Florida Middle Bankruptcy Court

Case number: 8:09-bk-15972 - National Gold Exchange, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
National Gold Exchange, Inc.
Chapter
7
Judge
Catherine Peek McEwen
Filed
07/24/2009
Last Filing
04/12/2024
Asset
No
Vol
v
Docket Header

FeeDeferred, ADV, REOPENED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:09-bk-15972-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Voluntary



Debtor disposition:  Discharge Not Applicable
Date filed:  07/24/2009
Date converted:  03/04/2010
Date reopened:  11/30/2023
341 meeting:  04/08/2010

Debtor

National Gold Exchange, Inc.

c/o Mark Yaffe, VP/Treasurer
14309 North Dale Mabry Highway
Tampa, FL 33618
HILLSBOROUGH-FL
Tax ID / EIN: 04-2665042

represented by
Richard J McIntyre

McIntyre Thanasides Bringgold, et. al.
500 E. Kennedy Blvd., Suite 200
Tampa, FL 33602
813-223-0000
Fax : 813-899-6069
Email: [email protected]
TERMINATED: 09/14/2009

Brian G Rich

Berger Singerman LLP
313 North Monroe Street, Suite 301
Tallahassee, FL 32301
850-561-3010
Fax : 850-561-3013
Email: [email protected]

Claire Saady

Saady & Saxe, P.A.
205 Crystal Grove Blvd
Lutz, Fl 33548

Daniel L. Saxe

Saady & Saxe, P.A.
205 Crystal Grove Blvd.
Lutz, FL 33548
813-909-8855
Fax : 813-909-8844
Email: [email protected]

Gerard F Wehle

Drummond Wehle & Ross LLP
6987 E. Fowler Ave.
Tampa, FL 33617

Trustee

Joseph J. Luzinski

200 S Biscayne Blvd
Ste 1818
Miami, FL 33131
305-374-2717

represented by
Bruno De Vuyst, Attorney for Trustee

Marx Van Ranst Vermeersch & Partners
Tervurenlaan 270
1150 Brussels
Belgium

John D Eaton

Shawde & Eaton, P.L.
1792 Bell Tower Lane
Weston, FL 33326
954-376-3366
Fax : 954-376-3171
Email: [email protected]

Melanie Ann Hines

Berger Singerman PA
125 South Gadsden Street
Suite 300
Tallahassee, FL 32301
(850) 561-3010
Fax : (850) 561-3013
Email: [email protected]

Brian G Rich

(See above for address)

Paul Steven Singerman

Berger Singerman, LLP
1450 Brickell Avenue, Suite 1900
Miami, FL 33131
305-714-4343
Fax : 305-714-4340
Email: [email protected]

Kathy L Yeatter

Berger Singerman PA
350 East Las Olas Boulevard
Suite 1000
Fort Lauderdale, FL 33301
(954) 525-9900
Fax : (954) 523-2872
Email: [email protected]

Trustee

Andrea P Bauman

Andrea P Bauman, CPA
1001 7th Street North
St. Petersburg, FL 33701
863-660-4672
TERMINATED: 03/09/2010

 
 
U.S. Trustee

United States Trustee - TPA, 11

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
TERMINATED: 03/04/2010

represented by
Cynthia Burnette

United States Trustee
Timberlake Annex, Ste. 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: [email protected]
TERMINATED: 03/04/2010

J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: [email protected]
TERMINATED: 03/04/2010

U.S. Trustee

United States Trustee - TPA7, 7

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets
Date Filed#Docket Text
04/12/2024Docket Text
Change of Address submitted to the Court on April 11, 2024, by Attorney Herbert R. Donica of Donica Law Firm P.A. - 301 W. Platt St - Pmb 410, Tampa, FL 33606. (Mason, Sara)
03/23/20241202Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1201])). Notice Date 03/23/2024. (Admin.)
03/21/20241201Docket Text
Order Suspending Attorney Paul DeCailly from Practicing Before the United States Bankruptcy Court for the Middle District of Florida and Terminating CM/ECF Filing Privileges (Order originally entered in Misc. Pro. 8:24-mp-00001-CED on February 2, 2024.. (Mason, Sara)
01/30/20241200Docket Text
Submission of Notice of Final Report to Clerk for Administration; Nominal Asset with No Service Requirement. Filed by U.S. Trustee United States Trustee - TPA 11. (Office of the United States Trustee (Orl12))
01/11/2024Docket Text
Change of Address submitted to the Court on January 8, 2024, by Attorney Alberto F. Gomez, Jr. of Johnson Pope Bokor Ruppel & Burns, LLP - 400 North Ashley Drive, Suite 3100 - Tampa, FL 33602. (Mason, Sara)
01/11/2024Docket Text
Change of Address submitted to the Court on January 8, 2024, by Attorney Angelina E. Lim of Johnson Pope Bokor Ruppel & Burns LLP - 400 N. Ashley Drive, Suite 3100 - Tampa, FL 33602. (Mason, Sara)
01/11/2024Docket Text
Change of Address submitted to the Court on January 8, 2024, by Attorney Michael C. Markham of Johnson Pope Bokor Ruppel & Burns LLP - 400 N. Ashley Drive, Suite 3100 - Tampa, FL 33602. (Mason, Sara)
12/07/20231199Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc # 1198)). Notice Date 12/07/2023. (Admin.) (Entered: 12/08/2023)
12/05/20231198Docket Text
Order Vacating Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate (case closed in error)
(related document(s)1196). Service Instructions: Clerks Office to serve. (Brenton) (Entered: 12/05/2023)
12/02/20231197Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [1196])). Notice Date 12/02/2023. (Admin.)