Florida Middle Bankruptcy Court

Case number: 8:13-bk-06879 - ABTS Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
ABTS Holdings, LLC
Chapter
7
Judge
Caryl E. Delano
Filed
05/24/2013
Last Filing
07/03/2023
Asset
Yes
Vol
v
Docket Header

FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:13-bk-06879-CED

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/24/2013
341 meeting:  06/24/2013
Deadline for filing claims:  09/23/2013

Debtor

ABTS Holdings, LLC

c/o Angela Welch, Trustee
12157 W. Linebaugh Ave.
PMB 401
Tampa, FL 33626
HILLSBOROUGH-FL
Tax ID / EIN: 26-2137469
fka
Kubota Land & Building, LLC


represented by
Robert F Elgidely

Fox Rothschild LLP
2 South Biscayne Boulevard, Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: [email protected]

Mariaelena Gayo-Guitian

Genovese Joblove & Battista, PA
200 East Broward Blvd. Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
Fax : 954-453-8010
Email: [email protected]

Trustee

Christine L Herendeen

Post Office Box 152348
Tampa, FL 33684
813-438-3833

represented by
Jordi Guso

Berger Singerman P.A.
1450 Brickell Avenue, 19th Floor
Miami, FL 33131-3453
305-755-9500
Fax : 305-714-4340
Email: [email protected]

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]

Ashley Dillman Bruce

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

James D. Gassenheimer

Berger Singerman. P.A.
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: [email protected]

Berger Singerman LLP, Attorney for the Trustee


U.S. Trustee

United States Trustee - TPA7

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

Latest Dockets
Date Filed#Docket Text
06/28/2023234Docket Text
BNC Certificate of Mailing - Order (related document(s) (Related Doc [233])). Notice Date 06/28/2023. (Admin.)
06/26/2023Docket Text
Bankruptcy Case Closed. (ADIclerk)
06/26/2023233Docket Text
Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Merritt, Anel)
05/22/2023232Docket Text
Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl12))
05/09/2023Docket Text
Change of Law Firm and Address submitted to the Court on February 7, 2023, by Attorney Edmund S. Whitson, III, who was formerly associated with Adams and Reese LLP and is now associated with McGlinchey Stafford which has an address of 10407 Centurion Parkway N., Suite 200 - Jacksonville, FL 32256. (Mason, Sara)
02/21/2023Docket Text
Change of Firm Name and Address submitted to the Court on February 17, 2023, by Attorney Mariaelena Gayo-Guitian who is formerly associated with Genovese Joblove & Battista, PA and is now associated with Venable LLP which has an address of 100 SE Second Street, Suite 4400 - Miami, FL 33131. (Mason, Sara)
12/29/2022231Docket Text
Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Christine L Herendeen (related document(s)[230]). (Herendeen, Christine)
12/28/2022230Docket Text
Order Allowing Administrative Expenses Fees awarded to B. Riley Advisory in the amount of $13,035.50, expenses awarded: $555.00; Fees awarded to Berger Singerman LLP in the amount of $13,812.47, expenses awarded: $10,749.65; Fees awarded to Christine L Herendeen in the amount of $18,156.25, expenses awarded: $949.10; Fees awarded to Yip Associates in the amount of $36,637.51, expenses awarded: $440.05; Awarded on 12/28/2022 Awarded on 12/28/2022 (related document(s)[220], [228], [226], [219], [224]). Service Instructions: Christine Herendeen 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. (Merritt, Anel)
12/21/2022Docket Text
Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Mason, Tina)
11/23/2022229Docket Text
Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Christine L Herendeen. (Herendeen, Christine)