Welcome to BusinessBankruptcies.com!

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

Office Properties One of St. Pete, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:11-bk-14347
TYPE / CHAPTER
N/A / 11

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2011
Last Entry Filed
Aug 4, 2011

Docket Entries by Year

Jul 28, 2011 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.) Schedules and Statements Incomplete, Statement of Financial Affairs Not Filed or Incomplete, Disclosure of Compensation of Attorney Not Filed or Not Required, Filed by Stephen R Lesli e on behalf of Office Properties One of St. Pete, LLC. Chapter 11 Plan due by 11/25/2011 Disclosure Statement due by 11/25/2011 (Leslie, Stephen) (Entered: 07/28/2011)
Jul 28, 2011 2 List of 20 Largest Unsecured Creditors Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC. (Leslie, Stephen) (Entered: 07/28/2011)
Jul 28, 2011 3 Statement of Corporate Ownership Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC. (Leslie, Stephen) (Entered: 07/28/2011)
Jul 28, 2011 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(8:11-bk-14347) [misc,volp11a2] (1039.00). Receipt Number 25522519, Amount Paid $1039.00 (U.S. Treasury) (Entered: 07/28/2011)
Jul 29, 2011 Assignment of the Honorable Michael G. Williamson, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Morton, Ellen) (Entered: 07/29/2011)
Jul 29, 2011 4 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 8/25/2011 at 01:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 10/11/2011. (Dorr, Paula) (Entered: 07/29/2011)
Jul 29, 2011 5 Order to File All State and Federal Tax Returns and Pay Taxes When Due . Signed on 7/29/2011 (Dorr, Paula) (Entered: 07/29/2011)
Jul 29, 2011 6 Notice of Deficient Filing. Missing Summary of Schedules, Schedules, Statement of Financial Affairs, Attorney Statement of Compensation, Case Management Summary . Compliance required no later than 8/11/2011. (Dorr, Paula) (Entered: 07/29/2011)
Jul 29, 2011 7 Order Scheduling Initial Status Conference. Hearing scheduled for 8/24/2011 at 10:00 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Signed on 7/29/2011 (Dorr, Paula) (Entered: 07/29/2011)
Jul 31, 2011 8 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 6 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 9 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 7 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 10 BNC Certificate of Mailing - Operating Order (related document(s) (Related Doc # 5 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 11 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 4 )). Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Aug 1, 2011 12 Notice of Appearance and Request for Notice Filed by J. Carlton Mitchell on behalf of Creditor Biel REO, LLC. (Mitchell, J.) (Entered: 08/01/2011)
Aug 1, 2011 13 Emergency Motion to Use Cash Collateral Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC (Leslie, Stephen) (Entered: 08/01/2011)
Aug 1, 2011 14 Emergency Motion for Order Pursuant to Sections 105(a) and 366 of the Bankruptcy Code (i) Prohibiting Utilities from Altering, Refusing or Discontinuing Service on Account of Prepetition Invoices; (ii) Approving the Debtors Proposed Adequate Assurance of Payment; and (iii) Establishing Procedures for Determining Additional Requests for Adequate Assurance of Payment Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC (Leslie, Stephen) (Entered: 08/01/2011)
Aug 1, 2011 15 Certificate of Necessity Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC (related document(s) 13 ). (Leslie, Stephen) (Entered: 08/01/2011)
Aug 1, 2011 16 Certificate of Necessity Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC (related document(s) 14 ). (Leslie, Stephen) (Entered: 08/01/2011)
Aug 1, 2011 17 Notice of Administrative Order Establishing Initial Procedures in Chapter 11 Cases Filed in the United States Bankruptcy Court of the Middle District of Florida. (ADIclerk) (Entered: 08/01/2011)
Aug 2, 2011 18 Notice of Hearing Filed by Stephen R Leslie on behalf of Debtor Office Properties One of St. Pete, LLC (related document(s) 13 , 14 ). Hearing scheduled for 8/10/2011 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Leslie, Stephen) (Entered: 08/02/2011)

There are 5 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
8:11-bk-14347
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
11
Filed
Jul 28, 2011
Terminated
Mar 15, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    Biel Loanco III-A, LLC
    Biel Loanco III-A, LLC
    Biel Reo, LLC, as Assignee
    Blue Heron Corporate Centre Property
    Blue Heron Corporate Centre Property
    Cajun Mechanical, Inc.
    Carter & Associates, LLC
    City of St. Petersburg
    City Wide Maintenance of Tampa
    Department of Labor and Security
    Department of Revenue
    Individual
    Internal Revenue Service
    J. Carlton Michell
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Office Properties One of St. Pete, LLC
    10901 Corporate Circle North
    Suite B
    Saint Petersburg, FL 33716
    Tax ID / EIN: xx-xxx6257

    Represented By

    Stephen R Leslie
    Stichter, Riedel, Blain & Prosser
    110 East Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Email: sleslie.ecf@srbp.com

    U.S. Trustee

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

    Represented By

    Nicole Peair
    Timberlake Annex
    501 E Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Nicole.W.Peair@USdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 9 The Center for Special Needs Trust Administration, 11 8:2024bk00676
    Mar 16, 2023 5BG Transportation 11V 8:2023bk01003
    Dec 12, 2018 Cellfire Inc. parent case 11 1:2018bk12799
    Dec 12, 2018 Catalina Marketing Worldwide, LLC parent case 11 1:2018bk12798
    Dec 12, 2018 Catalina Marketing Technology Solutions, Inc. parent case 11 1:2018bk12797
    Dec 12, 2018 Catalina Marketing Procurement, LLC parent case 11 1:2018bk12796
    Dec 12, 2018 Catalina Marketing Corporation parent case 11 1:2018bk12795
    Dec 12, 2018 Checkout Holding Corp. 11 1:2018bk12794
    Jan 24, 2017 Doncaster LLC 7 8:17-bk-00554
    Apr 15, 2016 Cardiothoracic Surgery of Hyde Park, Inc. 11 8:16-bk-03244
    Mar 29, 2016 Doncaster LLC 7 8:16-bk-02639
    Oct 14, 2015 Steel City Brewhouse, LLC 7 8:15-bk-10425
    Dec 5, 2012 Direct Meds of Tampa Bay, LLC 7 8:12-bk-18336
    Aug 9, 2012 FMM Associates, LLC dba FM Marketing Associates 7 8:12-bk-12257
    Feb 6, 2012 Stiles Plaza, LLC 7 8:12-bk-01646