Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Barker Boatworks, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2019bk03138
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-19

Updated

9-13-23

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2019
Last Entry Filed
Jul 26, 2019

Docket Entries by Quarter

There are 132 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 4, 2019 Preliminary Hearing Scheduled for 06/12/2019 10:30 AM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Emergency Motion Pursuant to 11 U.S.C. § 364(C) for Authorization to Enter Into Premium Finance Agreement with First Insurance Funding Doc 105. This entry is not an official notice of hearing from the court. Noticing Instructions: Amy Denton Harris is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)105). (Dkt) (Entered: 06/04/2019)
Jun 4, 2019 108 Notice of Preliminary Hearing on Emergency Motion Pursuant to 11 U.S.C. § 364(C) for Authorization to Enter Into Premium Finance Agreement with First Insurance Funding Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)105). Hearing scheduled for 6/12/2019 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Harris, Amy) (Entered: 06/04/2019)
Jun 5, 2019 109 Notice of Filing Commercial Premium Finance Agreement and Addendum to Commercial Premium Finance Agreement Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)105). (Harris, Amy) (Entered: 06/05/2019)
Jun 6, 2019 110 Proof of Service Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)109). (Harris, Amy) (Entered: 06/06/2019)
Jun 7, 2019 111 Motion to Extend Time to File (1) Ballots Accepting or Rejecting Plan; (2) Ballot Tabulation; and (3) Confirmation Affidavit Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (Harris, Amy) (Entered: 06/07/2019)
Jun 10, 2019 112 Notice of No Bids Received Filed by Charles A Postler on behalf of Debtor Barker Boatworks, LLC (related document(s)40). (Postler, Charles) (Entered: 06/10/2019)
Jun 10, 2019 113 Response to Emergency Motion for Turnover of Property of the Estate and Emergency Motion for Adequate Protection Filed by Eric D Jacobs on behalf of Creditor Sea Force IX, Inc. (related document(s)102). (Jacobs, Eric) (Entered: 06/10/2019)
Jun 10, 2019 114 Objection to Confirmation of Plan of Liquidation Filed by U.S. Trustee United States Trustee - TPA (related document(s)94, 93). (Barnett, Denise) (Entered: 06/10/2019)
Jun 11, 2019 115 Ballot Tabulation Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC. (Harris, Amy) (Entered: 06/11/2019)
Jun 11, 2019 116 Confirmation Affidavit Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC. (Harris, Amy) (Entered: 06/11/2019)
Show 10 more entries
Jun 13, 2019 126 Proof of Service of Order Granting Debtors Emergency Motion Pursuant to 11 U.S.C. § 364(C) for Authorization to Enter Into Premium Finance Agreement with First Insurance Funding. Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)122). (Harris, Amy) (Entered: 06/13/2019)
Jun 13, 2019 127 Proof of Service of Order Granting Debtors Emergency Motion for Turnover of Property of the Estate. Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)125). (Harris, Amy) (Entered: 06/13/2019)
Jun 13, 2019 128 Certificate of Service Re: Order Granting Debtors Motion for Authority to Assume and/or Assign Certain Executory Contracts and Unexpired Leases to Strike Force Seven LLC Free and Clear of All Liens, Claims and Encumbrances (Doc. No. 120); Order Granting Debtors Motion for Order Authorizing the Sale of Substantially All of Its Assets to Strike Force Seven LLC Pursuant to 11 U.S.C. § 363, Free and Clear of All Liens, Claims and Encumbrances, Subject to Higher and Better Offers at Auction (Doc. No. 123); and Order Approving on a Final Basis the Disclosure Statement for Plan of Liquidation under Chapter 11 of the United States Bankruptcy Code for Barker Boatworks, LLC and Confirming Plan of Liquidation under Chapter 11 of the United States Bankruptcy Code for Barker Boatworks, LLC (Doc. No. 124). Filed by Charles A Postler on behalf of Debtor Barker Boatworks, LLC (related document(s)120, 123, 124). (Postler, Charles) (Entered: 06/13/2019)
Jun 13, 2019 129 Notice of Closing Under Asset Purchase Agreement Dated as of April 29, 2019 Filed by Charles A Postler on behalf of Debtor Barker Boatworks, LLC. (Postler, Charles) (Entered: 06/13/2019)
Jun 13, 2019 130 Order Granting Motion For Relief From Stay as to Creditor, SunTrust Bank, N.A. (Related Doc 81) re: 2014 Ford F-150 VIN: 1FTFW1EF7EFD05107 Service Instructions: Amy Harris is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan M.) (Entered: 06/13/2019)
Jun 13, 2019 131 Order Granting Motion For Relief From Stay as to Creditor, SunTrust Bank, N.A. (Related Doc 82) re: 2014 Ford F-250 VIN: 1FT7W2BT8EEA96079 Service Instructions: Amy Harris is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan M.) (Entered: 06/13/2019)
Jun 13, 2019 132 Proof of Service of Order Granting Motion for Relief from Stay filed by SunTrust Bank, N.A. Regarding 2014 Ford F-150 VIN: 1FTFW1EF7EFD05107 and the Order Granting Motion for Relief from Stay filed by SunTrust Bank, N.A. Regarding 2014 Ford F-250 VIN: 1FT7W2BT8EEA96079. Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)130, 131). (Harris, Amy) (Entered: 06/13/2019)
Jun 13, 2019 133 Amended Proof of Service of Order Granting Debtors Emergency Motion for Turnover of Property of the Estate. Filed by Amy Denton Harris on behalf of Debtor Barker Boatworks, LLC (related document(s)125, 127). (Harris, Amy) (Entered: 06/13/2019)
Jun 19, 2019 134 Notice of Change of Address Filed by Creditor James Sharrock. (Lidia) (Entered: 06/19/2019)
Jun 20, 2019 135 Order Granting Application For Compensation (Related Doc # 97). Fees awarded to Stichter, Riedel, Blain & Postler, P.A. in the amount of $158391.50, expenses awarded: $1734.59 Service Instructions: Amy Harris is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Nita) (Entered: 06/20/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2019bk03138
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 5, 2019
Type
voluntary
Terminated
Jan 7, 2020
Updated
Sep 13, 2023
Last checked
Aug 13, 2019

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Barker Boatworks, LLC
    7910 25th Court E., #115
    Sarasota, FL 34243
    SARASOTA-FL
    Tax ID / EIN: xx-xxx7825

    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: aharris.ecf@srbp.com
    Charles A Postler
    Stichter, Riedel, Blain & Postler, P.A.
    110 E Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Email: cpostler.ecf@srbp.com
    Andre R Perron
    Barnes Walker Goethe Hoonhout & Perron
    3119 Manatee Avenue, West
    Bradenton, FL 34205
    941-741-8224
    Fax : 941-741-8225
    Email: arperron@barneswalker.com

    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: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 3, 2023 TRIPLE S CARRIERS, LLC 7 8:2023bk04982
    Dec 27, 2022 Hunygirls Ventures, Inc. 11V 8:2022bk05092
    May 15, 2020 Central Market of FL II, Inc. 7 8:2020bk03815
    Jun 20, 2019 DAH University Hospitality LLC 11 8:2019bk05845
    Mar 29, 2019 Exclusive Floors & More, Inc. DBA Exclusive Kitche 7 8:2019bk02852
    Sep 20, 2018 Native Son Landscaping, LLC 11 8:2018bk07968
    Aug 31, 2017 CUSTOM APPLIED TECHNOLOGY CORP. 7 8:17-bk-07712
    Sep 27, 2016 Star Tobacco, Inc. 7 1:16-bk-12123
    Sep 27, 2016 RCP Development, Inc. 7 1:16-bk-12121
    Sep 27, 2016 Rock Creek Pharmaceuticals, Inc. 7 1:16-bk-12120
    Aug 8, 2014 Yonker Investments, Inc. 11 8:14-bk-09220
    Sep 9, 2013 JSJ Tile and Stone, Inc. 7 8:13-bk-12003
    Apr 30, 2013 Vinayak Properties, LLC 11 8:13-bk-05672
    Apr 29, 2013 Robson Corporation 11 8:13-bk-05563
    Aug 16, 2011 Arcade Lithographing Corp. 11 8:11-bk-15437