Welcome to BusinessBankruptcies.com!

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

The Bay Club of Naples, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
9:2019bk10116
TYPE / CHAPTER
Voluntary / 11

Filed

10-24-19

Updated

9-13-23

Last Checked

1-5-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2020
Last Entry Filed
Dec 23, 2019

Docket Entries by Quarter

There are 38 older docket entries.

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

login purchase single case subscribe now

Nov 19, 2019 33 Notice of Initial Status Conference on Chapter 11 Case . Hearing scheduled for 12/4/2019 at 03:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Laura G.) (Entered: 11/19/2019)
Nov 20, 2019 34 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Michael Markham, Michael Dal Lago, Harry Zea, Robert Soriano, Alice Huneycutt, Drew Dillworth, Paul Battista, Paul Giordano, Mark Hildreth, WITNESSES: EVIDENCE: RULING: Emergency Motion for Relief from Stay. (Verify Fee) Re: State Court Action. Filed by Michael C Markham on behalf of Pinnacle Asset Trust LLC, Rohar Trust dated July 12, 2011; Doc. # 23 - Granted O/Markham -Response to Emergency Motion for Relief from Stay Filed by Drew M Dillworth on behalf of Creditor Acres Capital LLC; Doc. # 29 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: 11/20/2019)
Nov 20, 2019 35 Application to Employ Dal Lago Law as Counsel for Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC (Dal Lago, Michael) (Entered: 11/20/2019)
Nov 20, 2019 The Application to Employ/Retain (Doc 35) appears to be the type of motion or application listed on the Court's Accompanying Orders List posted on the Court's website (Click here to view). Local Rule 9072-1(b)(1) states that if a motion or application is listed on the Accompanying Orders List, counsel may submit a proposed order at the time that the motion or application is filed. Counsel for the moving party is directed to verify that the motion or application is listed on the Accompanying Orders List, and if so, to submit a proposed order granting the motion or approving the application. (ADIclerk) (Entered: 11/20/2019)
Nov 22, 2019 36 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 33)). Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019)
Nov 22, 2019 37 Order Granting Motion For Relief From Stay Re: State Court Action. Filed by Michael C Markham on behalf of Pinnacle Asset Trust LLC, Rohar Trust dated July 12, 2011 (Related Doc # 23) Service Instructions: Michael Markham 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: 11/22/2019)
Nov 22, 2019 The United States Trustee states that the initial meeting of creditors was held and continued to the following date to allow further examination of the debtor(s) and/or the records of the debtor(s). Filed by U.S. Trustee United States Trustee - FTM. Section 341(a) meeting to be held on 12/18/2019 at 02:00 PM at Ft. Myers, FL (892) - 2-101 United States Courthouse, 2110 First Street. (Lambers, Benjamin) (Entered: 11/22/2019)
Nov 22, 2019 38 Schedules A - H, Includes addition or deletion of creditors to Schedules. Summary of Assets and Statement of Financial Affairs (Fee Paid.) Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC. (Dal Lago, Michael) (Entered: 11/22/2019)
Nov 22, 2019 Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(9:19-bk-10116-FMD) [misc,schaja] ( 31.00). Receipt Number 62632159, Amount Paid $ 31.00 (U.S. Treasury) (Entered: 11/22/2019)
Nov 22, 2019 39 List of Equity Security Holders Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC. (Dal Lago, Michael) (Entered: 11/22/2019)
Show 10 more entries
Dec 2, 2019 46 Notice of Hearing on Motion for Relief Under 11 USC Section 543(c)(1) Filed by Mark D. Hildreth on behalf of Interested Party Soneet Kapila (related document(s)45). Hearing scheduled for 12/4/2019 at 03:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Hildreth, Mark) (Entered: 12/02/2019)
Dec 2, 2019 47 Notice of Preliminary Hearing on Application to Employ Dal Lago Law as Counsel for Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC (related document(s)35). Hearing scheduled for 12/4/2019 at 03:00 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Dal Lago, Michael) (Entered: 12/02/2019)
Dec 2, 2019 48 Chapter 11 Case Management Summary Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC. (Dal Lago, Michael) (Entered: 12/02/2019)
Dec 3, 2019 49 Response to Acres Capital LLC's Motion to Dismiss Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC (related document(s)22). (Dal Lago, Michael) (Entered: 12/03/2019)
Dec 5, 2019 50 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Paul Battista, Eric Jacobs, Paul Giordano, William Must, Jessie Comak, Ed Whitson, Robert Soriano, Michael Markham, Michael Dal Lago, Mark Hildreth, Drew Dillworth, Alice Huneycut, Dana Robbins, Harry Zea WITNESSES: EVIDENCE: RULING: - Continued to 12/11/2019 at 11:00 am, Announed in Open Court No Further Notice Given *(1) Ore Tenus Expedited Motion for Limited Relief from the Automatic Stay Pursuant to § 362(d); Doc.# 16 *(2) Ore Tenus Ore Tenus Motion Pursant To 11 U.S.C. § 543(d)(1) To Excuse Receiver From Compliance withTurnover Requirements Filed by Drew M Dillworth on behalf of Creditor Acres Capital LLC; Doc.# 17 *(3) Motion to Dismiss Case (Hearing requested 12/4/2019 at 3 pm along with other matters scheduled in the Related Cases). Filed by Drew M Dillworth on behalf of Creditor Acres Capital LLC; Doc. # 22 -Response to Acres Capital LLC's Motion to Dismiss Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC; Doc. # 49 *(4) Initial Status Conference *(5) Motion for Joint Administration of Lead Case 9:19-bk-10116-FMD with 9:19-bk-10117-FMD Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC; Doc. # 31 *(6) Application to Employ Dal Lago Law as Counsel for Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC; Doc. # 35 *(7) Motion for Relief Under 11 USC Section 543(c)(1) Filed by Mark D. Hildreth on behalf of Interested Party Soneet Kapila; Doc. # 45 - Granted O/Hildreth 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: 12/05/2019)
Dec 10, 2019 51 Expedited Motion to Dismiss Case Without Prejudice and Expedited Hearing Requested for December 11, 2019 at 11:00 a.m.. Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC (Dal Lago, Michael) (Entered: 12/10/2019)
Dec 10, 2019 52 Order Granting Motion for Relief Under 11 U.S.C. § 543(c)(1) (Related Doc # 45). Service Instructions: Mark Hildreth 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: 12/10/2019)
Dec 10, 2019 53 Notice Rescheduling Hearing regarding All Matters Previously set for hearing on December 11, 2019 at 11:00 am (related document(s)50). Hearing scheduled for 12/11/2019 at 09:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Lisa M.) (Entered: 12/10/2019)
Dec 10, 2019 54 Notice of Hearing on Debtors Motion to Dismiss without Prejudice and Expedited Hearing Requested for December 11, 2019 at 11:00 a.m. Filed by Michael R Dal Lago on behalf of Debtor The Bay Club of Naples, LLC (related document(s)51). Hearing scheduled for 12/11/2019 at 09:00 AM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. (Dal Lago, Michael) (Entered: 12/10/2019)
Dec 10, 2019 55 Proof of Service of Order Granting State Court Receiver's Motion for Relief Under Section 543(c)(1). Filed by Mark D. Hildreth on behalf of Interested Party Soneet Kapila (related document(s)52). (Hildreth, Mark) (Entered: 12/10/2019)

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
9:2019bk10116
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Oct 24, 2019
Type
voluntary
Terminated
Apr 1, 2022
Updated
Sep 13, 2023
Last checked
Jan 5, 2020
This case has no creditors listed.

Parties

Debtor

The Bay Club of Naples, LLC
1001 Tenth Ave. S
Suite 102
Naples, FL 34102
COLLIER-FL
Tax ID / EIN: xx-xxx1677

Represented By

Michael R Dal Lago
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

U.S. Trustee

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

Represented By

Benjamin E. Lambers
Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 22 SL BREW, LLC 7 2:2024bk00385
May 5, 2022 Jordan David Poppa-Turner parent case 11V 2:2022bk00497
Oct 8, 2021 Darby Cabinetry 11V 2:2021bk01355
Oct 8, 2021 BT McCarthy, Inc 11V 2:2021bk01354
Oct 30, 2020 New Hope Safe House, LLC 7 9:2020bk08153
Jun 29, 2020 The Bay Club of Naples II, LLC parent case 11 9:2020bk05009
Jun 29, 2020 The Bay Club of Naples, LLC, a Florida Limited Lia 11 9:2020bk05008
Dec 18, 2019 Promenade on Fifth LLC 11 9:2019bk11894
Dec 17, 2019 RHC LLC 11 9:2019bk11853
Oct 24, 2019 The Bay Club of Naples II, LLC parent case 11 9:2019bk10117
Oct 18, 2019 Pinnacle Asset Trust LLC 11 9:2019bk09908
Aug 27, 2019 Architectural Accents of Naples, Inc. 7 9:2019bk08113
Aug 25, 2014 Typhoon Media Corporation 7 9:14-bk-09859
Jul 23, 2012 SkinSpa of Naples, Inc. 11 9:12-bk-11162
Aug 19, 2011 UPI Property Management Group, LLC 7 9:11-bk-15683