Florida Middle Bankruptcy Court

Case number: 8:16-bk-05940 - Freedom Cycles Motor Co., LLC. - Florida Middle Bankruptcy Court

Case Information
Case title
Freedom Cycles Motor Co., LLC.
Chapter
7
Judge
Roberta A. Colton
Filed
07/12/2016
Last Filing
01/06/2020
Asset
Yes
Vol
v
Docket Header

FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:16-bk-05940-KRM

Assigned to: K. Rodney May
Chapter 7
Voluntary
Asset


Date filed:  07/12/2016
341 meeting:  08/17/2016
Deadline for filing claims:  11/07/2016
Deadline for objecting to discharge:  10/17/2016

Debtor

Freedom Cycles Motor Co., LLC.

7000 Park Blvd., Ste A
Pinellas Park, FL 33781
PINELLAS-FL
Tax ID / EIN: 47-2786806

represented by
Samantha L Dammer

Tampa Law Advocates,P.A.
A Private Law Firm
620 East Twiggs Suite 110
Tampa, FL 33602
813-288-0303
Fax : 813-466-7495
Email: [email protected]

Trustee

Beth Ann Scharrer

Trustee
PO Box 4550
Seminole, FL 33775-4550
727-392-8031
TERMINATED: 07/18/2016

represented by
Beth Ann Scharrer

PRO SE



Trustee

Traci K. Stevenson

P O Box 86690
Madeira Beach, FL 33738
727-397-4838
TERMINATED: 07/26/2016

represented by
Traci K. Stevenson

PRO SE



Trustee

Stephen L Meininger

707 North Franklin Street
Suite 850
Tampa, FL 33602
813-301-1025

represented by
Angelina E Lim, Attorney for Trustee

Johnson Pope Bokor Ruppel & Burns LLP
PO Box 1100
Tampa, FL 33601-1100
813-225-2500
Fax : 813-223-7118
Email: [email protected]

Angelina E Lim

Johnson Pope Bokor Ruppel & Burns LLP
PO Box 1100
Tampa, FL 33601-1100
813-225-2500
Fax : 813-223-7118
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
01/06/2020Docket Text
Bankruptcy Case Closed. (ADIclerk)
01/06/202092Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Bonilla, Adrienne)
12/04/201991Docket 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))
10/16/2019Docket Text
Receipt of Filing Fee. Receipt Number 150775, Fee Amount $1,666.24 ADP-ADVERSARY 6/1/14. (Chap, Dkt)
10/09/2019Docket Text
Service completed via CM/ECF electronic notification. Filed by Trustee Stephen L Meininger (related document(s)[90]). (Meininger, Stephen)
10/08/201990Docket Text
Order Allowing Administrative Expenses Fees awarded to Angelina E Lim, Attorney for Trustee in the amount of $20029.18, expenses awarded: $1184.36; Fees awarded to Stephen L Meininger in the amount of $3459.14, expenses awarded: $274.03; Awarded on 10/8/2019 . Service Instructions: Stephen Meininger 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. (Bugay, Dana)
10/04/2019Docket 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. (Grammel, Laura)
09/11/201989Docket Text
Letter Re: Re correct address of Sachanand Rajput. (Lewis, Bernadette)
08/23/201988Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [87])). Notice Date 08/23/2019. (Admin.)
08/21/201987Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) (Insufficient funds to pay administrative expenses in full) (related document(s)[86]). (Lewis, Bernadette)