Welcome to BusinessBankruptcies.com!

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

TA TYS BAR, Inc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:14-bk-09460
TYPE / CHAPTER
Voluntary / 11

Filed

8-14-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 20, 2014

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Aug 14, 2014 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: 08/14/2014)
Aug 15, 2014 Assignment of the Honorable Catherine Peek McEwen, Bankruptcy Judge to this case. The Trustee appointed to this case is US Trustee. (Christiane Thomas) Modified on 8/15/2014 (Christiane). (Entered: 08/15/2014)
Aug 15, 2014 2 Notice of Deficient Filing. Schedules A-H and Summary of Schedules, Statement of Financial Affairs, Disclosure of Compensation, List of 20 Largest Unsecured Creditors, Case Management Summary, Statement of Corporate Ownership (related document(s)1). Compliance required no later than 8/28/2014. (Deanna) (Entered: 08/15/2014)
Aug 15, 2014 3 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/17/2014 at 01:30 PM at Tampa, FL (861) - Room 100-B, Timberlake Annex, 501 E. Polk Street. Proofs of Claims due by 12/1/2014. (Deanna) (Entered: 08/15/2014)
Aug 15, 2014 4 Emergency Motion for Relief from Stay (Fee Paid.) Re: Commercial Lease. Filed by Anthone Damianakis on behalf of Creditor Medi Center, LLC (related document(s)1). (Attachments: # 1 Exhibit B # 2 Exhibit C # 3 Exhibit A) (Damianakis, Anthone) (Entered: 08/15/2014)
Aug 15, 2014 Receipt of Filing Fee for Motion for Relief From Stay(8:14-bk-09460-CPM) [motion,mrlfsty] ( 176.00). Receipt Number 41970358, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 08/15/2014)
Aug 15, 2014 5 Emergency Affidavit in Support of Motion for Relief from Stay Filed by Anthone Damianakis on behalf of Creditor Medi Center, LLC (related document(s)4). (Damianakis, Anthone) (Entered: 08/15/2014)
Aug 18, 2014 6 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014)
Aug 18, 2014 7 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 2)). Notice Date 08/17/2014. (Admin.) (Entered: 08/18/2014)
Aug 18, 2014 8 Certificate of Necessity of Emergency Motion for Relief from Stay Filed by Anthone Damianakis on behalf of Creditor Medi Center, LLC (related document(s)4). (Damianakis, Anthone) (Entered: 08/18/2014)
Show 10 more entries
Aug 27, 2014 18 Agreed Motion for Relief from Stay (Fee Paid.) Filed by John C Brock Jr. on behalf of Creditor Elliot Adams (Attachments: # 1 Exhibit Final Judgment) (Brock, John) (Entered: 08/27/2014)
Aug 27, 2014 Receipt of Filing Fee for Motion for Relief From Stay(8:14-bk-09460-CPM) [motion,mrlfsty] ( 176.00). Receipt Number 42117934, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 08/27/2014)
Aug 27, 2014 19 Notice of Appearance and Request for Notice Filed by John C Brock Jr. on behalf of Creditor Elliot Adams. (Brock, John) (Entered: 08/27/2014)
Aug 29, 2014 Service of Order 17 is not indicated on the docket. Tom Billiris is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk) (Entered: 08/29/2014)
Aug 29, 2014 20 Order Granting Agreed Motion For Relief From Stay filed by Elliot Adams (Related Doc # 18) Service Instructions: John Brock 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. (Anel) (Entered: 08/29/2014)
Aug 29, 2014 21 Order Granting Motion to Extend Time to Cure Deficiencies until September 7, 2014 (Related Doc # 11). Service Instructions: Tom Billiris 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. (Anel) (Entered: 08/29/2014)
Aug 29, 2014 22 Proof of Service of order granting motion for relief from stay. Filed by John C Brock Jr. on behalf of Debtor TA TYS BAR, Inc (Brock, John). Related document(s) 20. Modified on 9/2/2014 (Deborah). (Entered: 08/29/2014)
Sep 5, 2014 Service of Order 21 is not indicated on the docket. Tom Billiris is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk) (Entered: 09/05/2014)
Sep 8, 2014 23 Motion to Convert Case to Chapter 7 . Filing Fee Not Paid or Not Required., or in the alternative Motion to Dismiss Case. Filed by U.S. Trustee United States Trustee - TPA. (Wilkes, J) Modified on 9/10/2014 (Dianna). (Entered: 09/08/2014)
Sep 11, 2014 24 Notice of Preliminary Hearing on Motion to Convert Case to Chapter 7, or in the Alternative Motion to Dismiss Case. (related document(s)23). Hearing scheduled for 10/2/2014 at 03:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Dianna) (Entered: 09/11/2014)

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
8:14-bk-09460
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 14, 2014
Type
voluntary
Terminated
Feb 10, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    TA TYS BAR, Inc
    12707 Corral Road
    Tampa, Fl 33626
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx4218

    Represented By

    Tom H Billiris
    Tom H. Billiris, PA
    PO Box 2006
    Palm Harbor, FL 34682
    727-943-9466
    Fax : 727-937-2458
    Email: tombilliris@gmail.com
    John C Brock, Jr.
    Solomon Law Group
    1881 West Kennedy Boulevard
    Tampa, FL 33606
    813-225-1818
    Email: jbrock@solomonlaw.com

    Trustee

    Beth Ann Scharrer
    Trustee
    PO Box 4550
    Seminole, FL 33775-4550
    727-392-8031

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 12 International Granite & Stone, LLC 11V 8:2024bk00706
    Nov 18, 2022 4-11 Enterprises Corporation 7 8:2022bk04616
    Dec 8, 2020 Agemy Family Dry Cleaners, LLC 11 8:2020bk08961
    Nov 22, 2020 Agemy Family Corporation dba Quality Plus Dry Clea 11 8:2020bk08608
    Feb 27, 2020 Victory Stitch Manufacturing LLC 7 8:2020bk01693
    Jan 8, 2019 3B Global, LLC 11 8:2019bk00127
    Sep 7, 2018 UVLrx Therapeutics, Inc. 11 8:2018bk07590
    Dec 22, 2017 Smith Accounting & IT Solutions, LLC 7 8:2017bk10590
    Dec 7, 2016 BK Net Systems Inc. 7 8:16-bk-10417
    Apr 13, 2015 Federal Verification Company, Inc., Successor by M 11 8:15-bk-03742
    Nov 21, 2014 Lighthouse Foods, Inc. 7 8:14-bk-13679
    Sep 28, 2012 S&D Lawn Maintenance Corporation 7 8:12-bk-14817
    Mar 1, 2012 Affordable Inc. Arthur Air Conditioning 11 8:12-bk-03102
    Feb 22, 2012 GFR One Corp 11 8:12-bk-02396
    Jul 29, 2011 Coastal Storm Protection, Inc. 7 8:11-bk-14491