Florida Middle Bankruptcy Court

Case number: 8:10-bk-08580 - Beam Management, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Beam Management, LLC
Chapter
11
Judge
K. Rodney May
Filed
04/13/2010
Asset
Yes
Docket Header

ORDER_FOR_RELIEF, PlnDue, ADV, DISMISSED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:10-bk-08580-KRM

Assigned to: K. Rodney May
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/13/2010
Date terminated:  08/15/2013
Debtor dismissed:  07/08/2013
341 meeting:  06/23/2010
Deadline for objecting to discharge:  08/23/2010

Debtor

Beam Management, LLC

2600 Courtland Street
Sarasota, FL 34237
SARASOTA-FL
Tax ID / EIN: 52-2405669
dba
Harmony Healthcare and Rehabilitation Center of Sarasota


represented by
Thomas M Messana

Messana, P.A.
Post Office Box 2485
Fort Lauderdale, FL 33303-2485
(954) 712-7400
Fax : (954) 712-7401
Email: [email protected]

Danielle S Kemp

Greenberg Traurig, P.A.
Bank of America Plaza
101 E. Kennedy Blvd., Suite 1900
Tampa, FL 33602
813-318-5700
Fax : 813-318-5900
Email: [email protected]

Paul J Keenan, Jr

Greenberg Traurig, P.A.
333 Avenue of the Americas
Suite 4400
Miami, FL 33131
305-579-0500
Fax : 305-579-0717
Email: [email protected]

Petitioning Creditor

Konagd Corporation

Mallow, Konstam and Hager
C/o Abe Konstam
321 Broadway
New York, NY 10007

represented by
Philip J. Landau

Shraiberg, Ferrara & Landau, P.A.
2385 NW Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-443-0800
Fax : 561-998-0047
Email: [email protected]

Petitioning Creditor

Charles Grossman

35 E. Grassy Sprain Road
Suite 306
Yonkers, NY 10710

represented by
Philip J. Landau

(See above for address)

Petitioning Creditor

GF Health Products, Inc.

c/o Carla Franklin
2935 Northeast Parkway
Atlanta, GA 30360

represented by
Philip J. Landau

(See above for address)

Trustee

Suzanne Koenig

Chapter 11 Trustee
c/o Greenberg Traurig, P.A.
Attn: Robert Soriano
625 E. Twiggs Street, Suite 100
Tampa, FL 33602
813-318-5700

represented by
Danielle S Kemp

(See above for address)

Danielle S Kemp

(See above for address)

Karen Goldsmith

Goldsmith & Grout, PA
2431 Aloma Avenue, Suite 249
Winter Park, FL 32792

Paul J Keenan, Jr

(See above for address)

U.S. Trustee

United States Trustee - TPA, 11

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

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]

Denise E Barnett

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: [email protected]

Creditor Committee

Official Committee for Unsecured Creditors

c/o Rod Anderson
Holland & Knight
100 North Tampa Street
Tampa, FL 33602
represented by
Rod Anderson

Holland & Knight
Post Office Box 1288
100 North Tampa Street, Suite 4100
Tampa, FL 33601
(813) 227-6721
Fax : (813) 229-0134
Email: [email protected]

Francis J. Lawall

Pepper Hamilton, LLP
3000 Two Logan Square
Eighteenth and Arch Streets
Philadelphia, PA 19103-2799
215-981-4000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/25/2015560Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 559)). Notice Date 04/25/2015. (Admin.) (Entered: 04/26/2015)
04/23/2015559Docket Text
Notice of Disposition of Exhibits and Discovery Material - Exhibits 1, 2 & 3 (Hearing held 12/15/2011) (related document(s) 450 ). Responses due by 5/28/2015. (JEANINE)
(No responses, exhibits disposed of on 6/1/2015)
Modified on 6/1/2015 (JEANINE). (Entered: 04/23/2015)
08/15/2013Docket Text
Bankruptcy Case Closed. (Ryan S.) (Entered: 08/15/2013)
08/05/2013Docket Text
Change of address submitted to the Court on August 5, 2013 by attorney Keith T. Appleby of Hill, Ward & Henderson, P.A., 101 E. Kennedy Blvd., Suite 3700, Tampa, FL 33602. (Sarah) (Entered: 08/05/2013)
07/10/2013558Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 556)). Notice Date 07/10/2013. (Admin.) (Entered: 07/11/2013)
07/08/2013557Docket Text
Proof of Service of Order Dismissing Chapter 11 Case. Filed by Danielle S Kemp on behalf of Trustee Suzanne Koenig (related document(s) 556). (Kemp, Danielle) (Entered: 07/08/2013)
07/08/2013556Docket Text
Order Dismissing Case (related document(s) 525, 555). Suzanne Koenig 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. (Ryan S.) (Entered: 07/08/2013)
06/25/2013555Docket Text
Notice of Completion of Responsibilities Under Settlement Order (as Defined Below) and Dismissal of Case Filed by Danielle S Kemp on behalf of Trustee Suzanne Koenig. (Kemp, Danielle) (Entered: 06/25/2013)
06/03/2013554Docket Text
Financial Reports for the Period 04/01/13 to 04/30/13. Debtor's Standard Monthly Operating Report (Business) Filed by Danielle S Kemp on behalf of Trustee Suzanne Koenig. (Kemp, Danielle) (Entered: 06/03/2013)
04/23/2013553Docket Text
Financial Reports for the Period 03/01/13 to 03/31/13. Debtor's Standard Monthly Operating Report (Business) Filed by Danielle S Kemp on behalf of Trustee Suzanne Koenig. (Kemp, Danielle) (Entered: 04/23/2013)