/24/2014
341 meeting:  02/25/2015

Debtor

RS CARES 062014 TRUST

5077 - 109 Fruitville Road, Ste. 133
Sarasota, FL 34232
SARASOTA-FL
Tax ID / EIN: 47-6586421

represented by
David A Fernandez

Fernandez Benjamin, PLLC
5716 5th Ave. North
St. Petersburg, FL 33710
727-565-0930
Fax : 866-442-1413
Email: [email protected]

Trustee

V John Brook

2520 ML King Street North
Saint Petersburg, FL 33704
727-821-5010

represented by
Lori V Vaughan, Attorney for Trustee

Trenam Kemker
101 E. Kennedy Boulevard
Suite 2700
Tampa, FL 33602
813-223-7474
Fax : 813-229-6553
Email: [email protected]

U.S. Trustee

United States Trustee - TPA7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets
Date Filed#Docket Text
12/22/2015Docket Text
Bankruptcy Case Closed. (Pierce, Brenton)
11/25/2015Docket Text
Substitution of Counsel. Shaina Druker of Brock & Scott, PLLC Substituted for Lindsey A Savastano formerly of Brock & Scott, PLLC. . (Wiener, Sarah)
11/24/2015Docket Text
Change of address submitted to the Court on November 23, 2015 by attorney David A. Fernandez of Fernandez Benjamin, PLLC, 1023 Manatee Avenue West, Seventh Floor, Bradenton, FL 34205. (Wiener, Sarah)
11/23/201529Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [28])). Notice Date 11/22/2015. (Admin.)
11/20/201528Docket Text
Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Granting Motion to Dismiss Case Entered on the Docket November 20, 2015 (related document(s)[27]). (Thomas, Christiane)
11/20/201527Docket Text
Order Granting Motion to Dismiss Case (Related Doc [20]).Barred Debtor RS CARES 062014 TRUST starting 11/20/2015 to 11/19/2016 Service Instructions: Clerk's Office to Serve. (Thomas, Christiane) Modified on 11/20/2015 (Thomas, Christiane).
11/16/201526Docket Text
Hearing Proceeding Memo: Hearing Held - APPEARANCES: BEN LAMBERS; LORI VAUGHAN.. RULING: CONTINUED HEARING ON Motion to Dismiss Case. Filed by David A Fernandez on behalf of Debtor RS CARES 062014 TRUST (Fernandez, David) Doc #20.. GRANTED WITH PREJUDICE FOR 1 YEAR...ORDER BY LAMBERS.... Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Chap, Dkt)
11/10/2015Docket Text
The trustee appointed in this case declares under penalty of perjury that the trustee has neither received any property nor paid any monies on account of this estate, and therefore, requests that he/she be discharged from any further duties and that the bond given for faithful performance of his/her duties as trustee and the surety on the bond be discharged. Filed by Trustee V John Brook. (Brook, V)
10/29/201525Docket Text
Request for Notice and Request to be Added to Creditors Matrix Filed by Neisi L Garcia Ramirez on behalf of Creditor Wells Fargo Bank, N.A.. (Garcia Ramirez, Neisi)
10/16/2015Docket Text
Change of Firm Name Submitted to the Court on October 16, 2015 by Teresa M. Hair of Ronald R. Wolfe & Associates, P.L. Now Known as Brock & Scott, PLLC. (Mason, Sara)