Florida Middle Bankruptcy Court

Case number: 9:00-bk-14541 - Northbrooke Development Ltd. - Florida Middle Bankruptcy Court

Case Information
Case title
Northbrooke Development Ltd.
Chapter
7
Judge
Chief Judge Caryl E. Delano
Filed
09/19/2000
Last Filing
03/21/2020
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:00-bk-14541-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Previous chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:
  09/19/2000
Date converted:  12/04/2001
Date reopened:  06/24/2014
Date terminated:  04/14/2016
341 meeting:  10/20/2000 1:00 PM
Deadline for filing claims:  04/09/2002

Debtor

Northbrooke Development Ltd.

4158 Lorraine Avenue
Naples, FL 34104
COLLIER-FL
Tax ID / EIN: 65-0734285

represented by
John K Olson

Stearns Weaver Miller Weissler, etc
Post Office Box 3299
Tampa, FL 33601
813-223-4800

Lori V Vaughan

Trenam Kemker
101 E. Kennedy Boulevard
Suite 2700
Tampa, FL 33602
813-223-7474
Fax : 813-229-6553
Email: [email protected]

C. Richard Mancini

TREISER, COLLINS & VERNON
3080 Tamiami Trail East
Naples, FL 34112
239-649-4900

U.S. Trustee

United States Trustee - FTM7, 7

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

represented by
T Patrick Tinker

Office of the U.S. Trustee
501 E. Polk St. #1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: [email protected]

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]

Trustee

Shari Streit Jansen

Post Office Box 51179
Sarasota, FL 34232
941-378-3330
represented by
Lori V Vaughan

(See above for address)

Lori V Vaughan

(See above for address)

C. Richard Mancini

(See above for address)

Lori V Vaughan

(See above for address)

Latest Dockets
Date Filed#Docket Text
03/20/2020495Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [494])). Notice Date 03/20/2020. (Admin.)
03/18/2020494Docket Text
Order Granting Motion For Payment of Unclaimed Funds to Dilks & Knopik, LLC in the amount of $821.86 (Related Doc # [493]). Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
03/10/2020493Docket Text
Motion for Payment of Unclaimed Funds to Dilks & Knopik, LLC as assignee to De Lage Landen Financial Services in the amount of $821.86. Power of Attorney bears original signature. Filed by Funds Locator Dilks & Knopik, LLC (Lewis, Bernadette )
11/07/2018492Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 491)). Notice Date 11/07/2018. (Admin.) (Entered: 11/08/2018)
11/05/2018491Docket Text
Order Granting Motion For Payment of Unclaimed Funds to Beckham Research and Recovery, LLC in the amount of $11,338.21 (Related Doc # [490]). Service Instructions: Clerks Office to serve. (Lewis, Bernadette)
10/16/2018490Docket Text
Motion for Payment of Unclaimed Funds to Beckham Research and Recovery, LLC in the amount of $11,338.21. Power of Attorney not required. Filed by Funds Locator George Beckham (related document(s)[488]). (Balames, Nita )
09/16/2018489Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [488])). Notice Date 09/16/2018. (Admin.)
09/14/2018488Docket Text
Order Denying Motion For Payment of Unclaimed Funds Beckham Research and Recovery, LLC, $11,338.21 (Related Doc # [487]). Service Instructions: Clerks Office to serve. (McEachin, Patrick)
09/05/2018487Docket Text
Amended Motion for Payment of Unclaimed Funds to Beckham Research and Recovery, LLC in the amount of $11,338.21. Power of Attorney not required. Filed by Debtor Northbrooke Development Ltd. (related document(s)[485]). (Balames, Nita )
06/08/2018486Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [485])). Notice Date 06/08/2018. (Admin.)