Docket Entries by Week of Year
Feb 19 | 1 | Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation, Filed by Lisa M Castellano on behalf of Naples ALF, Inc.. Chapter 11 Plan due by 06/20/2025. Disclosure Statement due by 06/20/2025. (Castellano, Lisa) (Entered: 02/19/2025) | |
---|---|---|---|
Feb 19 | 2 | Notice of Filing Corporate Resolution Filed by Lisa M Castellano on behalf of Debtor Naples ALF, Inc. (related document(s)1). (Castellano, Lisa) (Entered: 02/19/2025) | |
Feb 19 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:25-bk-01020) [misc,volp11a2] (1738.00). Receipt Number A78646325, Amount Paid $1738.00 (U.S. Treasury) (Entered: 02/19/2025) | ||
Feb 19 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/19/2025) | ||
Feb 19 | 3 | Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 02/19/2025) | |
Feb 21 | 4 | Notice of Appearance and Request for Notice Filed by J Steven Wilkes on behalf of U.S. Trustee United States Trustee - TPA. (Wilkes, J) (Entered: 02/21/2025) | |
Feb 21 | 5 | Statement of Corporate Ownership. Filed by Lisa M Castellano on behalf of Debtor Naples ALF, Inc.. (Robert) (Entered: 02/21/2025) | |
Feb 23 | 6 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025) |
Naples ALF, Inc.
PO Box 16680
Chicago, IL 60616
PINELLAS-FL
Tax ID / EIN: xx-xxx8078
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
United States Trustee - TPA
Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
J Steven Wilkes
Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 15, 2024 | Win-SC, LLC | 11 | 1:2024bk02012 |
Dec 7, 2023 | CrissCross Center, Co | 11 | 8:2023bk05565 |
Dec 7, 2023 | Brick By Brick Builds, Inc. | 11 | 8:2023bk05564 |
Sep 11, 2020 | Impact Contracting, Inc. | 7 | 8:2020bk06878 |
Aug 15, 2019 | Frisella Design, LLC | 11 | 8:2019bk07729 |
May 29, 2019 | Carco Trading, LLC | 7 | 8:2019bk05074 |
Dec 13, 2018 | Cruising Guide Publications, Incorporated | 11 | 8:2018bk10689 |
Sep 22, 2018 | David Tate Insurance Agency Inc. | 7 | 8:2018bk08047 |
Sep 18, 2017 | Lookin Up Enterprises, Inc. | 11 | 8:17-bk-08036 |
Sep 14, 2016 | Wheelchair Transporter, LLC | 7 | 8:16-bk-07939 |
Dec 29, 2015 | Government Contract Registry, Inc. | 11 | 8:15-bk-12767 |
Sep 30, 2015 | David E. Gilliland, Inc. | 7 | 8:15-bk-10010 |
Apr 7, 2015 | Mikes XS, Inc. | 11 | 8:15-bk-03595 |
Jan 12, 2015 | EDZ, Inc. | 7 | 8:15-bk-00220 |
May 31, 2012 | Pioneer Hardwood Flooring, Inc. | 7 | 8:12-bk-08425 |