Welcome to BusinessBankruptcies.com!

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

Starco Ventures, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:13-bk-05326
TYPE / CHAPTER
Voluntary / 11

Filed

4-24-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 24, 2014

Docket Entries by Year

There are 117 older docket entries.

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

login purchase single case subscribe now

Sep 27, 2013 107 Certificate of Service Re: Order Granting Application to Employ Adams and Reese LLP as Counsel for the Chapter 11 Trustee Nunc Pro Tunc from July 23, 2013. Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert (related document(s)103). (Malchon, Richard) (Entered: 09/27/2013)
Sep 27, 2013 108 Certificate of Service Re: Order Granting Application for Authority to Employ GlassRatner Advisory and Capital Group LLC as Accountants for the Chapter 11 Trustee Nunc Pro Tunc from July 22, 2013. Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert (related document(s)104). (Malchon, Richard) (Entered: 09/27/2013)
Sep 27, 2013 109 Certificate of Service Re: Order Granting Chapter 11 Trustees Motion for Relief from Automatic Stay to Record Pre Petition Quiet Title Order from Prior Bankruptcy Case. Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert (related document(s)105). (Malchon, Richard) (Entered: 09/27/2013)
Oct 3, 2013 Service of Order 106 is not indicated on the docket. Brian Willis 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: 10/03/2013)
Oct 3, 2013 110 Order Denying Motion to Dismiss Case or Convert Case to a Case Under Chapter 7 - as Moot (Related Doc # 34). Service Instructions: Clerks Office to serve. (JEANINE) (Entered: 10/03/2013)
Oct 3, 2013 111 Proof of Service of Order Abating Motion for Relief From Stay. Filed by Brian C. Willis on behalf of Creditor San Remo Condominium Association of Reddington Shores, Inc. (related document(s)22). (Willis, Brian). Related document(s) 106. Modified on 12/5/2013 (Tina). (Entered: 10/03/2013)
Oct 6, 2013 112 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 110)). Notice Date 10/05/2013. (Admin.) (Entered: 10/06/2013)
Nov 4, 2013 113 Notice of Filing Trustee in Possession Monthly Operating Report (Business) for the Period from September 1, 2013 to September 30, 2013 Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert, Interested Party Maynard Mike D. Luetgert. (Attachments: # 1 Trustee in Possession Monthly Operating Report (Business) for the Period from September 1, 2013 to September 30, 2013.) (Malchon, Richard) (Entered: 11/04/2013)
Nov 6, 2013 114 Complaint by Maynard "Mike" D. Leutgart, Chapter 11 Trustee of Starco Ventures, Inc. against Gem Capital LTD, a BVI company ; Resort Capital Ltd., a Nevis company ; Diane Nelson, Pinellas County Tax Collector ; San Remo Condominium Association of Redington Shores, Inc. ; San Remo 721 Corp, a Nevada Corp ; San Remo 721 Corp as Trustee of Trust Agr 7/14/87 known as 721 San Remo Trust ; San Remo 721 Corp as Trustee of Trust Agr 9/15/01 known as All Minus 4050 Trust ; San Remo 721 Corp as Trustee of Trust Agr 6/14/87 known as Redington Trust ; San Remo 718 Corp., a Nevada Corp. ; San Remo 718 Corp as Trustee of Trust Agr 9/15/01 known as 4050 Trust ; San Remo 718 Corp as Trustee of Trust Agr 6/14/87 known as the Redington Trust ; Paradiso-San Remo Development, LLC ; Oasys Mutual Fund Ltd., a BVI company ; Immobile Co., an administratively dissolved Florida Corp. ; Immobile Co., an administratively dissolve FL corporation as Trustee of the 66 Trust ; Home Innovation Association, a Delaware corporation ; Calypso Vacations, Ltd., a Nevis company ; Inmobiliara La Sol, Sa De CV, a Mexican company ; Jacques L. I. De Bruijn ; Antoinette Van Putte 8:13-ap-00994-KRM; Nature of Suit(s): 91 (Declaratory judgment). (Schlosberg, Joey) (Entered: 11/06/2013)
Nov 8, 2013 115 Notice of Appearance and Request for Notice and Service of Papers Filed by Brian C. Willis on behalf of Creditor San Remo Condominium Association of Reddington Shores, Inc.. (Willis, Brian) (Entered: 11/08/2013)
Show 10 more entries
Feb 12, 2014 125 Order Granting Motion to Extend Authority to Manage Property Nunc Pro Tunc to December 1, 2013 (Related Doc # 120). Service Instructions: Richard Malchon 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. (Ariana) (Entered: 02/12/2014)
Feb 12, 2014 126 Certificate of Service Re: Order Granting Chapter 11 Trustee's Motion to Extend Authority to Manage Property Nunc Pro Tunc to December 1, 2013. Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert (related document(s)125). (Malchon, Richard) (Entered: 02/12/2014)
Mar 21, 2014 127 Notice of Filing TRUSTEE IN POSSESSION MONTHLY OPERATING REPORT FOR THE PERIOD FROM JANUARY 1, 2014 TO JANUARY 31, 2014 Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert. (Attachments: # 1 TRUSTEE IN POSSESSION MONTHLY OPERATING REPORT FOR THE PERIOD FROM JANUARY 1, 2014 TO JANUARY 31, 2014) (Malchon, Richard) (Entered: 03/21/2014)
Mar 21, 2014 128 Notice of Filing TRUSTEE IN POSSESSION MONTHLY OPERATING REPORT FOR THE PERIOD FROM FEBRUARY 1, 2014 TO FEBRUARY 28, 2014 Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert. (Attachments: # 1 TRUSTEE IN POSSESSION MONTHLY OPERATING REPORT FOR THE PERIOD FROM FEBRUARY 1, 2014 TO FEBRUARY 28, 2014) (Malchon, Richard) (Entered: 03/21/2014)
Apr 28, 2014 129 Notice of Filing Trustee in Possession Monthly Operating Report (Business) for the Period from March 1, 2014 to March 31, 2014 Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert. (Attachments: # 1 Trustee in Possession Monthly Operating Report (Business) for the Period from March 1, 2014 to March 31, 2014) (Malchon, Richard) (Entered: 04/28/2014)
May 6, 2014 130 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Joey Schlosberg with the Trustee, Leon Williamson, Bill Falkner, Eric Neilson and Brian Willis. RULING: Status Conference (cont'd from 11/12/2013 and 1/7/2014) - No ruling/order at this time. 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: 05/06/2014)
May 21, 2014 131 Notice of Filing Trustee in Possession Monthly Operating Report (Business) for the Period from April 1, 2014 to April 30, 2014 Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert. (Attachments: # 1 Monthly Operating Report (Business) for the Period from April 1, 2014 to April 30, 2014) (Malchon, Richard) (Entered: 05/21/2014)
Jun 25, 2014 132 Motion to Approve Waiver of Attorney-Client Privilege Filed by Richard H Malchon Jr. on behalf of Trustee Maynard D Luetgert (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Malchon, Richard) (Entered: 06/25/2014)
Jun 27, 2014 133 Notice of Hearing on Chapter 11 Trustees Motion to Approve Waiver of Attorney-Client Privilege Filed by Joey E Schlosberg on behalf of Trustee Maynard D Luetgert (related document(s)132). Hearing scheduled for 7/3/2014 at 10:30 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Schlosberg, Joey) (Entered: 06/27/2014)
Jun 30, 2014 134 Notice of Hearing on Chapter 11 Trustees Motion to Approve Waiver of Attorney-Client Privilege Filed by Joey E Schlosberg on behalf of Trustee Maynard D Luetgert (related document(s)132). Hearing scheduled for 7/3/2014 at 10:30 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Schlosberg, Joey) (Entered: 06/30/2014)

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
8:13-bk-05326
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
K. Rodney May
Chapter
11
Filed
Apr 24, 2013
Type
voluntary
Terminated
Apr 17, 2018
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Starco Ventures, Inc.
    13799 Park Boulevard
    #263
    Seminole, FL 33776
    PINELLAS-FL
    Tax ID / EIN: xx-xxx0506

    Represented By

    Leon A. Williamson, Jr.
    Leon A. Williamson, Jr., P.A.
    306 S. Plant Avenue, Ste. B
    Tampa, FL 33606
    813-253-3109
    Fax : 813-253-3215
    Email: leon@lwilliamsonlaw.com

    Trustee

    Maynard D Luetgert
    1102 W Cass St
    Tampa, FL 33606
    813-849-6014

    Represented By

    Richard H Malchon, Jr.
    Adams and Reese, LLP
    150 Second Ave. No., Suite 1700
    St. Petersburg, FL 33701
    (727) 502-8237
    Fax : (727) 502-8937
    Email: richard.malchon@arlaw.com
    Adams and Reese LLP
    150 Second Avenue North, Ste. 1700
    St. Petersburg, FL 33701
    Joey E Schlosberg
    Adans and Reese, LLP
    150 Second Avenue North
    Suite 1700
    Saint. Petersburg, FL 33701-3343
    727-502-8255
    Fax : 727-502-8955
    Email: Joey.Schlosberg@arlaw.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 #
    Dec 14, 2023 Archon Fitness, L.L.C. 7 8:2023bk05674
    Mar 25, 2022 First Defense Nasal Screen Corp 11V 8:2022bk01196
    Jul 21, 2020 Kulig's Kreations Inc. 7 8:2020bk05540
    Jun 16, 2020 Padujo, LLC 7 6:2020bk03386
    Mar 14, 2019 Infinity Fitness and Beyond LLC 11 8:2019bk02172
    Oct 24, 2018 BMC, LLC 7 8:2018bk09108
    May 18, 2018 RC Construction and Remodling LLC 7 8:2018bk04105
    Jan 11, 2017 First Loft Corporation 7 6:17-bk-00204
    Mar 30, 2016 MAM Contractors, Inc. 7 8:16-bk-02707
    Jan 25, 2016 Mosley Motel of Saint Petersburg, Inc. 11 8:16-bk-00535
    Jan 14, 2015 Steel Stud Enterprises Inc. 7 8:15-bk-00337
    Feb 24, 2014 Gulf Properties Associates, LLC 7 8:14-bk-01923
    Nov 7, 2013 Newverse Productions LLC 7 8:13-bk-14827
    Dec 21, 2011 R & K Mechanical, Inc. 7 8:11-bk-23122
    Dec 15, 2011 Winecellar Restaurant, Inc. 11 8:11-bk-22805