Florida Southern Bankruptcy Court

Case number: 1:19-bk-11167 - Global Fish Handlers Corporation - Florida Southern Bankruptcy Court

Case Information
Case title
Global Fish Handlers Corporation
Chapter
11
Judge
Laurel M Isicoff
Filed
01/28/2019
Last Filing
08/13/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED, PlnDue, DsclsDue




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-11167-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  01/28/2019
Debtor dismissed:  03/08/2019
341 meeting:  03/04/2019

Debtor

Global Fish Handlers Corporation

3555 NW 77 Avenue, #108
Miami, FL 33122-1207
MIAMI-DADE-FL
Tax ID / EIN: 80-0957400

represented by
Richard Siegmeister, Esq.

3850 Bird road, Floor 10
Miami, FL 33146
305-859-7376
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
Ariel Rodriguez

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

Latest Dockets
Date Filed#Docket Text
08/13/201980Docket Text
Bankruptcy Case Closed. (Rios, Amber)
05/21/201979Docket Text
Certificate of Service Filed by Creditor Associated Grocers of Florida, Inc. (Re: 78 Order (Generic)). (Schatzman, Robert) (Entered: 05/21/2019)
05/20/201978Docket Text
Order Determining Good Cause for the Entry of an Order of Contempt Against Debtor and it's Authorized Representative Upon the Failure to Dismiss Counterclaim Pending in State Court (Re: 74 Order to Show Cause). (Rios, Amber) (Entered: 05/20/2019)
05/15/201977Docket Text
Notice of Compliance Filed by Debtor Global Fish Handlers Corporation (Re: 68 Order on Motion to Enforce). (Attachments: # 1 Exhibit Notice of Dismissal) (Siegmeister, Richard) (Entered: 05/15/2019)
05/13/201976Docket Text
Response to ( 74 Order to Show Cause) Filed by Debtor Global Fish Handlers Corporation (Attachments: # 1 Exhibit Exhibit "A" Equipment Lease) (Siegmeister, Richard) (Entered: 05/13/2019)
04/26/201975Docket Text
Certificate of Service Filed by Creditor Associated Grocers of Florida, Inc. (Re: 74 Order to Show Cause). (Schatzman, Robert) (Entered: 04/26/2019)
04/26/201974Docket Text
Order to Show Cause Re: Why the Debtor and/or Cruz Should not be Held in Civil Contempt and Sanctioned. Show Cause hearing to be held on 05/14/2019 at 11:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Rios, Amber) (Entered: 04/26/2019)
04/24/201973Docket Text
Motion for Entry of Order to Show Cause why the Debtor and its authorized representative should not be held in contempt of court Filed by Creditor Associated Grocers of Florida, Inc.. (Schatzman, Robert) (Entered: 04/24/2019)
04/17/201972Docket Text
Transcript of 3/27/2019 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 62 Motion to Enforce (Re: 59 Order on Motion to Convert Case to Chapter 7, Order on Motion to Dismiss Case) and for Expedited Hearing; Filed by Creditor Associated Grocers of Florida, Inc.., 65 Motion to Compel Turnover of Settlement Funds Wrongfully Paid to Associated Grocers of Florida, Inc., in addition to Motion to Enforce (Re: 59 Order on Motion to Convert Case to Chapter 7, Order on Motion to Dismiss Case) Filed by Creditor BC Factoring, LLC. (Attachments: # 1 Exhibit A - GULFSTREAM TRANSFER LLC A/R Aging Summary # 2 Exhibit B - Debtor's Cash Budget Projection # 3 Exhibit C - Debtor's Amended Disclosure of Compensation # 4 Exhibit D (Composite) - 2018 Annual Reports from SunBiz)). Redaction Request Due By 04/24/2019. Statement of Personal Data Identifier Redaction Request Due by 05/8/2019. Redacted Transcript Due by 05/20/2019. Transcript access will be restricted through 07/16/2019. (Ouellette and Mauldin) (Entered: 04/17/2019)
04/03/201971Docket Text
Certificate of Service Filed by Creditor BC Factoring, LLC (Re: 70 Order on Motion to Compel, Order on Motion to Enforce). (Capuano, Samuel) (Entered: 04/03/2019)