Florida Middle Bankruptcy Court

Case number: 8:16-bk-04856 - Vegas Management, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Vegas Management, LLC
Chapter
7
Judge
Caryl E. Delano
Filed
06/03/2016
Last Filing
12/09/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-04856-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/03/2016
Date converted:  09/27/2016
341 meeting:  02/07/2017
Deadline for filing claims:  01/23/2017

Debtor

Vegas Management, LLC

JBL Venture Fund IV, LLC

8:16-bk-04857-CED (Jointly Administered)
16216 1st Street East
Redington Beach, FL 33708
PINELLAS-FL
Tax ID / EIN: 26-2882715
dba
Vegas Showgirls

dba
Spirits 365

dba
Rocket Bar


represented by
Vegas Management, LLC

PRO SE



Trustee

Angela Welch

12191 W. Linebaugh Ave. #401
Tampa, FL 33626
813-814-0836

represented by
David S Jennis, Attorney for Trustee

Jennis Morse Etlinger
606 East Madison Street
Tampa, FL 33602
813-229-2800
TERMINATED: 01/04/2017

Luke C Lirot, Attorney for Trustee

Luke Charles Lirot, P.A.
2240 Belleair Road, Suite 190
Clearwater, FL 33764-1703
(727) 536-2100
Email: [email protected]

Robert F Elgidely

Fox Rothschild LLP
2 South Biscayne Boulevard, Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: [email protected]

Michael L Schuster, Attorney for Trustee

Genovese Joblove & Battista PA
100 Southeast 2nd Street
Suite 4400
Miami, FL 33131
(305) 349-2300
TERMINATED: 12/17/2019

Michael A Friedman

Genovese Joblove & Battista, P.A.
100 North Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
TERMINATED: 12/17/2019

Mariaelena Gayo-Guitian

Genovese Joblove & Battista, PA
200 East Broward Blvd. Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
TERMINATED: 12/17/2019

Barry P Gruher

Genovese Joblove & Battista P.A.
200 East Broward Boulevard, Ste. 1110
Fort Lauderdale, FL 33301
(954) 453-8000
TERMINATED: 12/17/2019

Maxine K Streeter

Genovese Joblove & Battista, P.A.
200 East Broward Boulevard, Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
TERMINATED: 12/17/2019

Eric D Jacobs

Genovese Joblove & Batista, P.A.
100 North Tampa Street, Suite 2600
Tampa, FL 33602
813-439-3100
TERMINATED: 12/17/2019

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]

Latest Dockets
Date Filed#Docket Text
12/09/2021Docket Text
Bankruptcy Case Closed. (ADIclerk)
12/09/2021451Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Calderon, Vivianne)
11/05/2021450Docket 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. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl12))
07/01/2021449Docket Text
Proof of Service of Order Allowing Administrative Expenses Fees. Filed by Trustee Angela Welch (related document(s)[448]). (Welch, Angela)
07/01/2021448Docket Text
Order Allowing Administrative Expenses Fees awarded to David S Jennis in the amount of $2859.13, expenses awarded: $108.09; Fees awarded to Angela Welch in the amount of $140.84, expenses awarded: $318.46; Awarded on 7/1/2021 (related document(s), [447], [445], [446]). Service Instructions: Angela Welch 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. (Miguenes, Susan)
06/24/2021Docket 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. (Celli, Lidia)
05/13/2021Docket Text
Change of address submitted to the Court on May 13, 2021 by attorney Attorney Marshall G. Reissman of The Reissman Law Group, 1700 66th Street North, Suite 405, St. Petersburg, FL 33710. (Berrier, Deanna)
05/12/2021447Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Angela Welch. (Attachments: # (1) Certificate of Service of Notice of Final Report # (2) Mailing Matrix) (Welch, Angela)
05/12/2021446Docket Text
Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - TPA. (Office of the United States Trustee (Orl17))
05/07/2021445Docket Text
Application for Compensation for Angela Welch, Trustee Chapter 7, Fee: $140.84, Expenses: $318.46. Filed by Trustee Angela Welch. (Welch, Angela)