Fort Bragg Carolina Trust
11
Caryl E. Delano
04/15/2019
09/08/2021
Yes
v
DISMISSED, CLOSED |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fort Bragg Carolina Trust
13194 US Hwy 301 S # 374 Riverview, FL 33578 HILLSBOROUGH-FL Tax ID / EIN: 83-6861499 |
represented by |
Samantha L Dammer
Bleakley Bavol Denman & Grace 15316 North Florida Avenue Tampa, FL 33613 (813) 221-3759 Fax : (813) 221-3198 Email: sdammer@bbdglaw.com TERMINATED: 03/17/2020 Dean A. Kent
Trenam Kemker Scharf Barkin et al PO Box 1102 Tampa, FL 33601 813-223-7474 Email: dkent@trenam.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 |
Date Filed | # | Docket Text |
---|---|---|
09/08/2021 | Bankruptcy Case Closed. (Tina) (Entered: 09/08/2021) | |
09/02/2021 | Substitution of Counsel. Attorney Benjamin E. Lambers of the Office of United States Trustee is Substituted for Attorney J Steven Wilkes of the Office of United States Trustee . (Sara M.) (Entered: 09/02/2021) | |
05/05/2021 | Change of Law Firm submitted to the Court on May 4, 2021 by Attorney Samantha Dammer of Bleakley Bavol Denman & Grace, 15316 North Florida Avenue, Tampa, FL 33613. (Deanna) (Entered: 05/05/2021) | |
04/01/2021 | Change of Address (Suite Number only) submitted to the Court on April 1, 2021 by Attorney Samantha L. Dammer of Samantha L. Dammer, P.A., 620 East Twiggs Suite 202, Tampa, FL 33602. (Deanna) (Entered: 04/01/2021) | |
11/16/2020 | Attorney Samantha Dammer Firm Name Change from: Samantha L Dammer, Tampa Law Advocates,P.A., A Private Law Firm, 620 East Twiggs Suite 110, Tampa, FL 33602 to: Samantha L Dammer, Samantha L. Dammer, P.A., 620 East Twiggs Suite 110, Tampa, FL 33602. (Sara M.) (Entered: 11/16/2020) | |
05/20/2020 | Service completed via CM/ECF electronic notification. Filed by Dean A. Kent on behalf of Debtor Fort Bragg Carolina Trust (related document(s)151). (Kent, Dean) (Entered: 05/20/2020) | |
05/20/2020 | 151 | Order Granting First and Final Application For Compensation (Related Doc 150). Fees awarded to Dean A. Kent, Special Counsel, in the amount of $12504.75, expenses awarded: $0.00 Service Instructions: Dean Kent 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. (Nita) Modified on 5/20/2020 (Nita). (Entered: 05/20/2020) |
04/21/2020 | 150 | Final Application for Verified Compensation for Dean A. Kent, Special Counsel, Fee: $12,504.75, Expenses: $0. For the period: September 10, 2019 through February 5, 2020 Contains negative notice. Filed by Attorney Dean A. Kent (Kent, Dean) (Entered: 04/21/2020) |
04/11/2020 | 149 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 148)). Notice Date 04/11/2020. (Admin.) (Entered: 04/12/2020) |
04/09/2020 | 148 | Order Denying Confirmation of Chapter 11 Plan and Dismissing Case (related document(s)147). Service Instructions: Clerks Office to serve. (Brenton) (Entered: 04/09/2020) |