Welcome to BusinessBankruptcies.com!

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

TAP Broadband, LLC

COURT
Florida Northern Bankruptcy Court
CASE NUMBER
1:15-bk-10166
TYPE / CHAPTER
Voluntary / 7

Filed

7-8-15

Updated

9-22-21

Last Checked

10-18-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2021
Last Entry Filed
Sep 23, 2021

Docket Entries by Year

There are 317 older docket entries.

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

login purchase single case subscribe now

Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 285 Order on Objection to Claim after Negative Notice) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 292 Order on Omnibus Objections to Claims) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 289 Order on Objection to Claim after Negative Notice) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 287 Order on Objection to Claim after Negative Notice) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 291 Order on Omnibus Objections to Claims) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 290 Order on Objection to Claim after Negative Notice) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 Notice to File Proof of Service. Theresa M. Bender is hereby reminded of the requirement to serve the order referenced herein and file a Certificate of Service within three (3) days. Failure to comply with the FLNB noticing requirements may result in the order being vacated. (Re: 288 Order on Objection to Claim after Negative Notice) (ADIapps) (Entered: 09/30/2020)
Sep 30, 2020 296 Certificate of Service/Mailing Filed by Theresa M. Bender (Re: 285 Order on Objection to Claim after Negative Notice). (Bender, Theresa) (Entered: 09/30/2020)
Sep 30, 2020 297 Certificate of Service/Mailing Filed by Theresa M. Bender (Re: 286 Order on Objection to Claim after Negative Notice). (Bender, Theresa) (Entered: 09/30/2020)
Sep 30, 2020 298 Certificate of Service/Mailing Filed by Theresa M. Bender (Re: 287 Order on Objection to Claim after Negative Notice). (Bender, Theresa) (Entered: 09/30/2020)
Show 10 more entries
Dec 2, 2020 308 Order Sustaining Objection to Claim [Re: 307 Objection to Claim Number: 30. of William J. Stembler ] signed on 12/1/2020 . SERVICE: Theresa M. Bender shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Lee Hue, Karla) (Entered: 12/02/2020)
Dec 7, 2020 309 Certificate of Service/Mailing Filed by Theresa M. Bender (Re: 308 Order on Objection to Claim after Negative Notice). (Bender, Theresa) (Entered: 12/07/2020)
Dec 17, 2020 310 Trustee's Final Report . The U.S. Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Theresa M. Bender, United States Trustee. (United States Trustee) (Entered: 12/17/2020)
Dec 17, 2020 311 Application for Compensation for Theresa M. Bender, Trustee Chapter 7, Fee: $11250.00, Expenses: $2223.25. Filed by United States Trustee. (United States Trustee) (Entered: 12/17/2020)
Dec 17, 2020 312 Application for Compensation (over 1000 Dollars) for Ann Marie Bachman, Accountant, Fee: $8004.50, Expenses: $280.00. Filed by United States Trustee. (United States Trustee) (Entered: 12/17/2020)
Dec 17, 2020 313 Application for Compensation (over 1000 Dollars) for Theresa M. Bender, Trustee's Attorney, Fee: $15135.00, Expenses: $0.00. Filed by United States Trustee. (United States Trustee) (Entered: 12/17/2020)
Jan 4, 2021 Case assigned to Karla Lee Hue (Isom, L.) (Entered: 01/04/2021)
Jan 6, 2021 314 Notice of Application for Compensation to Professionals and Proposed Distribution to Creditors of the Estate Filed by Theresa M. Bender (Re: 310 Final Report - Chapter 7, 311 Trustees Application for Compensation, 312 Application for Compensation of Professional, 313 Application for Compensation of Professional). ECF Calculated Deadline: 01/27/2021. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Bender, Theresa) (Entered: 01/06/2021)
Jan 18, 2021 315 Notice of Change of Address of Jonathan M. Sykes, attorney for World Business Lenders, LLC Filed by Jonathan M Sykes on behalf of World Business Lenders, LLC. (Sykes, Jonathan) (Entered: 01/18/2021)
Jan 29, 2021 316 Order Approving Trustee's Application for Compensation (Re: 311) for Theresa M. Bender, fees awarded: $11250.00, expenses awarded: $2223.25 signed on 1/28/2021 . SERVICE: Theresa M. Bender shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Lee Hue, Karla) (Entered: 01/29/2021)

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 Northern Bankruptcy Court
Case number
1:15-bk-10166
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen K. Specie
Chapter
7
Filed
Jul 8, 2015
Type
voluntary
Terminated
Sep 20, 2021
Updated
Sep 22, 2021
Last checked
Oct 18, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    *Alachua County Tax Collector
    *AT&T
    *Bank of America, N.A.
    *Central Florida Electric
    *City of Alachua
    *Colquitt Electric Membership Corp.
    *Discovery Communications, LLC
    *Dixie County Tax Collector
    *Duke Energy Florida, Inc.
    *Duke Energy Florida, Inc.
    *Georgia Power Company
    *GoldenTree Asset Management, LP
    *Kevin Mullins
    *NCTC
    *Palm National Partners
    There are 150 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TAP Broadband, LLC
    206 NE 1st Ave.
    High Springs, FL 32643
    Alachua-FL
    Tax ID / EIN: xx-xxx2317
    aka Altitude Communications, LLC
    aka Cobridge GA, LLC

    Represented By

    Seldon J. Childers
    ChildersLaw, LLC
    2135 N.W. 40th Terrace
    Suite B
    Gainesville, FL 32605
    866-996-6104
    Fax : 407-209-3870
    Email: jchilders@smartbizlaw.com
    TERMINATED: 09/03/2015
    Justin Infurna
    The infurna Law Firm
    121 South Orange Ave Ste. 1500
    Orlando, FL 32801
    407-242-1460
    Email: justin@infurnalaw.com

    Trustee

    Theresa M. Bender
    P.O. Box 14557
    Tallahassee, FL 32317
    850-205-7777

    Represented By

    Theresa M. Bender
    P.O. Box 14557
    Tallahassee, FL 32317
    850-205-7777
    Email: tmbenderch7@yahoo.com
    Theresa M. Bender, P.A.
    PO Box 14557
    Tallahasse, FL 32317
    850-205-7777
    Fax : 850-204-7780
    Email: tmbenderch7@yahoo.com

    U.S. Trustee

    United States Trustee
    110 E. Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1660

    Represented By

    Charles F. Edwards
    Office of U.S. Trustee
    110 East Park Avenue
    Suite 128
    Tallahassee, FL 32301
    850-942-1661
    Fax : 850-942-1669
    Email: charles.edwards@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 Elite Landscaping & Design, LLC 7 1:2024bk10068
    Jun 16, 2023 Tanner Construction Group, LLC 11V 1:2023bk10112
    Oct 16, 2022 Florida International Associates, Inc., WY 11 1:2022bk10165
    Jul 28, 2021 Restieri Healthcare Services, LLC 11V 3:2021bk01843
    Jun 9, 2021 Sterner Industries, LLC 7 1:2021bk10108
    Aug 26, 2019 Ackley Trucking Company, Inc. 7 1:2019bk10229
    Jan 30, 2018 Premier Auto of Archer, Inc. 7 1:2018bk10020
    Jan 28, 2016 Intrinsic Intent, Inc. 7 1:16-bk-10013
    Sep 17, 2015 Robertson Animal Hospital, LLC 7 1:15-bk-10226
    Jun 5, 2013 Country Club Dental Office, Inc. 7 1:13-bk-23405
    May 16, 2013 Alachua Development Corporation 11 1:13-bk-10178
    May 7, 2013 The Dental Club LLC 11 1:13-bk-20717
    Apr 30, 2012 Hunter Marine Corporation 11 3:12-bk-21167
    Apr 30, 2012 Hunter Composite Technologies Corporation 11 3:12-bk-21162
    Feb 24, 2012 A Better You Aesthetics, LLC. 7 3:12-bk-01122