Florida Middle Bankruptcy Court

Case number: 6:19-bk-00511 - IPS Worldwide, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
IPS Worldwide, LLC
Chapter
11
Judge
Grace E. Robson
Filed
01/25/2019
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-00511-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  01/25/2019
341 meeting:  04/08/2019
Deadline for filing claims:  05/13/2019

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]

Latest Dockets
Date Filed#Docket Text
04/16/2024880Docket 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)
04/09/2024879Docket 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)
04/09/2024878Docket 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)
04/08/2024877Docket 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)
04/08/2024876Docket 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)
04/08/2024875Docket 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)
04/08/2024Docket 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)
04/08/2024Docket 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). (Bill) (Entered: 04/08/2024)
04/04/2024Docket 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)
04/03/2024Docket 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)