Florida Middle Bankruptcy Court

Case number: 2:11-bk-19510 - Basil Street Partners, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Basil Street Partners, LLC
Chapter
11
Judge
Caryl E. Delano
Filed
10/19/2011
Last Filing
08/22/2016
Asset
Yes
Vol
i
Docket Header

ORDER_FOR_RELIEF, FastTrackCase, ADV, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:11-bk-19510-FMD

Assigned to: Caryl E. Delano
Chapter 11
Previous chapter 7
Involuntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/19/2011
Date converted:  06/28/2012
Date terminated:  03/20/2015
Plan confirmed:  03/05/2013
341 meeting:  08/27/2012
Deadline for filing claims:  10/23/2012

Debtor

Basil Street Partners, LLC

3530 Kraft Rd., Suite 204
Naples, FL 34105
COLLIER-FL
Tax ID / EIN: 20-0218740

represented by
Paul Anthony Giordano

Roetzel & Andress, LPA
2320 First Street, Suite 1000
Fort Myers, FL 33901
239-337-3850
TERMINATED: 07/20/2012

Roy S Kobert

GrayRobinson, P.A.
301 E. Pine Street, Suite 1400
Orlando, FL 32801
407-843-8880
Fax : 407-244-5690
Email: [email protected]

Richard A Johnston, Jr.

Johnston Law, PLLC
7370 College Parkway, Suite 207
Fort Myers, FL 33907
239-600-6200
Fax : 877-727-4513
Email: [email protected]

Petitioning Creditor

Antaramian Properties, LLC

PO Box 2307
Naples, FL 34106

represented by
John S Sarrett

Hahn Loeser & Parks, LLP
2532 East First Street
Fort Myers, FL 33901
(239) 337-6700
TERMINATED: 12/31/2013

Daniel A DeMarco

Hahn Loeser & Parks LLP
200 Public Square
Suite 2800
Cleveland, OH 44114
(216) 621-0150
TERMINATED: 12/31/2013

Robert A Cooper

Hahn Loeser & Parks, LLP
2400 First Street, Suite 300
Fort Myers, FL 33901
239-337-6700
TERMINATED: 12/31/2013

Jonathan J Prockop

Rocke McLean & Sbar PA
2309 S MacDill Avenue
Tampa, FL 33629
813-769-5600
Fax : 813-769-5601
Email: [email protected]

Petitioning Creditor

Young Van Assenderp, P.A.

215 S. Monroe Street, Suite 802
Tallahassee, FL 32301

represented by
Roy Young

Young van Assenderp, P.A.
215 S. Monroe Street, Suite 802
Tallahassee, FL 32301
850-222-7206
Fax : 850-561-6834
Email: [email protected]

John S Sarrett

(See above for address)

Timothy R Qualls

Young van Assenderp, P.A.
215 S. Monroe Street, Suite 802
Tallahassee, FL 32301
(850) 222-7206
Fax : (850) 561-6834
Email: [email protected]

Petitioning Creditor

Turrell, Hall & Associates, Inc.

3584 Exchange Avenue
Naples, FL 34104-3732

represented by
Mark H Muller

Mark H. Muller, P.A.
5150 Tamiami Trail North, Suite 303
Naples, FL 34103
237-774-1432
Email: [email protected]

Mark H Muller

(See above for address)

John S Sarrett

(See above for address)

Petitioning Creditor

Forge Engineering, Inc.

PO Box 113040
Naples, FL 34108

represented by
Andrew Solis

Cohen & Grigsby, P.C.
27200 Riverview Center Blvd.
Bonita Springs, FL 34134
239-390-1900
TERMINATED: 02/12/2014

David T Lupo

Cohen & Grigsby, P.C.
9110 Strada Place, Suite 6200
Naples, FL 34108
239-390-1900
TERMINATED: 02/12/2014

John S Sarrett

(See above for address)

Liquidating Trustee

Richard A. Johnston, Jr.

Johnston Law, PLLC
2121 McGregor Boulevard
1st Floor
Fort Myers, FL 33901
(239) 600-6200

represented by
Robert F Elgidely

Genovese Joblove & Battista, P.A.
200 East Broward Boulevard, Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
Fax : 954-453-8010
Email: [email protected]

Heather L Harmon

Genovese Joblove & Battista
100 SE 2nd Street
44th Floor
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Richard A Johnston, Jr.

(See above for address)

Robert F Elgidely, Attorney for Trustee

Genovese Joblove & Battista, P.A.
200 East Broward Boulevard, Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
Fax : 954-453-8010
Email: [email protected]

Trustee

Diane L Jensen

Trustee
P O Drawer 1507
Fort Myers, FL 33902
239-336-6263

represented by
Stephen R Leslie

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Email: [email protected]

Daniel R Fogarty

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison Street, Suite 200
Tampa, FL 33602
(813) 229-0144
Email: [email protected]

Stichter, Riedel, Blain & Prosser, PA, Attorney for Trustee

110 Madison Street, Suite 200
Tampa, FL 33602

Diane L. Jensen, Attorney for Trustee

P.O. Drawer 1507
Fort Myers, FL 33902
239-336-6263
Fax : 239-332-2243
Email: [email protected]

U.S. Trustee

United States Trustee - FTM, 11

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: [email protected]

Latest Dockets
Date Filed#Docket Text
08/22/2016Docket Text
Adversary Case 9:12-ap-863 Closed. (Anel) (Entered: 08/22/2016)
08/22/20160Docket Text
Adversary Case 9:12-ap-863 Closed. (Anel) (Entered: 08/22/2016)
05/13/2015Docket Text
Adversary Case 9:13-ap-911 Closed. (Anel) (Entered: 05/13/2015)
03/27/2015931Docket Text
Financial Reports for the Period January 1, 2015 to March 31, 2015. Post Confirmation Filed by Richard A Johnston Jr. on behalf of Liquidating Trustee Richard A. Johnston Jr.. (Attachments: # 1 Exhibit January 2015 bank statement # 2 Exhibit February 2015 bank statements # 3 Exhibit March 2015 money market statement # 4 Exhibit March 2015 checking account statement # 5 Mailing Matrix) (Johnston, Richard) (Entered: 03/27/2015)
03/23/2015930Docket Text
Proof of Service of Order Granting Liquidating Trustee;s Motion to (I) Terminate Liquidating Trust and (II) Discharge Liquidating Trustee. Filed by Richard A Johnston Jr. on behalf of Debtor Basil Street Partners, LLC (related document(s) 927). (Attachments: # 1 Mailing Matrix) (Johnston, Richard) (Entered: 03/23/2015)
03/22/2015929Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 928)). Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
03/20/2015Docket Text
Bankruptcy Case Closed. (Anel) (Entered: 03/20/2015)
03/20/2015928Docket Text
Final Decree. Service Instructions: Clerks Office to serve. (Anel) (Entered: 03/20/2015)
03/20/2015927Docket Text
Order Granting Motion (I)Terminate Liquidating Trust and (II) Discharge Liquidating Trustee (Related Doc # 922). Service Instructions: Richard Johnston 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: 03/20/2015)
03/20/2015926Docket Text
Order Vacating Final Decree - Chapter 11. THIS CASE came on for consideration on the Court's own motion for the purpose of considering the entry of an appropriate order. The Court has considered the record and finds that on March 20, 2015, this Court erroneously entered an order titled Final Decree - Chapter 11 in the above-captioned case and should, therefore, be vacated. Accordingly, it is
ORDERED
that the Final Decree - Chapter 11 is hereby vacated.
SO ORDERED by Judge Caryl E. Delano (text-only order)
This entry is the Official Order of the Court. No document is attached. (related document(s) 925). Service Instructions: Clerks Office to serve. (Tina) (Entered: 03/20/2015)