Florida Middle Bankruptcy Court

Case number: 8:13-bk-09719 - Avantair, Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Avantair, Inc.
Chapter
7
Judge
Catherine Peek McEwen
Filed
07/25/2013
Last Filing
07/13/2022
Asset
No
Vol
i
Docket Header

ORDER_FOR_RELIEF, FeeDeferred, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:13-bk-09719-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Involuntary


Date filed:  07/25/2013
341 meeting:  01/09/2014
Deadline for filing claims:  03/15/2014

Debtor

Avantair, Inc.

4311 General Howard Drive
Clearwater, FL 33762
PINELLAS-FL
Tax ID / EIN: 00-0000000
fka
Ardent Acquisition Corp.


represented by
Robert M Kline

McDermott Will & Emery LLP
333 Avenue of the Americas
Suite 4500
Miami, FL 33131
(305) 347-6537
Fax : (305) 347-6500
Email: [email protected]

B Gray Gibbs

Law Office of B. Gray Gibbs
100 Second Avenue South
Suite 101-S
St. Petersburg, FL 33701
727-892-9901
Email: [email protected]

Petitioning Creditor

Soldier Creek Ranch LLC

R. David Jones, Mgr.
600 W. 6th St. Ste. 300
Fort Worth, TX 76102

represented by
Robert B Glenn

Bradley Arant Boult Cummings LLP
100 South Ashley Drive, Suite 1300
Tampa, FL 33602
813-229-3333 x 303
Fax : 813-229-5946
Email: [email protected]

Petitioning Creditor

R David Jones

600 W. 6th St., Ste. 300
Fort Worth, TX 76102

represented by
Robert B Glenn

(See above for address)

Petitioning Creditor

Joel Trammell

1620 Palomino Ridge Dr.
Austin, TX 78733

represented by
Robert B Glenn

(See above for address)

Bruce W Akerly

Cantey Hanger LLP
1999 Bryan Street, Suite 3330
Dallas, TX 75201
214-978-4129
Fax : 214-978-4150
Email: [email protected]

Petitioning Creditor

Mike L Allred

c/o Bruce W Akerly, Esq.
1999 Bryan , Ste. 3330
Dallas, TX 75201

represented by
Robert B Glenn

(See above for address)

B Gray Gibbs

(See above for address)

Trustee

Beth Ann Scharrer

Trustee
PO Box 4550
Seminole, FL 33775-4550
727-392-8031

represented by
Tiffany A DiIorio, Attorney for Trustee

Adams and Reese LLP
101 E. Kennedy Blvd., Suite 4000
Tampa, FL 33602
(813) 402-2880
Fax : (813) 402-2887
Email: [email protected]

Lynn Welter Sherman, Attorney for Trustee

Adams and Reese, LLP
101 East Kennedy Boulevard, Suite 4000
Tampa, FL 33602
813-402-2880
Fax : 813-402-2887
Email: [email protected]

Robert F Elgidely, Attorney for Trustee

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

Robert F Elgidely

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

Jason Mazer

100 S.E. 2nd Street, 30th Floor
Miami, Fl 33131

Donald R Kirk

Carlton Fields, P.A.
P.O. Box 3239
Tampa, FL 33601
813-229-4334
Fax : 813-229-4133
Email: [email protected]

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
01/08/20212323Docket Text
Notice of Filing Declaration of Abigail Schwartz of Rust Consulting Filed by Ryan D Barack on behalf of Creditor Mary Peterson. (Attachments: # (1) Declaration for Electronic Filing Declaration of Abigail Schwartz) (Barack, Ryan)
12/28/2020Docket Text
Change of Address submitted to the Court on December 28, 2020 by Attorney Jeffrey P. Lieser of Lieser & Skaff now known as Lieser Skaff Alexander, 403 North Howard Avenue, Tampa, FL 33606. (Berrier, Deanna)
09/08/20202322Docket Text
Notice of Change of Address As to Noticing Address Only Filed by Creditor Canon Solutions America, Inc.. (Celli, Lidia)
08/06/20202321Docket 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))
04/27/2020Docket Text
Change of Address submitted to the Court on April 27, 2020 by Attorney Donald R. Kirk of Carlton Fields, P.A., Post Office Box 3239, 4221 West Boy Scout Boulevard, Suite 1000 (33602), Tampa, FL 33601. (Berrier, Deanna)
03/19/2020Docket Text
Receipt of Filing Fee. Receipt Number 153130, Fee Amount $2,930.00 ADV-ADVERSARY-NOV 11. (Chap, Dkt)
03/19/2020Docket Text
Receipt of Filing Fee. Receipt Number 153130, Fee Amount $1,750.00 ADP-ADVERSARY 6/1/14. (Chap, Dkt)
03/17/20202320Docket Text
Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Creditor Pinellas County Tax Collector (KH). (Pinellas County Tax Collector (CM))
03/17/20202319Docket Text
Proof of Service of Order Allowing Administrative Expenses and Payment of Allowed Claims. Filed by Trustee Beth Ann Scharrer (related document(s)[2318]). (Scharrer, Beth)
03/17/20202318Docket Text
Order Allowing Administrative Expenses Fees awarded to Lynn Welter Sherman, Attorney for Trustee in the amount of $20000.00, expenses awarded: $361.42; Fees awarded to Beth Ann Scharrer in the amount of $750000.00, expenses awarded: $4727.64; Fees awarded to GlassRatner Advisory and Capital Group LLC in the amount of $10227.50, expenses awarded: $311.50; Fees awarded to Lynn Welter Sherman, Attorney for Trustee in the amount of $30000.00, expenses awarded: $211.00; Awarded on 3/17/2020 (related document(s)[2307], [2310], [2308], [2306]). Service Instructions: Beth Scharrer 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. (Celli, Lidia)