|
Assigned to: John K Olson Chapter 11 Voluntary Asset |
|
Debtor Gulfstream International Group, Inc.
3201 Griffin Rd 4 Fl Fort Lauderdale, FL 33312 BROWARD-FL Tax ID / EIN: 20-3973956 |
represented by |
Douglas A Bates
P.O. Box 13010 Pensacola, FL 32591 850-436-6465 Email: [email protected] TERMINATED: 12/18/2014 Brian K Gart, Esq.
Gordian Group, LLC 950 Third Avenue 17th Floor New York, NY 10022 212-486-3600 Fax : 212-486-3616 Email: [email protected] |
Petitioning Creditor Gail E. Miller, Gail E. Miller
James H. Greason, Esq. P. O. Box 800351 Aventura, FL 33280-0351 305-582-9158 |
represented by |
|
Trustee Kenneth A. Welt, Liqudating Trustee |
represented by |
David C. Cimo, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 372-2439 Fax : (305) 349-2310 Email: [email protected] Monique D Hayes
199 E. Flagler Street. # 405 Miami, Fl 33132 3058982063 Email: [email protected] Jason S Mazer
100 SE 2 St 30 Fl Miami, FL 33131 (305) 577-3996 Fax : (305) 577-3558 Email: [email protected] Robert A. Schatzman, Esq.
333 SE 2nd Ave Suite 3200 Miami, FL 33131 305.416.6880 Fax : 305.416.6887 Email: [email protected] Steven J. Solomon, Esq.
333 SW 2nd Ave Suite 3200 Miami, FL 33131 305.416.6880 Fax : 305.416.6887 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
| |
Noticing / Claims Agent The Garden City Group, Inc
105 Maxess Road Melville, NY 11747 631-470-5000 |
represented by |
Emily S Gottlieb
Garden City Group, LLC 190 S LaSalle Street Suite 1925 Chicago, IL 60603 3124996900 Fax : 3124996999 Email: [email protected] |
Creditor Committee Creditor Committee
c/o Robert A Schatzman, Esq 1221 Brickell Ave #1600 Miami, FL 33131 |
represented by |
Robert A. Schatzman, Esq.
(See above for address) Steven J. Solomon, Esq.
(See above for address) Frank Terzo, Esq.
GrayRobinson, P.A. 401 E. Las Olas Blvd. Suite 1000 Fort Lauderdale, FL 33301 954-761-8111 Fax : 954-761-8112 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/07/2018 | 1254 | Docket Text BNC Certificate of Mailing (Re: [1252] Final Decree Chapter 11 Case.) Notice Date 02/07/2018. (Admin.) |
02/05/2018 | 1253 | Docket Text Bankruptcy Case Closed. (Banoovong, Bea) |
02/05/2018 | 1252 | Docket Text Final Decree Chapter 11 Case. (Banoovong, Bea) |
11/08/2017 | 1251 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 7/1/2017 and Ending 9/30/2017, Filed by Trustee Kenneth A. Welt. (Schatzman, Robert) |
10/24/2017 | 1250 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Kenneth A. Welt. Deadline for US Trustee to Object to Final Report: 11/27/2017. (Schatzman, Robert) |
09/27/2017 | 1249 | Docket Text Order Granting Final Fee Application For Compensation (Re: # [1238])for Kenneth A. Welt, as Trustee, fees awarded: $9,438.13, expenses awarded: $76.53. (Banoovong, Bea) |
09/27/2017 | 1248 | Docket Text Order Granting Final Fee Application For Compensation (Re: # [1228])for Robert A. Schatzman, as Attorney for the Trustee, fees awarded: $28,275.39, expenses awarded: $348.94. (Banoovong, Bea) |
09/27/2017 | 1247 | Docket Text Order Granting Final Fee Application For Compensation (Re: # [1235]) for Barry E. Mukamal, as Accountant fees awarded: $21,310.26, expenses awarded: $713.53. (Banoovong, Bea) |
09/26/2017 | 1246 | Docket Text Certificate of Service Notice of Filing Notice of Termination of Gulfstream International Group, Inc. Liquidating Trust Pursuant to the Gulfstream International Group, Inc. Liquidating Trust Agreement, Filed by Trustee Kenneth A. Welt (Re: [1245] Notice of Filing filed by Trustee Kenneth A. Welt). (Schatzman, Robert) |
09/25/2017 | 1245 | Docket Text Notice of Filing Notice of Termination of Gulfstream International Group, Inc. Liquidating Trust Pursuant to the Gulfstream International Group, Inc. Liquidating Trust Agreement,, Filed by Trustee Kenneth A. Welt. (Schatzman, Robert) |