Florida Middle Bankruptcy Court

Case number: 8:19-bk-01890 - The Turin Aviation Group, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
The Turin Aviation Group, LLC
Chapter
7
Judge
Catherine Peek McEwen
Filed
03/06/2019
Last Filing
07/01/2022
Asset
Yes
Vol
v
Docket Header

SmBus, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-01890-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/06/2019
Date converted:  08/17/2020
341 meeting:  10/01/2020
Deadline for filing claims:  10/26/2020

Debtor

The Turin Aviation Group, LLC

122 Hickory Creek Blvd.
Brandon, FL 33511
PASCO-FL
Tax ID / EIN: 26-3074238

represented by
Alberto F Gomez, Jr.

Johnson Pope Bokor Ruppel & Burns, LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
TERMINATED: 08/18/2020

Garrison Michael Cohen

Johnson Pope Bokor Ruppel & Burns, LLP
401 East Jackson Street, Suite 3100
Tampa, FL 33602
813-225-2500
TERMINATED: 08/24/2020

George Harder

Harder Law Group, LLC
23110 State Road 54, Ste. 157
Lutz, FL 33549
TERMINATED: 08/24/2020

Angela M Reimer

AMR Law Firm, P.A.
Post Office Box 340180
Tampa, FL 33694
813-475-6067
Fax : 813-280-6180
Email: [email protected]

Trustee

Richard M Dauval

P.O. Box 7929
St. Petersburg, FL 33704
727-327-3328

represented by
Lynn Welter Sherman

Trenam Law
200 Central Avenue, Suite 1600
St. Petersburg, FL 33701
727-896-7171
Email: [email protected]

Lynn Welter Sherman

(See above for address)

Richard M Dauval

P.O. Box 7929
St. Petersburg, FL 33704
727-327-3328
Email: [email protected]

Lynn Welter Sherman, Attorney for Trustee

Trenam Law
200 Central Avenue, Suite 1600
St. Petersburg, FL 33701
727-896-7171
Fax : 727-820-3974
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
Nathan A Wheatley

Office of the U.S. Trustee
501 E. Polk St., Suite1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/01/2022Docket Text
Bankruptcy Case Closed. (ADIclerk)
07/01/2022346Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
05/31/2022345Docket 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))
12/06/2021344Docket Text
Proof of Service of Order Allowing Administrative Expenses and Directing Disbursement of Funds. Filed by Richard M Dauval on behalf of Trustee Richard M Dauval (related document(s)[343]). (Dauval, Richard)
12/04/2021343Docket Text
Order Allowing Administrative Expenses Fees awarded to Richard M. Dauval, Trustee in the amount of $20,050.00, expenses awarded: $12,767.53; Trenam Kemker Scharf Barkin Frye O'Neill & Mullis, Attorney for the Trustee fees in the amount of $12,235.00 and Expenses in the amount of $81.13 (other expenses -Office of the United States Trustee, U.S. Trustee Quarterly Fees $2435.22 ; The City of Zephyhills Airport, Administrative Rent (post-petition storage fees, leases, etc.) $2435.22) (related document(s)[341], [340], [334]). Service Instructions: Richard Dauval 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. (Merritt, Anel) Modified on 12/4/2021 (Merritt, Anel).
11/23/2021Docket 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. (Bugay, Dana)
10/26/2021342Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Richard M Dauval (related document(s) 341). (Attachments: # 1 Certificate of Service of Notice of Final Report) (Dauval, Richard) (Entered: 10/26/2021)
10/25/2021341Docket 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 (Orl13)) (Entered: 10/25/2021)
10/22/2021340Docket Text
Final Application for Compensation for Lynn Welter Sherman, Attorney for Trustee, Trustee's Attorney, Fee: $12235.00, Expenses: $81.13. For the period: March 1, 2021 through the filing of the Trustees final report and closing of this case Filed by Attorney Lynn Welter Sherman, Attorney for Trustee (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sherman, Attorney for Trustee, Lynn) (Entered: 10/22/2021)
10/20/2021339Docket Text
Interim Report 09/30/2021 Filed by Trustee Richard M Dauval. (Dauval, Richard) (Entered: 10/20/2021)