RE-710, LLC
11
Catherine Peek McEwen
03/11/2014
01/23/2025
Yes
v
CONFIRMED, ADV, CLOSED |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor RE-710, LLC
P.O. Box 10322 Tampa, FL 33679 HILLSBOROUGH-FL Tax ID / EIN: 46-4913505 |
represented by |
Heather A. DeGrave
Walters Levine Parisi & DeGrave 601 Bayshore Blvd. Suite 720 Tampa, FL 33606 813-254-7474 Email: hdegrave@walterslevine.com Zala L Forizs
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 Email: zala@mcintyrefirm.com Jeffrey C Hakanson
McIntyre Thanasides 1228 E. 7th Ave Ste 100 Tampa, FL 33605 813-223-0000 Email: jeff@mcintyrefirm.com Richard J McIntyre
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 Fax : 813-899-6069 Email: rich@mcintyrefirm.com Robert J. Nader
Robert J Nader, Attorney at Law Olde Hyde Park Village 1509 W Swan Ave Suite 235 Tampa, FL 33606 813-251-4339 Fax : 813-251-4470 Email: rjn@naderlawfl.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Benjamin E. Lambers
Timberlake Annex 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Ben.E.Lambers@usdoj.gov J Steven Wilkes
Office of United States Trustee 501 East Polk Street Tampa, FL 33602 (813) 228-2000 Fax : (813) 228-2303 Email: steven.wilkes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 1129 | Notice of Change of Address As to Noticing Address Only Filed by Creditor Real Time Resolutions Inc. (Real Time Resolutions, Inc. (RV)) |
02/03/2018 | 1128 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 1125)). Notice Date 02/03/2018. (Admin.) (Entered: 02/04/2018) |
01/31/2018 | Receipt of Filing Fee for Transfer of Claim(8:14-bk-02617-CPM) [claims,trclm] ( 25.00). Receipt Number 56105069, Amount Paid $ 25.00 (U.S. Treasury) (Entered: 01/31/2018) | |
01/31/2018 | 1125 | Notice of Transfer/Assignment of Claim. (Fee Paid.). with Certificate of Service Filed by Leslie Rushing on behalf of Creditor Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust. (Rushing, Leslie) (Entered: 01/31/2018) |
08/04/2017 | 1124 | Notice of Appearance and Request for Notice with Certificate of Service Filed by Leslie Rushing on behalf of Creditor Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as trustee for Pretium Mortgage Acquisition Trust. (Rushing, Leslie) (Entered: 08/04/2017) |
07/12/2017 | 1123 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc # 1122)). Notice Date 07/12/2017. (Admin.) (Entered: 07/13/2017) |
07/07/2017 | Receipt of Filing Fee for Transfer of Claim(8:14-bk-02617-CPM) [claims,trclm] ( 25.00). Receipt Number 54181575, Amount Paid $ 25.00 (U.S. Treasury) (Entered: 07/07/2017) | |
07/07/2017 | 1122 | Notice of Transfer/Assignment of Claim. (Fee Paid.). Filed by Christopher P Salamone on behalf of Creditor MTGLQ Investors, LP. (Salamone, Christopher) (Entered: 07/07/2017) |
10/21/2016 | 1121 | Financial Reports for the Period July 1, 2016 to September 30, 2016. Filed by Jeffrey C Hakanson on behalf of Debtor RE-710, LLC. (Hakanson, Jeffrey) (Entered: 10/21/2016) |
10/10/2016 | 1120 | Proof of Service of Final Judgment. Filed by G Thomas Curran Jr on behalf of Creditor Live Oak Preserve Association, Inc. (related document(s)1103). (Curran, G) (Entered: 10/10/2016) |