Florida Middle Bankruptcy Court

Case number: 3:17-bk-00086 - Latitude 360, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Latitude 360, Inc.
Chapter
11
Judge
Paul M. Glenn
Filed
01/10/2017
Last Filing
08/31/2020
Asset
No
Vol
i
Docket Header

CLOSED, CONFIRMED, FeeDeferred, ORDER_FOR_RELIEF, ADV




U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:17-bk-00086-JAF

Assigned to: Jerry A. Funk
Chapter 11
Involuntary



Debtor disposition:  Discharge Not Applicable
Date filed:  01/10/2017
Date terminated:  07/22/2020
Plan confirmed:  12/23/2019
341 meeting:  07/26/2017

Debtor

Latitude 360, Inc.

6022 San Jose Boulevard
2nd Floor
Jacksonville, FL 32217
DUVAL-FL
917-930-1830
Tax ID / EIN: 00-0000000
fka
Latitude Global, Inc.

fka
Latitude Global Acquisition Corp.


represented by
Latitude 360, Inc.

PRO SE

Bradley S Shraiberg

Shraiberg Landau & Page, P.A.
2385 NW Executive Center Drive
Suite 300
Boca Raton, FL 33431
(561) 443-0800
TERMINATED: 04/06/2017

Bradley S Shraiberg

Shraiberg Landau & Page, P.A.
2385 NW Executive Center Drive
Suite 300
Boca Raton, FL 33431
(561) 443-0800
TERMINATED: 04/06/2017

Petitioning Creditor

TBF Financial, LLC

c/o H. Timothy Gillis, Esq.
1022 Park St. Ste. 308
Jacksonville, FL 32204
904-647-6476

represented by
Harold Timothy Gillis

Shutts & Bowen, LLP
1022 Park Street, Suite 308
Jacksonvile, FL 32204
904-899-9926
Fax : 904-899-9965
Email: [email protected]

Catrina Humphrey Markwalter

Taylor English Duma, LLP
2220 County Road 210, West
Suite 108, PMB 514
Jacksonville, FL 32259
404-640-5929
Fax : 904-334-5263
Email: [email protected]

Petitioning Creditor

Dex Imaging, Inc.

c/o H. Timothy Gillis, Esq.
1022 Park Street, Suite 308
Jacksonville, FL 32204
904-647-6476

represented by
Harold Timothy Gillis

(See above for address)

Catrina Humphrey Markwalter

(See above for address)

Petitioning Creditor

N. Robert Elson, Trustee of the N. Robert Elson Trust of 1996, dated March 18, 1996

c/o Allen E. Wulbern, Esq.
225 Water St. Ste. 1800
Jacksonville, FL 32202-5182
904-359-7814

represented by
Allan E. Wulbern

Smith, Hulsey & Busey
One Independent Drive, Suite 3300
Jacksonville, FL 32202
904-359-7700
Fax : 904-359-7708
Email: [email protected]

Catrina Humphrey Markwalter

(See above for address)

Harold Timothy Gillis

(See above for address)

Petitioning Creditor

Craig Phillips, Creditor

c/o Rubin & Rubin
PO Box 395
Stuart, FL 34995
772-283-2004

represented by
Guy B Rubin

Rubin and Rubin
Post Office Box 395
Stuart, FL 34995
(772) 283-2004
Fax : (772) 283-2009
Email: [email protected]

Trustee

Mark C. Healy

841 Prudential Drive 12th Floor
Jacksonville, FL 32207
904-210-7023

represented by
Catrina Humphrey Markwalter

(See above for address)

David C Cimo, Attorney for Trustee

Cimo Maxer Mark, PLLC
100 SE 2nd Street, Suite 3650
Miami, FL 33131
305-374-6482
Email: [email protected]

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Scott E Bomkamp

United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
407-648-6301 ext. 150
Email: [email protected]

Taylor English Duma LLP

Catrina H. Markwalter, Esq.
1600 Parkwood Circle, Suite 200
Atlanta, GA 30339

Latest Dockets
Date Filed#Docket Text
07/24/2020386Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 384)). Notice Date 07/24/2020. (Admin.) (Entered: 07/25/2020)
07/23/2020385Docket Text
Financial Reports for the Period 04/01/2020 to 06/30/2020. Filed by Catrina Humphrey Markwalter on behalf of Trustee Mark C. Healy. (Markwalter, Catrina) (Entered: 07/23/2020)
07/22/2020Docket Text
Bankruptcy Case Closed. (Linda L.) (Entered: 07/22/2020)
07/22/2020384Docket Text
Final Decree . Service Instructions: Clerks Office to serve. (Linda L.) (Entered: 07/22/2020)
07/20/2020Docket Text
Receipt of Filing Fee for Complaint(3:17-bk-00086-JAF) [misc,cmpfee] ( 350.00). Receipt Number 64888331, Amount Paid $ 350.00 (U.S. Treasury) (Entered: 07/20/2020)
07/20/2020Docket Text
Payment of Filing Fee for Complaint. Filed by Catrina Humphrey Markwalter on behalf of Trustee Mark C. Healy. (Markwalter, Catrina) (Entered: 07/20/2020)
06/23/2020383Docket Text
Motion for Final Decree Contains negative notice. Filed by Catrina Humphrey Markwalter on behalf of Trustee Mark C. Healy (Markwalter, Catrina) (Entered: 06/23/2020)
05/18/2020382Docket Text
Financial Reports for the Period 01/01/2020 to 03/31/2020. Filed by Catrina Humphrey Markwalter on behalf of Trustee Mark C. Healy. (Markwalter, Catrina) (Entered: 05/18/2020)
05/11/2020381Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Chanel Araiza. (Cathy P.) (Entered: 05/12/2020)
05/04/2020380Docket Text
Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Justin Herbertson. (Susan B.) (Entered: 05/06/2020)