Welcome to BusinessBankruptcies.com!

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

R & B Medical Distributors, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:15-bk-01064
TYPE / CHAPTER
Voluntary / 7

Filed

2-3-15

Updated

9-13-23

Last Checked

9-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 7, 2016
Last Entry Filed
Aug 24, 2016

Docket Entries by Year

Feb 3, 2015 1 Petition Voluntary Petition under Chapter 7. (Fee Paid.) Schedules A,B and D-H Filed. Summary of Schedules Filed. Statement of Financial Affairs Filed. Disclosure of Compensation Filed. Filed by Samantha L Dammer on behalf of R & B Medical Distributors, LLC. (Dammer, Samantha) Modified on 2/6/2015 (Juan). (Entered: 02/03/2015)
Feb 3, 2015 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(8:15-bk-01064) [misc,volp7a2] ( 335.00). Receipt Number 44122181, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 02/03/2015)
Feb 4, 2015 Assignment of the Honorable K. Rodney May, Bankruptcy Judge to this case. The Trustee appointed to this case is Richard M Dauval . (autojtr) (Entered: 02/04/2015)
Feb 6, 2015 2 Statement of Corporate Ownership Filed by Samantha L Dammer on behalf of Debtor R & B Medical Distributors, LLC. (Juan) (Entered: 02/06/2015)
Feb 6, 2015 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 3/13/2015 at 01:00 PM at Tampa, FL (860) - Room 100-A, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 6/11/2015. (Juan) (Entered: 02/06/2015)
Feb 9, 2015 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 02/08/2015. (Admin.) (Entered: 02/09/2015)
Feb 18, 2015 5 Application to Employ Allan C. Watkins, Esq. and the law firm of Watkins Law Firm, P.A. as Attorney for Trustee Filed by Trustee for Trustee Allan C Watkins. (Dauval, Richard) Modified on 2/20/2015 (Deborah). (Entered: 02/18/2015)
Feb 20, 2015 6 Order Approving Application to Employ/Retain Allan C. Watkins, Esq. and the law firm of Watkins Law Firm, P.A. as Attorney for Trustee (Related Doc # 5). Service Instructions: Allan Watkins 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. (Deborah K.) (Entered: 02/20/2015)
Feb 23, 2015 7 Proof of Service of Order Approving Application to Employ/Retain Allan C. Watkins, Esq. and the law firm of Watkins Law Firm, P.A. as Attorney for Trustee. Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)6). (Watkins, Allan) (Entered: 02/23/2015)
Mar 16, 2015 The trustee appointed in this case states that the initial meeting of creditors was held and continued to allow further examination of the debtor(s) and/or the records of the debtor(s). The continued meeting of creditors will be held . on 04/08/15 at 01:00 AM at Tampa, FL (862) - Room 100-C, Timberlake Annex, 501 E. Polk Street. (Dauval, Richard) (Entered: 03/16/2015)
Show 5 more entries
May 14, 2015 12 Emergency Amended Motion for Authority to Auction Property of the Estate and to Compromise Lien of APEZB Industries. Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)11). (Attachments: # 1 Mailing Matrix) (Watkins, Allan) Modified on 5/14/2015 (Deanna). (Entered: 05/14/2015)
May 15, 2015 13 Certificate of Necessity Emergency Amended Motion for Authority to Auction Property of the Estate and to Compromise Lien of APEZB Industries Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)12). (Watkins, Allan) (Entered: 05/15/2015)
May 15, 2015 Preliminary Hearing Scheduled for 5/19/2015 11:00 am Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Emergency Amended Motion for Authority to Auction Property of the Estate and to Compromise Lien of APEZB Industries Doc 12. This entry is not an official notice of hearing from the court. Noticing Instructions: Allan C Watkins is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)12). (Dkt) (Entered: 05/15/2015)
May 15, 2015 14 Notice of Hearing on Emergency Amended Motion for Authority to Auction Property of the Estate and to Compromise Lien of APEZB Industries Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)12). Hearing scheduled for 5/19/2015 at 11:00 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Attachments: # 1 Mailing Matrix) (Watkins, Allan) (Entered: 05/15/2015)
May 19, 2015 15 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Allan Watkins, Samantha Dammer. RULING: Emergency Amended Motion for Authority to Auction Property of the Estate and to Compromise Lien of APEZB Industries Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)11). (Attachments: # 1 Mailing Matrix), Doc #12 - Granted; order by Watkins. 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: 05/19/2015)
May 22, 2015 16 Order Granting Motion To Approve Compromise of Controversy Regarding Lien of APZB Industries and for Authority to Auction Property of the Estate (Related Doc # 12). Service Instructions: Allan Watkins 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) (Entered: 05/22/2015)
May 26, 2015 17 Proof of Service of Order Granting Trustees Emergency Amended Motion for Authority to Auction Property of the Estate and to Compromise with APZB Industries. Filed by Allan C Watkins on behalf of Trustee Richard M Dauval (related document(s)16). (Attachments: # 1 Mailing Matrix) (Watkins, Allan) (Entered: 05/26/2015)
Jul 8, 2015 18 Application for Compensation for Bay Area Auction Services, Inc, Auctioneer, Fee: $3,485.00, Expenses: $1,555.75. Filed by Trustee Richard M Dauval. (Dauval, Richard) (Entered: 07/08/2015)
Jul 8, 2015 19 Bill of Sale various office furniture, inventory and intangible rights Filed by Trustee Richard M Dauval (related document(s)16). (Dauval, Richard) (Entered: 07/08/2015)
Jul 14, 2015 20 Order Granting Application For Compensation (Related Doc # 18). Fees awarded to Bay Area Auction Services, Inc in the amount of $3485.00, expenses awarded: $1555.75 Service Instructions: Richard Dauval 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: 07/14/2015)

There are 8 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
8:15-bk-01064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Feb 3, 2015
Type
voluntary
Terminated
Mar 26, 2018
Updated
Sep 13, 2023
Last checked
Sep 7, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    R & B Medical Distributors, LLC
    3212 North 40th Street, Suite 103B
    Tampa, FL 33605
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx2035

    Represented By

    Samantha L Dammer
    Tampa Law Advocates,P.A.
    A Private Law Firm
    620 East Twiggs Suite 110
    Tampa, FL 33602
    813-288-0303
    Fax : 813-466-7495
    Email: sdammer@attysam.com

    Trustee

    Richard M Dauval
    P.O. Box 13607
    St. Petersburg, FL 33733-3607
    727-327-3328

    Represented By

    Allan C Watkins, Attorney for Trustee
    Watkins Law Firm, PA
    707 N Franklin Street, Suite 750
    Tampa, FL 33602
    813-226-2215
    Email: court@watkinslawfl.com
    Richard M Dauval
    Leavengood, Nash, Dauval & Boyle, PA
    3900 First Street North, Suite 100
    St. Petersburg, FL 33703
    727-327-3328
    Fax : 727-327-3305
    Email: data@leavenlaw.com
    Richard M Dauval
    P.O. Box 13607
    St. Petersburg, FL 33733-3607
    727-327-3328
    Fax : 727-362-4598
    Email: rdauval@leavenlaw.com

    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 #
    Jan 11 Zydeco Brew Werks of Ybor City, LLC 11V 8:2024bk00130
    Feb 2, 2021 Qvesoir Tampa Limited Liability Company 11 8:2021bk00490
    Aug 22, 2017 The Ritz Ybor, LLC 7 8:17-bk-07387
    Mar 28, 2017 MHS Cabinetry, Inc. 7 8:17-bk-02520
    Nov 17, 2016 Gharsalli, Inc. 7 8:16-bk-09865
    Sep 23, 2016 SOLID NORTH LLC 11 8:16-bk-08236
    Feb 19, 2016 Bay Area Asset Preservation Management LLC 7 8:16-bk-01294
    Oct 5, 2015 McChristian Holdings Corporation 7 8:15-bk-10143
    Oct 13, 2014 Ybor Loan Company 7 8:14-bk-12012
    Aug 29, 2014 Bargain Computer Products of Ybor City, LLC 11 8:14-bk-10161
    Oct 28, 2013 Hennecold Storage, Inc. 11 8:13-bk-14242
    Mar 14, 2013 Lucille, Inc. 11 8:13-bk-03254
    Feb 26, 2013 Zatum, LLC 11 8:13-bk-02316
    Apr 27, 2012 Savtira Corporation 11 8:12-bk-06471
    Dec 19, 2011 Long's Millwork Inc. 7 8:11-bk-23019