Case number: 8:24-bk-01546 - TLC Travel Staff LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    TLC Travel Staff LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    03/23/2024

  • Last Filing

    03/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:24-bk-01546-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/23/2024
Date converted:  11/04/2024
341 meeting:  12/10/2024
Deadline for filing claims:  02/20/2025

Debtor

TLC Travel Staff LLC

2143 Park Crescent Drive
Land O Lakes, FL 34639
PASCO-FL
Tax ID / EIN: 81-4472024

represented by
Chad T Van Horn

Van Horn Law Group PA
500 NE 4th Street, Suite 200
Fort Lauderdale, FL 33301
954-637-0000
Fax : (954) 756-7103
Email: Chad@cvhlawgroup.com

Trustee

Luis E Rivera, II

Post Office Box 1026
Fort Myers, FL 33902-1026
(239) 254-8466

represented by
Luis E Rivera, II

GrayRobinson, P.A.
1404 Dean Street, Suite 300
Fort Myers, FL 33901
(239) 254-8460
Fax : (239) 598-3164
Email: luis.rivera@gray-robinson.com

Luis E Rivera, II

Post Office Box 1026
Fort Myers, FL 33902-1026
(239) 254-8466
Fax : (239) 598-3164
Email: trustee.rivera@gray-robinson.com

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

Latest Dockets

Date Filed#Docket Text
03/24/2025155Certificate of Service Re: Order Granting Amended Motion For Relief From Stay filed by Henry Mayo Newhall Memorial Hospital (Doc. 154). Filed by Jake C Blanchard on behalf of Creditor Henry Mayo Newhall Memorial Hospital (related document(s)[154]). (Blanchard, Jake)
03/21/2025154Order Granting Amended Motion For Relief From Stay filed by Henry Mayo Newhall Memorial Hospital (Related Doc # [150]) Service Instructions: Jake Blanchard 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. (Celli, Lidia)
02/24/2025153Request for Payment of Administrative Expenses Amount Requested: $ 5213.85 Filed by Creditor Wisconsin Department of Revenue (Montero, Juan )
02/08/2025152BNC Certificate of Mailing - Order (related document(s) (Related Doc [149])). Notice Date 02/08/2025. (Admin.)
02/06/2025151BNC Certificate of Mailing - Order (related document(s) (Related Doc [147])). Notice Date 02/06/2025. (Admin.)
02/06/2025150Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Contains negative notice. Filed by Jake C Blanchard on behalf of Creditor Henry Mayo Newhall Memorial Hospital
02/06/2025149Order Denying Amended Motion For Relief From Stay (Related Doc # [148]) Service Instructions: Clerks Office to serve. (McFarland, Kimberely)
02/04/2025148Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). ;with Certificate of Service Filed by Jake C Blanchard on behalf of Creditor Henry Mayo Newhall Memorial Hospital
02/04/2025147Order Denying Motion For Relief From Stay by Henry Mayo Newhall Memorial Hospital (Related Doc # [146]) Service Instructions: Clerks Office to serve. (Craft, Tonya)
02/03/2025146Motion for Relief from Stay. (Verify Fee) Filed by Jake C Blanchard on behalf of Creditor Henry Mayo Newhall Memorial Hospital