Welcome to BusinessBankruptcies.com!

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

CRS Holding of America, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:14-bk-10142
TYPE / CHAPTER
Voluntary / 7

Filed

8-29-14

Updated

9-13-23

Last Checked

10-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2015
Last Entry Filed
Oct 13, 2015

Docket Entries by Year

There are 325 older docket entries.

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

login purchase single case subscribe now

Apr 21, 2015 276 Notice of Preliminary Hearing on G&I VII Tampa East LLC's Emergency Motion to For Relief From Automatic Stay and Request for Expedited Hearing Filed by Kenneth G M Mather on behalf of Creditor G&I VII TAMPA EAST, LLC (related document(s)274). Hearing scheduled for 4/28/2015 at 09:45 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Mather, Kenneth) (Entered: 04/21/2015)
Apr 21, 2015 277 Emergency Motion for Relief from Stay (Fee Paid.) Re: insurance policies. Filed by John E. Lucian on behalf of Creditor Liberty Property Limited Partnership (Attachments: # 1 Proposed Order) (Lucian, John) (See the "CORRECTIVE ACTION REQUIRED BY FILER" entry dated 04/22/2015.) Modified on 04/22/2015 (Ryan). (Entered: 04/21/2015)
Apr 21, 2015 Receipt of Filing Fee for Motion for Relief From Stay(8:14-bk-10142-KRM) [motion,mrlfsty] ( 176.00). Receipt Number 45098594, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 04/21/2015)
Apr 21, 2015 278 Certificate of Necessity Requesting Hearing on 4/28/15 at 9:45 a.m. Filed by John E. Lucian on behalf of Creditor Liberty Property Limited Partnership (related document(s)277). (Lucian, John) (Entered: 04/21/2015)
Apr 22, 2015 CORRECTIVE ACTION REQUIRED BY FILER (Related Doc: Emergency Motion for Relief from Stay (Fee Paid.) Re: insurance policies. Filed by John E. Lucian on behalf of Creditor Liberty Property Limited Partnership (Attachments: # 1 Proposed Order)) Deficiency: The proposed order was submitted outside the Court's procedures. Solution: The filer is directed to submit an order following the Proposed Order procedures listed on the Court's website. No further action will be taken on this order by the Court. (related document(s)277). (Ryan) (Entered: 04/22/2015)
Apr 22, 2015 279 Application for Compensation and Allowance and Payment of Compensation for Services Rendered for Hugo S deBeaubien, Other Professional, Fee: $169,555.50, Expenses: $1,391.59. For the period: August 29, 2014 through December 16, 2014 Filed by Attorney Hugo S deBeaubien (deBeaubien, Hugo) (Entered: 04/22/2015)
Apr 22, 2015 280 Preliminary Hearing Order on Motion for Relief from Stay Filed by Liberty Property Limited Partnership (related document(s)277). Hearing scheduled for 4/28/2015 at 09:45 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: (Ryan) (See the "Corrective Action Taken" entry dated 04/22/2015.) Modified on 04/22/2015 (Ryan). (Entered: 04/22/2015)
Apr 22, 2015 Corrective Action Taken (Related Doc: Preliminary Hearing Order on Motion for Relief from Stay Filed by Liberty Property Limited Partnership (related document(s)277). Hearing scheduled for 4/28/2015 at 09:45 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: John Lucian 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.) Deficiency: An incomplete PDF image was attached during docketing. Solution: The Clerk's office has re-entered the document and attached the complete PDF image. No further action required (related document(s) 280 ). (Ryan) (Entered: 04/22/2015)
Apr 22, 2015 281 Preliminary Hearing Order on Motion for Relief from Stay Filed by Liberty Property Limited Partnership (related document(s)277). Hearing scheduled for 4/28/2015 at 09:45 AM at Tampa, FL - Courtroom 9B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: John Lucian 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. (Ryan) (Entered: 04/22/2015)
Apr 23, 2015 Service completed via CM/ECF electronic notification. Filed by John E. Lucian on behalf of Creditor Liberty Property Limited Partnership (related document(s)281). (Lucian, John) (Entered: 04/23/2015)
Show 10 more entries
May 5, 2015 289 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Michael Markham, Ken Mather, John Lucian. RULING: 1 - Motion for Relief from Stay (Fee Paid) Re: 1831 Massaro Blvd., Tampa, Florida and Request for Expedited Hearing Filed by Kenneth G M Mather on behalf of Creditor G&I VII TAMPA EAST, LLC, Doc #274 - Granted; order by Mather. 2 - Emergency Motion for Relief from Stay (Fee Paid) Re: insurance policies Filed by John E. Lucian on behalf of Creditor Liberty Property Limited Partnership (Attachments: # 1 Proposed Order), Doc #277 - Granted; order by Lucian. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 05/05/2015)
May 15, 2015 290 Emergency Motion for Relief from Stay (Fee Paid.) Re: insurance policies. Filed by Andrea S Hartley on behalf of Creditor Meadowridge Industrial Center Limited Partnership (Hartley, Andrea) (Entered: 05/15/2015)
May 15, 2015 Receipt of Filing Fee for Motion for Relief From Stay(8:14-bk-10142-KRM) [motion,mrlfsty] ( 176.00). Receipt Number 45427789, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 05/15/2015)
May 15, 2015 291 Certificate of Necessity Filed by Andrea S Hartley on behalf of Creditor Meadowridge Industrial Center Limited Partnership (related document(s)290). (Hartley, Andrea) (Entered: 05/15/2015)
May 20, 2015 292 Agreed Order Granting Motion For Relief From Stay Filed by Meadowridge Industrial Center Limited Partnership (Related Doc 290) Service Instructions: Andrea Hartley 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. (Ryan) (Entered: 05/20/2015)
May 27, 2015 A properly docketed and related Proof or Certificate of Service for Order 292 is not indicated on the docket. Andrea Hartley is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 05/27/2015)
May 28, 2015 293 Proof of Service of Agreed Order Granting Meadowridge Industrial Center Limited Partnership's Emergency Motion for Relief from the Automatic Stay. Docket No. 292 Filed by Andrea S Hartley on behalf of Creditor Prologis (related document(s)292). (Hartley, Andrea) (Entered: 05/28/2015)
Jun 3, 2015 294 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Angelina Lim, Brad de Beaubien. RULING: 1 - Application for Compensation and Allowance and Payment of Compensation for Services Rendered for Hugo S deBeaubien, Other Professional, Fee: $169,555.50, Expenses: $1,391.59. For the period: August 29, 2014 through December 16, 2014 Filed by Attorney Hugo S deBeaubien, Doc #279 2 - Application for Payment of Administrative Expenses Amount Requested: $397,243.74 Filed by Noel R Boeke on behalf of Creditor Regions Bank, Doc #282 - Cont'd to 11/17/2015 at 9:30 am; Announced in open court; no further notice given. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 06/03/2015)
Jul 8, 2015 295 Motion to Require Trustee to Take Custody of Corporate Records Filed by Terri N Thomas on behalf of Creditor Stevens & Stevens Business Records Management, Inc (Thomas, Terri) (Entered: 07/08/2015)
Jul 8, 2015 296 Amended Motion to Require Trustee to Take Custody of Corporate Records Filed by Terri N Thomas on behalf of Creditor Stevens & Stevens Business Records Management, Inc (Thomas, Terri). Related document(s) 295. Modified on 7/9/2015 (Ryan). (Entered: 07/08/2015)

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
8:14-bk-10142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
K. Rodney May
Chapter
7
Filed
Aug 29, 2014
Type
voluntary
Terminated
Mar 9, 2018
Updated
Sep 13, 2023
Last checked
Oct 28, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Trustee

    Gerard A. McHale, Jr.
    1601 Jackson Street Suite 200
    Fort Myers, FL 33901

    Represented By

    Michael C Markham, Attorney for Trustee
    Johnson Pope Bokor Ruppel & Burns LLP
    Post Office Box 1100
    Tampa, FL 33601-1100
    813-225-2500
    Fax : 813-223-7118
    Email: mikem@jpfirm.com
    Angelina E Lim, Attorney for Trustee
    Johnson Pope Bokor Ruppel & Burns LLP
    PO Box 1100
    Tampa, FL 33601-1100
    813-225-2500
    Fax : 813-223-7118
    Email: angelinal@jpfirm.com
    Michael C Markham
    Johnson Pope Bokor Ruppel & Burns LLP
    Post Office Box 1100
    Tampa, FL 33601-1100
    813-225-2500
    Fax : 813-223-7118
    Email: mikem@jpfirm.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Nicole Peair
    Timberlake Annex
    501 E Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Nicole.W.Peair@USdoj.gov
    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov