MS Supply & Home Health Co.
7
Catherine Peek McEwen
08/30/2019
02/13/2025
Yes
v
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor MS Supply & Home Health Co.
PO Box 2642 Brandon, FL 33509 HILLSBOROUGH-FL Tax ID / EIN: 03-0374741 |
represented by |
Noel R Boeke
Holland & Knight 100 N. Tampa Street Ste 4100 Tampa, FL 33602 813-227-6525 Email: noel.boeke@hklaw.com David S Jennis
Jennis Morse 606 East Madison Street Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: djennis@jennislaw.com Mary A Joyner
Jennis Morse Etlinger 606 E. Madison Street Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: mjoyner@JennisLaw.com |
Trustee Angela Welch
12191 W. Linebaugh Ave. #401 Tampa, FL 33626 813-814-0836 TERMINATED: 02/12/2020 |
represented by |
Angela Welch
PRO SE |
Trustee Stephen L Meininger
Stephen L. Meininger, P.A. 301 W. Platt Street Ste #A340 Tampa, FL 33606 813-301-1025 |
represented by |
Lisa M Castellano
Venable LLP 100 N. Tampa Street Suite 2600 Tampa, FL 33602 813-439-3121 Fax : 813-439-3110 Email: lmcastellano@venable.com Eric D Jacobs
Venable LLP 100 N. Tampa Street Suite 2600 Tampa, FL 33602 813-439-3100 Email: edjacobs@venable.com Erik Johanson
Erik Johanson PLLC 3414 W Bay to Bay Blvd Ste 300 Tampa, FL 33629 813-210-9442 Email: ecf@johanson.law |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/13/2025 | 312 | 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 (BNH)) |
02/07/2025 | Change of Firm Name submitted to the Court on February 6, 2025, by Attorney Heather A. DeGrave of Walters Levine & DeGrave, formerly Walters Levine Parisi & DeGrave. (Mason, Sara) | |
12/20/2024 | 311 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 310 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 309 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 308 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 307 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 306 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 305 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |
12/20/2024 | 304 | Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC. (Ais Portfolio Services, LLC (SHG)) |