Florida Middle Bankruptcy Court

Case number: 8:98-bk-18366 - Scott Wetzel Services Inc. - Florida Middle Bankruptcy Court

Case Information
Case title
Scott Wetzel Services Inc.
Chapter
7
Judge
Chief Judge Michael G. Williamson
Filed
10/21/1998
Last Filing
02/16/2019
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:98-bk-18366-MGW

Assigned to: Chief Judge Michael G. Williamson
Chapter 7
Previous chapter 11
Voluntary
Asset
Date filed:
  10/21/1998
Date converted:  12/21/1998
Date terminated:  09/05/2008
341 meeting:  11/02/1998 4:00 PM
Deadline for filing claims:  04/22/1999

Debtor

Scott Wetzel Services Inc.

101 E. Kennedy Blvd., Suite 2980
Tampa, FL 33602
HILLSBOROUGH-FL
Tax ID / EIN: 87-0262700

represented by
Scott Wetzel Services Inc.

PRO SE



Liquidating Trustee

Diane Koken


represented by
John D Goldsmith

Trenam, Kemker, Scharf, et al
2700 Bank of America Plaza
Post Office Box 1102
Tampa, FL 33601-1102
813-223-7474
Fax : 813-229-6553
Email: [email protected]

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
Adam L Alpert

Bush Ross P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: [email protected]

Jeffrey W. Warren

Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: [email protected]

McNees Wallace & Nurick LLC

1818 Market Street Suite 3402
Philadelphia, PA 19103

Adam L Alpert

(See above for address)

U.S. Trustee

United States Trustee - TPA7, 7

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
01/29/2019799Docket Text
Motion for Payment of Unclaimed Funds to Mark Aeder in the amount of $459.08. Power of Attorney bears original signature. Filed by Funds Locator Brian J Dilks (Christiane) (Entered: 01/30/2019)
04/15/2012798Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 796)). Notice Date 04/15/2012. (Admin.) (Entered: 04/16/2012)
04/15/2012797Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 795)). Notice Date 04/15/2012. (Admin.) (Entered: 04/16/2012)
04/13/2012796Docket Text
Order Granting Motion For Payment of Unclaimed Funds Continental Casualty Company (Related Doc # 792). Signed on 4/13/2012. (Alyssa) (Entered: 04/13/2012)
04/13/2012795Docket Text
Order Granting Motion For Payment of Unclaimed Funds to Oak Point Partners, Inc. (Related Doc # 794). Signed on 4/13/2012. (Alyssa) (Entered: 04/13/2012)
03/09/2012794Docket Text
Motion for Payment of Unclaimed Funds . Power of Attorney bears original signature. Filed by Creditor Oak Point Partners, Inc. (Alyssa) (Entered: 03/15/2012)
02/29/2012793Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 791)). Notice Date 02/29/2012. (Admin.) (Entered: 03/01/2012)
02/29/2012792Docket Text
Amended Motion for Payment of Unclaimed Funds . Power of Attorney bears original signature. Filed by Simeon D Brier on behalf of Creditor Continental Casualty Company (related document(s) 791). (Brier, Simeon) (Entered: 02/29/2012)
02/27/2012791Docket Text
Order Denying Motion For Payment of Unclaimed Funds (Related Doc # 790). Signed on 2/27/2012. (Alyssa) (Entered: 02/27/2012)
02/03/2012790Docket Text
Motion for Payment of Unclaimed Funds . Power of Attorney bears original signature. Filed by Simeon D Brier on behalf of Creditor Continental Casualty Company (Brier, Simeon) (Entered: 02/03/2012)