|
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor IPS Worldwide, LLC
265 Clyde Morris Blvd, Ste 100 Ormond Beach, FL 32174 VOLUSIA-FL Tax ID / EIN: 42-1588672 |
represented by |
R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: [email protected] Scott W Spradley
Law Offices of Scott W. Spradley, P.A. P.O. Box 1 301 South Central Avenue Flagler Beach, FL 32136 386-693-4935 Email: [email protected] |
Trustee Alex D Moglia
Moglia Advisors 1325 Remington Road, Suite H Schaumburg, IL 60173 847-884-8282 |
represented by |
Paul J Battista
Venable LLP 100 SE Second Street Ste 4400 Miami, FL 33131 305-349-2300 Email: [email protected] Eric D Jacobs
Venable LLP 100 N. Tampa Street Suite 2600 Tampa, FL 33602 813-439-3100 Email: [email protected] Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: [email protected] TERMINATED: 04/11/2024 R Scott Shuker
(See above for address) Theresa M B Van Vliet
Venable LLP 100 SE 2nd Street 44th Floor Miami, FL 33131 305-349-2300 Email: [email protected] Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: [email protected] TERMINATED: 09/23/2019 |
U.S. Trustee United States Trustee - ORL
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 |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: [email protected] Charles R Sterbach
Office of the United States Trustee 400 W. Washington St., Ste 1100 Orlando, FL 32801 (407) 648-6301 Fax : (407) 648-6323 Email: [email protected] Miriam G Suarez
Office of the United States Trustee George C. Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 (407) 648-6301, Ext. 126 Fax : (407) 648-6323 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors
c/o Elliott Greenleaf, PC 1105 N. Market Street Suite 1700 Wilmington, DE 19801 |
represented by |
Ryan E Davis
Winderweedle Haines Ward & Woodman P.A. 329 Park Avenue North, Second Floor Winter Park, FL 32789 (407) 423-4246 Fax : (407) 645-3728 Email: [email protected] Bradley M Saxton
Winderweedle, Haines, Ward & Woodman, PA 329 Park Avenue North, Second Floor Winter Park, FL 32789 (407) 423-4246 Fax : (407) 423-7014 Email: [email protected] Eric M Sutty
Armstrong Teasdale, LLP 1007 North Market Street, 3rd Floor Wilmington, DE 19801 (302) 416-9667 Rafael X. Zahralddin-Aravena
Elliott Greenleaf 1105 N Market Street, Ste 1700 Wilmington, DE 19801 3028247089 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 880 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Report of Receipts and Disbursements # 2 Bank Statements) (Shuker, R) (Entered: 04/16/2024) |
04/09/2024 | 879 | Docket Text Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Justin M Luna on behalf of Creditor Zekelman Industries. (Luna, Justin) (Entered: 04/09/2024) |
04/09/2024 | 878 | Docket Text Proof of Service Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (related document(s)874, 876). (Shuker, R) (Entered: 04/09/2024) |
04/08/2024 | 877 | Docket Text Notice of Withdrawal from Case and Request to Stop Electronic Notice Counsel for Creditor, Gibraltar Industries, Inc. Filed by Aaron A Wernick on behalf of Creditor Gibraltar Industries, Inc.. (Wernick, Aaron) Modified on 4/10/2024 (Lidia). (Entered: 04/08/2024) |
04/08/2024 | 876 | Docket Text Notice of Preliminary Hearing on Liquidating Trustee's Motion to Extend Maturity Date and Reduce Minimum Retained Balance of Liquidating Trust Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (related document(s)874). Hearing scheduled for 4/25/2024 at 09:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . (Shuker, R) (Entered: 04/08/2024) |
04/08/2024 | 875 | Docket Text Notice of Withdrawal from Case and Request to Stop Electronic Notice Counsel for Creditor, Neogen Corporation Filed by Aaron A Wernick on behalf of Creditor Neogen Corporation. (Wernick, Aaron) Modified on 4/10/2024 (Lidia). (Entered: 04/08/2024) |
04/08/2024 | Docket Text Preliminary Hearing Scheduled for 04/25/2024 09:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Extend Time to Maturity Date and Reduce Minimum Retained Balance of Liquidating Trust. Contains negative notice. Doc [874]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs R Scott Shuker to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[874]). (Miguenes, Bill) | |
04/08/2024 | Docket Text Preliminary Hearing Scheduled for 04/25/2024 09:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Extend Time to Maturity Date and Reduce Minimum Retained Balance of Liquidating Trust. Contains negative notice. Doc 874. This entry is not an official notice of hearing from the court. : The Court directs R Scott Shuker to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. If notice of the hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. Noticing Instructions (related document(s)874). (Bill) (Entered: 04/08/2024) | |
04/04/2024 | Docket Text Change of Law Firm submitted to the Court on April 1, 2024, by Attorney Leanne McKnight Prendergast, who was formerly associated with FisherBroyles, LLP and is now associated with Pierson Ferdinand LLP. (Sara M.) (Entered: 04/04/2024) | |
04/03/2024 | Docket Text Change of Address submitted to the Court on April 2, 2024, by Attorney Howard S Toland of Mitrani, Rynor, Adamsky & Toland, PA - 301 Arthur Godfrey Road, Penthouse - Miami Beach, FL 33140. (Sara M.) (Entered: 04/03/2024) |