|
Assigned to: Michael G. Williamson Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Bovali, Inc.
960 Starkey Road, No. 1103 Largo, FL 33771 PINELLAS-FL Tax ID / EIN: 59-3600715 dba Beef 'O'Brady's |
represented by |
Daniel J. Herman
Pecarek & Herman, Chartered 200 Clearwater Largo Rd, South Suite 1 Largo, FL 33770-3235 727-584-8161 TERMINATED: 12/28/2017 Charles G Moore
Charles G Moore PA 1135 Pasadena Avenue S Suite 301 St Petersburg, FL 33707 (727) 381-8080 Fax : (727) 381-0234 Email: [email protected] |
Trustee Carolyn R. Chaney
PO Box 530248 St. Petersburg, FL 33747 727-864-9851 |
| |
U.S. Trustee United States Trustee - TPA7/13
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2018 | Docket Text Bankruptcy Case Closed. (ADIclerk) (Entered: 03/27/2018) | |
03/27/2018 | 49 | Docket Text Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Brenton) (Entered: 03/27/2018) |
02/22/2018 | 48 | Docket Text Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl20)) (Entered: 02/22/2018) |
01/18/2018 | 47 | Docket Text Proof of Service of Order Granting Stipulated Motion for Substitution of Counsel. Filed by Daniel J. Herman on behalf of Debtor Bovali, Inc. (related document(s) 46). (Herman, Daniel) (Entered: 01/18/2018) |
01/04/2018 | Docket Text A properly docketed and related Proof or Certificate of Service for Order 46 is not indicated on the docket. Daniel Herman is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 01/04/2018) | |
12/28/2017 | 46 | Docket Text Order Granting Motion for Substitution of Counsel for Debtor adding Charles G Moore for Bovali, Inc., terminating Daniel J. Herman. (Related Doc # 45). Service Instructions: Daniel Herman 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. (Lidia) (Entered: 12/28/2017) |
12/27/2017 | 45 | Docket Text Stipulated Motion for Substitution of Counsel Filed by Daniel J. Herman on behalf of Debtor Bovali, Inc. (Herman, Daniel) (Entered: 12/27/2017) |
11/01/2017 | 44 | Docket Text Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Carolyn R. Chaney (related document(s) 43). (Chaney, Carolyn) (Entered: 11/01/2017) |
10/31/2017 | 43 | Docket Text Order Allowing Administrative Expenses Fees awarded to Carolyn R. Chaney in the amount of $1161.07, expenses awarded: $77.73; Fees awarded to Jim Mitchell in the amount of $830.00, expenses awarded: $0.00; Awarded on 10/31/2017 (related document(s) 40, 39, 42, 41, ). Service Instructions: Carolyn Chaney 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. (Susan M.) (Entered: 10/31/2017) |
10/31/2017 | Docket Text Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Deborah K.) (Entered: 10/31/2017) |