Florida Southern Bankruptcy Court

Case number: 0:12-bk-19084 - SMF Energy Corporation - Florida Southern Bankruptcy Court

Case Information
Case title
SMF Energy Corporation
Chapter
11
Judge
Scott M Grossman
Filed
04/15/2012
Asset
Yes
Vol
v
Docket Header

CLOSED, JNTADMN, LEAD, SEALEDDOC, MONEY




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 12-19084-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/15/2012
Date reopened:  06/24/2020
Date terminated:  06/24/2020
Plan confirmed:  12/14/2012
341 meeting:  05/23/2012

Debtor

SMF Energy Corporation

POB 14213
Ft Lauderdale, FL 33302-4213
BROWARD-FL
Tax ID / EIN: 65-0707824
dba
Streicher Mobile Fueling

dba
SMF Generator Fueling Services


represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: [email protected]

Heather L Harmon, Esq

100 S.E 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Damaris D Rosich-Schwartz

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6665
Fax : (305) 536-7360
Email: [email protected]

Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Noticing / Claims Agent

Trustee Services, Inc.

8201 Peters Road, Suite 1000
Plantation, FL 33324
(954) 368-6682
TERMINATED: 04/26/2013

 
 
Creditor Committee

Creditor Committee
represented by
Brett M Amron, Esq.

1 SE 3 Ave #1400
Miami, FL 33131
(305) 379-7904
Fax : (305) 379-7905
Email: [email protected]

Robert P. Charbonneau, Esq.

Agentis PLLC
55 Alhambra Plaza, Suite 800
Coral Gables, FL 33134
(305) 722-2002
Fax : (305) 722-2001
Email: [email protected]

Elan A Gershoni

DLA Piper LLP (US)
200 S. Biscayne Blvd.
Suite 2500
Miami, FL 33131
(305) 423-8500
Fax : (305) 675-0527
Email: [email protected]

Daniel L. Gold, Esq.

Buchanan Ingersoll & Rooney PC
2 South Biscayne Blvd.
Suite 1500
Miami, FL 33131
305-347-5908
Fax : 305-347-4089
Email: [email protected]

Dana R Quick

Bast Amron LLP
1 SE 3rd Ave., Suite 1400
Miami, FL 33131
305-379-7904
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/26/20201815Docket Text
BNC Certificate of Mailing - PDF Document (Re: 1812 Order Amending The Final Decree (Re: 1808 Final Decree).) Notice Date 06/26/2020. (Admin.) (Entered: 06/27/2020)
06/26/20201814Docket Text
BNC Certificate of Mailing - PDF Document (Re: 1811 Order Reopening Case.) Notice Date 06/26/2020. (Admin.) (Entered: 06/27/2020)
06/24/20201813Docket Text
Bankruptcy Case Closed. (Graster-Thomas, Tanesha)
06/24/20201812Docket Text
Order Amending The Final Decree (Re: [1808] Final Decree). (Graster-Thomas, Tanesha)
06/24/20201811Docket Text
Order Reopening Case. (Graster-Thomas, Tanesha)
06/13/20201810Docket Text
BNC Certificate of Mailing (Re: [1808] Final Decree .) Notice Date 06/13/2020. (Admin.)
06/11/20201809Docket Text
Bankruptcy Case Closed. (Manboard, Sandra)
06/11/20201808Docket Text
Final Decree . (Manboard, Sandra)
11/20/20191807Docket Text
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana)
11/15/20191806Docket Text
Certificate of Service Filed by Liquidator Soneet Kapila (Re: [1805] Order on Miscellaneous Motion). (Gayo-Guitian, Mariaelena)