Florida Middle Bankruptcy Court

Case number: 8:14-bk-03688 - 128 Incorporated - Florida Middle Bankruptcy Court

Case Information
Case title
128 Incorporated
Chapter
11
Filed
04/01/2014
Last Filing
01/26/2017
Asset
Yes
Docket Header

SmBus, FastTrackCase, ADV




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:14-bk-03688-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset


Date filed:  04/01/2014
341 meeting:  05/05/2014
Deadline for filing claims:  06/16/2014

Debtor

128 Incorporated

5798 W. Shore Drive
New Port Richey, FL 34652
PASCO-FL
Tax ID / EIN: 59-3551868

represented by
Buddy D. Ford

115 N. MacDill Avenue
Tampa, FL 33609-1521
813-877-4669
Fax : 813-877-5543
Email: [email protected]

Ceci Berman

Brannock and Humphries
100 South Ashley Drive
Suite 1130
Tampa, FL 33602

Maegen P Luka

Brannock & Humphries
100 South Ashley Drive, Suite 1130
Tampa, FL 33602
(813) 223-4300
Fax : (813) 262-0604
Email: [email protected]

Jonathan A Semach

Buddy D. Ford, P.A.
115 N. MacDill Avenue
Tampa, FL 33609
813-877-4669
Email: [email protected]

U.S. Trustee

United States Trustee - TPA

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

Latest Dockets
Date Filed#Docket Text
10/08/2015227Docket Text
Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s) 226). (Dana) (Entered: 10/08/2015)
10/07/2015226Docket Text
Transcript Regarding Hearing Held 7/8/2015 on (1) Second Continued Consolidated Hearing on Approval of Disclosure Statement & Confirmation of Amended Plan; (2) Motion to Dismiss Case or, Alternatively, to Convert Case to Chapter 7 Filed by U.S. Trustee United States. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 (related document(s) 167, 178). Transcript access will be restricted through 01/5/2016. (Johnson Transcription Service) (Entered: 10/07/2015)
10/07/2015225Docket Text
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Buddy Ford, Jonathan Semach & Ryan Yant for Dbtr, Denise Barnett for USTEE, Jake Blanchard for Harry Pappas, John Dicks & Steven Wirth for Premium Mortgage, Inc., David Hicks for South End Equities, Inc., Karen Cox for Heritage Pines Community Assn., Kevin Healey for Smolker, Bartlett, Vivian Elliott for Siwell, Inc., Michael Ziegler for Davis Basta Law Firm
RULING:
(1) 2nd Cont. Consolidated Hrg. on Approval of Disclosure Statement & Confirmation of Amended Plan, -Objection to Confirmation of Plan of Liquidation Filed by U.S. Trustee United States Trustee - TPA (related document(s) 161). (Barnett, Denise) Doc #164, Objection to Confirmation of 128 Incorporated's Second Plan of Reorganization Filed by John L Dicks II on behalf of Creditor Premium Mortgage, Inc. (related document(s) 212). (Dicks, John) Doc #220, Motion Pursuant to Section 1129(b) Filed by Buddy D. Ford on behalf of Debtor 128 Incorporated Doc #185, [Sec. 1111(b) Election Issue] *(2) Consolidated Hrg. on Approval of Disclosure Statement & Confirmation of Plan filed by Premium Mortgage, Inc., -Objection to Confirmation of Plan of Liquidation Filed by Premium Mortgage, Inc. Filed by U.S. Trustee United States Trustee - TPA (related document(s) 201, 200). (Barnett, Denise) Doc #219, (3) Corrective Objection to Claim(s). Claim No. 8 Filed by South End Equities, Inc.. Contains negative notice. Filed by Buddy D. Ford on behalf of Debtor 128 Incorporated (related document(s) 113, 149, 130, 137). (Ford, Buddy) Doc #199, -Response to Debtor's Corrective Verified Objection to Claim Filed by Dennis J LeVine on behalf of Creditor South End Equities, Inc. (related document(s) 199). (LeVine, Dennis) Doc #203, (4) Interim Application for Payment of Administrative Expenses of Professional (Robert F. Cohen, CPA, PA) Amount Requested: 525.00 Filed by Jonathan A Semach on behalf of Debtor 128 Incorporated Doc #222 [Not Noticed], (5) Motion to Strike Ballot Filed by Jonathan A Semach on behalf of Debtor 128 Incorporated Doc #224 [Not Noticed] -
(1-5) Cont. to 11/4 @ 10:30 a.m. [AOCNFNG]
Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Dkt) (Entered: 10/07/2015)
10/06/2015224Docket Text
Motion to StrikeBallotFiled by Jonathan A Semach on behalf of Debtor 128 Incorporated (Attachments: # 1Exhibit A) (Semach, Jonathan) (Entered: 10/06/2015)
10/06/2015223Docket Text
Notice of FilingBallot TabulationFiled by Jonathan A Semach on behalf of Debtor 128 Incorporated. (Semach, Jonathan) (Entered: 10/06/2015)
10/06/2015222Docket Text
Interim Application for Payment of Administrative Expensesof Professional (Robert F. Cohen, CPA, PA)Amount Requested: 525.00 Filed by Jonathan A Semach on behalf of Debtor 128 Incorporated (related document(s) 55). (Attachments: # 1Exhibit A # 2List of 20 Largest Unsecured Creditors) (Semach, Jonathan) (Entered: 10/06/2015)
10/02/2015221Docket Text
Ballot Tabulationas to Premium Mortgage Inc.'s Plan of Liquidation for 128, Inc.Filed by Steven R Wirth on behalf of Creditor Premium Mortgage, Inc.. (Wirth, Steven) (Entered: 10/02/2015)
09/30/2015220Docket Text
Objection to Confirmation of128 Incorporated's SecondPlanof ReorganizationFiled by John L Dicks II on behalf of Creditor Premium Mortgage, Inc. (related document(s) 212). (Dicks, John) (Entered: 09/30/2015)
09/30/2015219Docket Text
Objection to Confirmation of Planof Liquidation Filed by Premium Mortgage, Inc.Filed by U.S. Trustee United States Trustee - TPA (related document(s) 201, 200). (Barnett, Denise) (Entered: 09/30/2015)
09/28/2015218Docket Text
Third Application for Interim Compensation for Buddy D. Ford, Debtor's Attorney, Fee: $27,246.00, Expenses: $219.15. For the period: 03/28/2015 - 09/19/2015 Contains negative notice. Filed by Attorney Buddy D. Ford (Attachments: # 1Exhibit A - Itemized Billing # 2Exhibit B - Category Itemization # 3Mailing Matrix) (Ford, Buddy) (Entered: 09/28/2015)