Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Five Star Electric, Llc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:13-bk-15509
TYPE / CHAPTER
Voluntary / 7

Filed

11-25-13

Updated

11-22-22

Last Checked

11-22-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 22, 2022
Last Entry Filed
Nov 29, 2016

Docket Entries by Year

There are 21 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 3, 2014 The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 1/2/2014. (Bauman, Andrea) (Entered: 01/03/2014)
Jan 3, 2014 The Trustee hereby gives notice of recovery of assets in the instant bankruptcy case. The Trustee respectfully requests that the Clerk of the Bankruptcy Court set a claims bar date and give notice of need to file proofs of claims to all creditors and parties in interest. Filed by Andrea P Bauman. (Bauman, Andrea) (Entered: 01/03/2014)
Jan 6, 2014 14 Motion for Relief from Stay (Fee Paid.) Re: 2011 HONDA PILOT. Contains negative notice. Filed by Kent D McPhail on behalf of Creditor American Honda Finance Corp. (Attachments: # 1 Exhibit) (McPhail, Kent) (Entered: 01/06/2014)
Jan 6, 2014 Receipt of Filing Fee for Motion for Relief From Stay(8:13-bk-15509-KRM) [motion,mrlfsty] ( 176.00). Receipt Number 38804408, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 01/06/2014)
Jan 6, 2014 15 Amended Certificate of Service Re: Motion for Relief from Stay Filed by Kent D McPhail on behalf of Creditor American Honda Finance Corp. (related document(s)14). (McPhail, Kent) (Entered: 01/06/2014)
Jan 7, 2014 16 Amended Motion for Relief from Stay (Filing Fee Paid on Previous Motion). Re: 2009 Chevrolet G2500 Cargo Van. Contains negative notice. Filed by Andrew W Houchins on behalf of Creditor Ally Financial f/k/a GMAC Inc. (related document(s)7). (Attachments: # 1 Exhibit Contract # 2 Exhibit Title) (Houchins, Andrew). Related document(s) 5, 7. Modified on 1/8/2014 (JEANINE). Modified on 2/5/2014 (Anel). (Entered: 01/07/2014)
Jan 7, 2014 17 Amended Motion for Relief from Stay (Filing Fee Paid on Previous Motion). Re: 2008 Chevrolet Pickup. Contains negative notice. Filed by Andrew W Houchins on behalf of Creditor Ally Financial f/k/a GMAC Inc. (related document(s)8). (Attachments: # 1 Exhibit Contract # 2 Exhibit Title) (Houchins, Andrew). Related document(s) 6, 8. Modified on 1/8/2014 (JEANINE). Modified on 2/5/2014 (Anel). (Entered: 01/07/2014)
Jan 7, 2014 18 Notice of Appearance and Request for Notice Filed by Alison Verges Walters on behalf of Creditor Nissan Motor Acceptance Corporation. (Walters, Alison) (Entered: 01/07/2014)
Jan 7, 2014 19 Motion for Relief from Stay (Fee Paid.) Re: 2011 NISSAN ARMADA, VIN: 5N1BA0ND4BN602189. Contains negative notice. Filed by Alison Verges Walters on behalf of Creditor Nissan Motor Acceptance Corporation (Attachments: # 1 Contract # 2 Title # 3 Affidavit # 4 NADA) (Walters, Alison) (Entered: 01/07/2014)
Jan 7, 2014 Receipt of Filing Fee for Motion for Relief From Stay(8:13-bk-15509-KRM) [motion,mrlfsty] ( 176.00). Receipt Number 38824801, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 01/07/2014)
Show 10 more entries
Feb 12, 2014 30 Proof of Service of Order Granting Motion for Relief from Stay. Filed by Alison Verges Walters on behalf of Creditor Nissan Motor Acceptance Corporation (related document(s)27). (Walters, Alison) (Entered: 02/12/2014)
Apr 15, 2014 31 Motion for Relief from Stay (Fee Paid.) Re: 2011 Chevrolet Silverado. Contains negative notice. Filed by James M Donohue on behalf of Creditor Capital City Bank (HA) (Attachments: # 1 Exhibit A - Contract # 2 Exhibit B - Certificate of Title # 3 Exhibit C - Black Book Value # 4 Exhibit D - Damages Report) (Donohue, James) (Entered: 04/15/2014)
Apr 15, 2014 Receipt of Filing Fee for Motion for Relief From Stay(8:13-bk-15509-KRM) [motion,mrlfsty] ( 176.00). Receipt Number 40210129, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 04/15/2014)
Apr 15, 2014 32 Affidavit in Support of Motion of Creditor, Capital City Bank, to Modify Stay Filed by James M Donohue on behalf of Creditor Capital City Bank (HA) (related document(s)31). (Donohue, James) (Entered: 04/15/2014)
Apr 22, 2014 33 Notice of Abandonment of Property with 14 Day Negative Notice filed on behalf of the Chapter 7 Trustee, Andrea P. Bauman, Filed by James M Donohue on behalf of Creditor Capital City Bank (HA). (Donohue, James) (Entered: 04/22/2014)
May 12, 2014 34 Order Granting Motion For Relief From Stay - Capital City Bank (Related Doc # 31) Service Instructions: James Donohue 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. (JEANINE) (Entered: 05/12/2014)
May 12, 2014 35 Proof of Service of Order Granting Motion of Creditor, Capital City Bank, to Modify Stay [Doc. No. 31]. Filed by James M Donohue on behalf of Creditor Capital City Bank (HA) (related document(s)34). (Donohue, James) (Entered: 05/12/2014)
Jul 30, 2014 36 Interim Report Period Ending 06/30/2014. (Bauman, Andrea) (Entered: 07/30/2014)
Apr 20, 2015 Change of address submitted to the Court on April 20, 2015 by attorney Alison Verges Walters formerly with Dennis LeVine & Associates, P.A., now with Kelley Kronenberg, Attorneys at Law, 1511 N. Westshore Blvd., Suite 400 - Tampa, FL 33607. (Sara M.) (Entered: 04/20/2015)
Jul 31, 2015 37 Interim Report Period Ending 06/30/2015. (Bauman, Andrea) (Entered: 07/31/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:13-bk-15509
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 25, 2013
Type
voluntary
Terminated
Nov 29, 2016
Updated
Nov 22, 2022
Last checked
Nov 22, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Five Star Electric, LLC
    PO Box 5929
    Spring Hill, FL 34611
    HERNANDO-FL
    Tax ID / EIN: xx-xxx7510

    Represented By

    Sandra H Day
    The Day Law Office
    PO Box 5535
    Spring Hill, FL 34611-5535
    352-684-6545
    Email: daylawdiscovery@gmail.com

    Trustee

    Andrea P Bauman
    Andrea P Bauman, CPA
    1001 7th Street North
    St. Petersburg, FL 33701
    863-660-4672

    U.S. Trustee

    United States Trustee - TPA7/13
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2022 Alexander Custom Homes II, Inc. 11V 8:2022bk04112
    Aug 6, 2021 Soto's Auto & Truck Repairs Service, Inc. 11V 8:2021bk04131
    Nov 15, 2019 Creamer Construction Company, Inc 7 8:2019bk10903
    Apr 25, 2019 Ferrara Fabrication LLC 7 8:2019bk03816
    Feb 26, 2019 A Signature Limousine, Inc. 7 8:2019bk01545
    Sep 23, 2017 R. Carrier Trucking, Inc. 11 8:17-bk-08163
    May 30, 2017 MedActive Oral Pharmaceuticals, LLC 7 8:17-bk-04680
    Jul 26, 2016 Georgie's Flooring Outlet, Inc. 7 8:16-bk-06357
    Sep 14, 2015 Palmwood Builders II, Inc. 7 8:15-bk-09339
    Feb 10, 2015 SLS Land, Inc. 7 8:15-bk-01248
    Jul 15, 2013 David Charles Corporation 11 8:13-bk-09215
    Aug 24, 2012 Citywide Trans & Logistics Inc. 7 8:12-bk-12967
    Feb 22, 2012 Coletti Bros., LLC 11 8:12-bk-02413
    Feb 22, 2012 Kelsey, Caden & Cam., LLC 11 8:12-bk-02412
    Jan 18, 2012 Bowling, LLC 11 8:12-bk-00628