|
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
06/26/2020 | 1815 | Docket 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) |
06/26/2020 | 1814 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 1811 Order Reopening Case.) Notice Date 06/26/2020. (Admin.) (Entered: 06/27/2020) |
06/24/2020 | 1813 | Docket Text Bankruptcy Case Closed. (Graster-Thomas, Tanesha) |
06/24/2020 | 1812 | Docket Text Order Amending The Final Decree (Re: [1808] Final Decree). (Graster-Thomas, Tanesha) |
06/24/2020 | 1811 | Docket Text Order Reopening Case. (Graster-Thomas, Tanesha) |
06/13/2020 | 1810 | Docket Text BNC Certificate of Mailing (Re: [1808] Final Decree .) Notice Date 06/13/2020. (Admin.) |
06/11/2020 | 1809 | Docket Text Bankruptcy Case Closed. (Manboard, Sandra) |
06/11/2020 | 1808 | Docket Text Final Decree . (Manboard, Sandra) |
11/20/2019 | 1807 | Docket 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) |
11/15/2019 | 1806 | Docket Text Certificate of Service Filed by Liquidator Soneet Kapila (Re: [1805] Order on Miscellaneous Motion). (Gayo-Guitian, Mariaelena) |