Florida Middle Bankruptcy Court

Case number: 8:21-bk-04235 - Damico's, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Damico's, LLC
Chapter
11
Judge
Caryl E. Delano
Filed
08/13/2021
Last Filing
09/21/2022
Asset
Yes
Vol
v
Docket Header

CLOSED, Subchapter_V, SmBus, PlnDue, JNTADMN




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:21-bk-04235-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/13/2021
Date terminated:  09/19/2022
341 meeting:  09/08/2021

Debtor

Damico's, LLC

700 S Harbor Island Blvd.
Unit 532
Tampa, FL 33602
HERNANDO-FL
Tax ID / EIN: 82-1074229
aka
Damico's


represented by
Jessey James Krehl

Pack Law, P.A.
51 NE 24th Street, Suite 108
Miami, FL 33137
850-408-9952
Email: [email protected]

Joseph A Pack

Pack Law, P.A.
51 Northeast 24th Street, Suite 108
Miami, FL 33137
305-916-4500
Fax : 305-916-8700
Email: [email protected]

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

 
 
U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/21/202217Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 15)). Notice Date 09/21/2022. (Admin.) (Entered: 09/22/2022)
09/19/202216Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 13 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 09/19/2022)
09/19/2022Docket Text
Bankruptcy Case Closed. (Christiane) (Entered: 09/19/2022)
09/19/202215Docket Text
Final Decree . Service Instructions: Clerks Office to serve. (Christiane) (Entered: 09/19/2022)
10/26/2021Docket Text
Reassignment of Lead Attorney. Attorney J. Steven Wilkes of the Office of the United States Trustee is Substituted for Attorney Benjamin E. Lambers of the Office of the United States Trustee . (Sara M.) (Entered: 10/26/2021)
09/20/202114Docket Text
Small Business Monthly Operating Report for Filing Period 8/13/2021 through 8/31/2021 Filed by Jessey James Krehl on behalf of Debtor Damico's, LLC. (Krehl, Jessey) (Entered: 09/20/2021)
08/25/202113Docket Text
Certificate of Service Re: Order Granting Motion For Joint Administration. Petition, Motion for Joint Administration, and Amended Petition. Filed by Jessey James Krehl on behalf of Debtor Damico's, LLC (related document(s)12, 5, 9, 1). (Krehl, Jessey) (Entered: 08/25/2021)
08/24/202112Docket Text
Amended Voluntary Petition. Reason for Amendment: Amend attorney information. Filed by Jessey James Krehl on behalf of Debtor Damico's, LLC. (Krehl, Jessey) (Entered: 08/24/2021)
08/20/202111Docket Text
BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 8)). Notice Date 08/20/2021. (Admin.) (Entered: 08/21/2021)
08/20/202110Docket Text
BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 7)). Notice Date 08/20/2021. (Admin.) (Entered: 08/21/2021)