Welcome to BusinessBankruptcies.com!

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

Florida Dirt Source, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2018bk02352
TYPE / CHAPTER
Voluntary / 11

Filed

3-27-18

Updated

7-16-21

Last Checked

7-16-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2021
Last Entry Filed
Jul 17, 2020

Docket Entries by Year

There are 718 older docket entries.

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

login purchase single case subscribe now

Oct 21, 2019 615 Financial Reports for the Period 07/01/2019 to 09/30/2019. Filed by Buddy D Ford on behalf of Debtor Florida Dirt Source, LLC. (Ford, Buddy) (Entered: 10/21/2019)
Oct 24, 2019 616 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Buddy Ford & Heather Reel for Dbtr, Denise Barnett for USTEE, Dan Etlinger for Bulldog Materials, Gavin Stewart for Fox Capital, Ilyse Homer (telephonic) for City Ntl. Bank, Howard Toland (telephonic) for Siemens Fin., William Thorsness (telephonic) for Commercial Credit Group, Jamie Olinto (telephonic) for Volvo, Mark Chaney (telephonic) for TAB Bank, Michael Wallin for Metrix Caital WITNESSES: EVIDENCE: RULING: (1) Cont. Hrg. on Motion for Final Decree Filed by Jonathan A Semach on behalf of Debtor Florida Dirt Source, LLC (Attachments: # 1 Mailing Matrix) (Semach, Jonathan) Doc #596 -Omnibus Objection to Motions for Entry of Final Decree Filed by Daniel E Etlinger on behalf of Creditor Bulldog Materials Inc. (related document(s)596). (Etlinger, Daniel) Doc #605 -Objection to Motion for Final Decree Filed by Gavin Stewart on behalf of Creditor Fox Capital Group, Inc. (related document(s)596). (Stewart, Gavin) Doc #608 -Objection to Debtor's Motion for Entry of a Final Decree Filed by Michael R Dal Lago on behalf of Creditor Metrix Capital Group, LLC (related document(s)596). (Dal Lago, Michael) Doc #606 Objection to Motion for Entry of Final Decree Filed by Howard S Toland on behalf of Creditor Siemens Financial Services, Inc. (related document(s)596). (Toland, Howard) Doc #612 *(2) Motion to Compel Debtor to Pay Siemens Pursuant to Terms of Confirmation Order Filed by Howard S Toland on behalf of Creditor Siemens Financial Services, Inc. (related document(s)497). (Toland, Howard) Doc #611 - (1&2) Cont. to 12/11 @ 10:30 a.m., Announced in Open Ct., no further Ntc. - Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 10/24/2019)
Oct 28, 2019 617 Notice of Appearance and Request for Notice Filed by Ilyse M Homer on behalf of Creditor Summitbridge National Investments VII, LLC. (Homer, Ilyse) (Entered: 10/28/2019)
Oct 30, 2019 618 Notice of Withdrawal of Notice of Satisfaction of Final Judgment and Withdrawal of Omnibus Objection to Entry of Final Decree Filed by Daniel E Etlinger on behalf of Creditor Bulldog Materials Inc. (related document(s)585, 605). (Etlinger, Daniel) (Entered: 10/30/2019)
Nov 1, 2019 619 Order Granting Motion To Compel Compliance With Compromise Order Creditor (Related Doc # 536). Service Instructions: Jonathan Semach 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. (Ryan S.) (Entered: 11/01/2019)
Nov 1, 2019 620 Proof of Service of Order Granting Motion of Tab Bank to Compel Compliance with Compromise Order Creditor. Filed by Buddy D Ford on behalf of Debtor Florida Dirt Source, LLC (related document(s)619). (Ford, Buddy) (Entered: 11/01/2019)
Nov 14, 2019 621 Notice of Filing Affidavit of Debtor's Default and Notice of Default and Breach of Court Order & Breach of Plan Filed by Howard S Toland on behalf of Creditor Sterling National Bank (related document(s)332, 441). (Toland, Howard) (Entered: 11/14/2019)
Nov 14, 2019 622 Objection to Motion for Entry of Final Decree Filed by Howard S Toland on behalf of Creditor Sterling National Bank (related document(s)596). (Toland, Howard) (Entered: 11/14/2019)
Nov 14, 2019 623 Notice of Appearance and Request for Notice Filed by Nicole Mariani Noel on behalf of Creditor Santander Consumer USA Inc. DBA Chrysler Capital. (Noel, Nicole) (Entered: 11/14/2019)
Nov 14, 2019 624 Motion for Relief from Stay. (Fee Paid.) Re: 2014 Dodge Ram 1500 VIN: 3C6JR6AT0EG135219. Filed by Nicole Mariani Noel on behalf of Creditor Santander Consumer USA Inc. DBA Chrysler Capital (Attachments: # 1 Contract # 2 Title) (Noel, Nicole) (Entered: 11/14/2019)
Show 10 more entries
Dec 11, 2019 633 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jonathan Semach for Dbtr, Denise Barnett for USTEE, Angela Grewel (telephonic) for VFS Leasing, Bill Thorsness (telephonic) for Signature Fin., Howard Toland (telephonic) for Siemens Fin., Michael Wallin (telephonic) for Metrix Capital Group, Jessica Hicks for Santander, Gavin Stewart for Fox Capital WITNESSES: EVIDENCE: RULING: (1) 2nd Cont. Hrg. on Motion for Final Decree Filed by Jonathan A Semach on behalf of Debtor Florida Dirt Source, LLC (Attachments: # 1 Mailing Matrix) (Semach, Jonathan) Doc #596 - Granted, FD to be entered by Ct. (Case Mgr.) -Omnibus Objection to Motions for Entry of Final Decree Filed by Daniel E Etlinger on behalf of Creditor Bulldog Materials Inc. (related document(s)596). (Etlinger, Daniel) Doc #605 -Objection to Motion for Final Decree Filed by Gavin Stewart on behalf of Creditor Fox Capital Group, Inc. (related document(s)596). (Stewart, Gavin) Doc #608 -Objection to Debtor's Motion for Entry of a Final Decree Filed by Michael R Dal Lago on behalf of Creditor Metrix Capital Group, LLC (related document(s)596). (Dal Lago, Michael) Doc #606 Objection to Motion for Entry of Final Decree Filed by Howard S Toland on behalf of Creditor Siemens Financial Services, Inc. (related document(s)596). (Toland, Howard) Doc #612 Objection to Motion for Entry of Final Decree Filed by Howard S Toland on behalf of Creditor Sterling National Bank (related document(s)596). (Toland, Howard) Doc #622 *(2) Cont. Hrg. on Motion to Compel Debtor to Pay Siemens Pursuant to Terms of Confirmation Order Filed by Howard S Toland on behalf of Creditor Siemens Financial Services, Inc. (related document(s)497). (Toland, Howard) Doc #611 *(3) Motion for Relief from Stay. (Fee Paid.) Re: 2014 Dodge Ram 1500 VIN: 3C6JR6AT0EG135219. Filed by Nicole Mariani Noel on behalf of Creditor Santander Consumer USA Inc. DBA Chrysler Capital (Attachments: # 1 Contract # 2 Title) (Noel, Nicole) Doc #624 - Granted, order by Hicks *(4) Motion for Relief from Stay. (Fee Paid.) Re: 2 Clement Dump Trailers. Filed by Howard S Toland on behalf of Creditor Siemens Financial Services, Inc. (related document(s)339, 340, 441). (Attachments: # 1 Declaration for Electronic Filing Declaration of Joseph Altieri) (Toland, Howard) Doc #627 - Granted, order by Toland Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 12/11/2019)
Dec 13, 2019 634 Motion to Approve Compromise of Controversy or Settlement Agreement. Contains negative notice. Filed by Jay D. Passer on behalf of Creditor Gregory and Kimberly Trainor (Passer, Jay) (Entered: 12/13/2019)
Dec 17, 2019 635 Order Granting Motion For Relief From Stay Filed by Santander Consumer USA Inc. (Related Doc # 624) RE 2014 DODGE RAM 1500 Service Instructions: Nicole Noel 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. (Dianna) (Entered: 12/17/2019)
Dec 17, 2019 636 Order Granting Motion For Relief From Stay filed by Siemens Financial Services, Inc (Related Doc # 627) RE: 2 2015 Clement Dump Trailers Service Instructions: Howard Toland 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. (Dianna) (Entered: 12/17/2019)
Dec 17, 2019 637 Certificate of Service Re: Order Granting Motion For Relief From Stay. Filed by Nicole Mariani Noel on behalf of Creditor Santander Consumer USA Inc. DBA Chrysler Capital (related document(s)635). (Noel, Nicole) (Entered: 12/17/2019)
Dec 20, 2019 638 Certificate of Service Re: Order Granting Stay Relief. Filed by Howard S Toland on behalf of Creditor Siemens Financial Services, Inc. (related document(s)636). (Toland, Howard) (Entered: 12/20/2019)
Jan 7, 2020 639 Order Granting Motion to Approve Compromise or Settlement (Related Doc # 634). Service Instructions: Jay Passer 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. (Dianna) (Entered: 01/07/2020)
Jan 9, 2020 640 Proof of Service of Order Granting Motion to Approve Compromise and Settlement of Controversy. Filed by Jay D. Passer on behalf of Creditor Gregory and Kimberly Trainor (related document(s)639). (Passer, Jay) (Entered: 01/09/2020)
Jan 21, 2020 641 Financial Reports for the Period 10/01/2019 to 12/31/2019. Filed by Buddy D Ford on behalf of Debtor Florida Dirt Source, LLC. (Ford, Buddy) (Entered: 01/21/2020)
Jan 21, 2020 642 Final Decree . Service Instructions: Clerks Office to serve. (Dianna) (Entered: 01/21/2020)

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
8:2018bk02352
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 27, 2018
Type
voluntary
Terminated
Jan 21, 2020
Updated
Jul 16, 2021
Last checked
Jul 16, 2021

Associated Cases

This case has no creditors listed.

Parties

U.S. Trustee

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

Represented By

Denise E Barnett
United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: denise.barnett@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 9, 2023 T&J of Brooksville LLC 11V 8:2023bk05076
Aug 9, 2022 Sho-Me Nutriceuticals Acquisition Company 11V 8:2022bk03215
May 5, 2022 T.G. United, Inc. A Florida Corporation 11V 8:2022bk01831
Mar 18, 2021 Confidence Trucking W/C LLC 11V 8:2021bk01266
May 17, 2020 Cortez Blvd. Brooksville, LLC parent case 11 1:2020bk11134
Mar 28, 2018 FDS Trucking, LLC parent case 11 8:2018bk02422
Dec 19, 2016 Jireh Enterprises of Tampa Bay Inc 7 8:16-bk-10733
Mar 11, 2015 Cards "R" Less, Inc. 7 8:15-bk-02406
Dec 22, 2014 Superior Site Development, Inc. 7 8:14-bk-14770
Dec 18, 2014 Green World Path, Inc. 11 8:14-bk-14635
Dec 5, 2014 ProIRB Plus, Inc. 11 8:14-bk-14185
Apr 21, 2014 Outlaw Ridge, LLC 11 8:14-bk-04401
Apr 21, 2014 Outlaw Ridge, Inc. 11 8:14-bk-04400
May 21, 2013 Gia's Cakes & Goodies, LLC 7 8:13-bk-06665
Jan 4, 2012 L&S Supplies LLC 7 8:12-bk-00083