Florida Middle Bankruptcy Court

Case number: 8:19-bk-03138 - Barker Boatworks, LLC - Florida Middle Bankruptcy Court

Case Information
Case title
Barker Boatworks, LLC
Chapter
11
Judge
Michael G. Williamson
Filed
04/05/2019
Last Filing
09/17/2021
Asset
Yes
Vol
v
Docket Header

CONFIRMED




U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-03138-MGW

Assigned to: Chief Judge Michael G. Williamson
Chapter 11
Voluntary
Asset


Date filed:  04/05/2019
Plan confirmed:  06/13/2019
341 meeting:  05/06/2019
Deadline for filing claims:  07/22/2019

Debtor

Barker Boatworks, LLC

7910 25th Court E., #115
Sarasota, FL 34243
SARASOTA-FL
Tax ID / EIN: 47-1467825

represented by
Amy Denton Harris

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: [email protected]

Charles A Postler

Stichter, Riedel, Blain & Postler, P.A.
110 E Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Email: [email protected]

Andre R Perron

Barnes Walker Goethe Hoonhout & Perron
3119 Manatee Avenue, West
Bradenton, FL 34205
941-741-8224
Fax : 941-741-8225
Email: [email protected]

Liquidating Trustee

Mark C. Healy, as Liquidating Trustee


represented by
Amy Denton Harris

(See above for address)

U.S. Trustee

United States Trustee - TPA

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

United States Trustee
501 East Polk Street
Suite 1200
Tampa, FL 33602
813-228-2000 Ext. 227
Fax : 813-228-2303
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/17/2021Docket Text
Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[166]). (Pierce, Brenton)
06/23/2021168Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc [167])). Notice Date 06/23/2021. (Admin.)
06/21/2021167Docket Text
Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[166]). (Bugay, Dana)
06/18/2021166Docket Text
Transcript Regarding Hearing Held 6-12-19 on Calendar Items as listed in Hearing Proceeding Memo at Doc. #119. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 09/16/2021. (Johnson Transcription Service)
06/14/2021Docket Text
Request for Audio Recording of Proceeding. Proceeding held: 6/12/2019. (Johnson Transcription Service)
02/19/2021Docket Text
Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[164]). (Pierce, Brenton)
11/23/2020165Docket Text
Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[164]). (Mullikin, Cathy)
11/20/2020164Docket Text
Transcript Regarding Hearing Held 4-25-19 on Calendar Items as listed in Hearing Proceeding Memo at Doc. #52. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 02/18/2021. (Johnson Transcription Service)
11/13/2020Docket Text
Request for Audio Recording of Proceeding. Proceeding held: 4/25/2019. (Johnson Transcription Service)
02/18/2020163Docket Text
Financial Reports for the Period January 1, 2020 to February 4, 2020. Filed by Amy Denton Harris on behalf of Liquidating Trustee Mark C. Healy, as Liquidating Trustee. (Harris, Amy)