Welcome to BusinessBankruptcies.com!

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

Genesis Christian Center, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:13-bk-33654
TYPE / CHAPTER
Voluntary / 7

Filed

10-1-13

Updated

4-27-16

Last Checked

4-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2016
Last Entry Filed
Mar 31, 2016

Docket Entries by Year

There are 299 older docket entries.

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

login purchase single case subscribe now

Mar 18, 2015 292 Motion to Compromise Controversy with Carmine Guastafeste [Negative Notice] Filed by Trustee Drew M Dillworth. (Pearson, Kristopher) (Entered: 03/18/2015)
Mar 25, 2015 293 Response to (285 Omnibus Objection to Claim of California Baptist Foundation [# 8-1 and 9-1], IGEA Charter Schools of Florida, Inc. [# 12-1], Kimley-Horn and Associates, Inc. [#14-1]; and Planning and Entitlements, LLC [#35-1] (THIRD OMNIBUS OBJECTION filed by Trustee Drew M Dillworth) and Reservation of Rights Filed by Creditor California Baptist Foundation (Timko, James) (Entered: 03/25/2015)
Mar 30, 2015 294 Certificate of No Response Filed by Trustee Drew M Dillworth (Re: 281 First Objection to Claim of Dwight Brown [# 40-1], Delta Allen [# 41-1], Ramos Simpson [42-1], Julienne Siede [43-1] and Ophania Chariot [44-1] [Negative Notice] filed by Trustee Drew M Dillworth). (Pearson, Kristopher) (Entered: 03/30/2015)
Mar 30, 2015 295 Certificate of No Response Filed by Trustee Drew M Dillworth (Re: 282 Second Objection to Claim of Broward County Records, Taxes & Treasury [# [1-2], [2-2]], California Baptist Foundation [# [9-1]], and Wayne Automatic Fire Sprinklers [13-1] [Negative Notice] filed by Trustee Drew M Dillworth). (Pearson, Kristopher) (Entered: 03/30/2015)
Mar 31, 2015 296 Certificate of No Response Filed by Trustee Drew M Dillworth (Re: 285 Omnibus Objection to Claim of California Baptist Foundation [# 8-1 and 9-1], IGEA Charter Schools of Florida, Inc. [# 12-1], Kimley-Horn and Associates, Inc. [#14-1]; and Planning and Entitlements, LLC [#35-1] (THIRD OMNIBUS OBJECTION filed by Trustee Drew M Dillworth). (Pearson, Kristopher) (Entered: 03/31/2015)
Apr 1, 2015 297 Order Sustaining First Omnibus Objection to Claim(s)#40,#41,#42,#43 & #44 (Re: # 281) (Harper, Susan) (Entered: 04/01/2015)
Apr 1, 2015 298 Order Sustaining Second Omnibus Objection to Claim(s) #1, #2 & #13 (Re: # 282) (Harper, Susan) (Entered: 04/01/2015)
Apr 2, 2015 299 Certificate of Service Filed by Trustee Drew M Dillworth (Re: 297 Order on Objection to Claims). (Pearson, Kristopher) (Entered: 04/02/2015)
Apr 2, 2015 300 Certificate of Service Filed by Trustee Drew M Dillworth (Re: 298 Order on Objection to Claims). (Pearson, Kristopher) (Entered: 04/02/2015)
Apr 8, 2015 301 Order Granting Third Omnibus Objection to Claims 12, 14 & 35 (Re: # 285) (Harper, Susan) (Entered: 04/08/2015)
Show 10 more entries
May 3, 2015 312 BNC Certificate of Mailing - PDF Document (Re: 310 Order Granting Application to Employ Maria M. Yip, CPA (Re: 309)) Notice Date 05/02/2015. (Admin.) (Entered: 05/03/2015)
Jun 8, 2015 313 Final Application for Compensation for Chapter 7 Period for Drew M Dillworth, Attorney-Trustee, Period: 6/10/2014 to 6/8/2015, Fee: $227,300.00, Expenses: $8,285.84. [cal] Filed by Attorney Drew M Dillworth. (Dillworth, Drew) (Entered: 06/08/2015)
Jun 11, 2015 314 Application for Compensation for Drew M Dillworth, Trustee Chapter 7, Period: to, Fee: $91,443.18, Expenses: $142.07. [cal] Filed by Attorney Drew M Dillworth. (Dillworth, Drew) (Entered: 06/11/2015)
Jun 11, 2015 315 First and Final Application for Compensation for Maria M Yip, Accountant, Period: 3/11/2015 to 6/10/2015, Fee: $937.50, Expenses: $7.60. [cal] Filed by Accountant Maria M Yip. (Dillworth, Drew) (Entered: 06/11/2015)
Jul 30, 2015 316 Notice of Filing /Notice of Voluntary Reduction, Filed by Attorney Stearns Weaver Miller, et al (Re: 313 Application for Compensation). (Dillworth, Drew) (Entered: 07/30/2015)
Jul 30, 2015 317 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB) (Entered: 07/30/2015)
Jul 31, 2015 318 Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 08/21/2015. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Dillworth, Drew) (Entered: 07/31/2015)
Aug 24, 2015 319 Certificate of Contested Matter Filed by Trustee Drew M Dillworth (Re: 317 Chapter 7 Trustee's Final Report of Estate (TFR) filed by U.S. Trustee Office of the US Trustee, 318 Notice of Trustee's Final Report (NFR) filed by Trustee Drew M Dillworth). (Dillworth, Drew) (Entered: 08/24/2015)
Aug 25, 2015 320 Notice of Hearing (Re: 317 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB), 318 Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 08/21/2015. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service), 319 Certificate of Contested Matter Filed by Trustee Drew M Dillworth (Re: 317 Chapter 7 Trustee's Final Report of Estate (TFR) filed by U.S. Trustee Office of the US Trustee, 318 Notice of Trustee's Final Report (NFR) filed by Trustee Drew M Dillworth).) Hearing scheduled for 09/22/2015 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 08/25/2015)
Aug 26, 2015 321 Objection to (318 Notice of Trustee's Final Report (NFR) filed by Trustee Drew M Dillworth) Filed by Creditor Delta Allen (Barr, Ida) (Entered: 08/26/2015)

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 Southern Bankruptcy Court
Case number
0:13-bk-33654
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K Olson
Chapter
7
Filed
Oct 1, 2013
Type
voluntary
Terminated
Mar 31, 2016
Updated
Apr 27, 2016
Last checked
Apr 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Charter Development, LLC
    Bergman & Jacobs
    Brenner Real Estate Group
    C&R Sixty Five Holdings, LLC
    C&R Sixty Five Holdings, LLC
    California Baptist
    Carmine Gustafeste
    Charlotte Loban
    Cindarella Facey
    Dericka Hudson
    Elwood and Winifred Morris
    Faith Church of Fort Lauderdale, Inc.
    Fitz Harris
    Florida Church of God Ministries
    Glenn and Irene Roper
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Genesis Christian Center, Inc.
    5493 Wiles Road
    Pompano Beach, FL 33073
    BROWARD-FL
    Tax ID / EIN: xx-xxx7537

    Represented By

    Peter E. Shapiro, Esq.
    1351 Sawgrass Corporate Parkway
    Suite 101
    Fort Lauderdale, FL 33323
    9543170133
    Fax : 9547429971
    Email: pshapiro@shapirolawpa.com

    Trustee

    Drew M Dillworth
    2200 Museum Tower
    150 West Flagler St
    Miami, FL 33130
    305-789-3598

    Represented By

    Drew M Dillworth
    150 W Flagler St. #2200
    Miami, FL 33130
    (305) 789-3598
    Fax : (305) 789-3395
    Email: ddillworth@stearnsweaver.com
    Drew M Dillworth
    2200 Museum Tower
    150 West Flagler St
    Miami, FL 33130
    305-789-3598
    Fax : 305-789-3395
    Email: ddillworth@swmwas.com
    Kristopher E Pearson
    150 W Flagler St # 2200
    Miami, FL 33130
    (305) 789-3259
    Fax : (305) 789-2624
    Email: kpearson@stearnsweaver.com
    Eric J Silver
    150 W Flagler St # 2200
    Miami, FL 33130
    (305) 789-4175
    Email: esilver@stearnsweaver.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Zana Michelle Scarlett
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Zana.M.Scarlett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 30 Wood Wonders Custom Furniture, Inc. 11V 0:2024bk10855
    Jun 13, 2023 Villa Bianca Association, Inc. 11V 0:2023bk14578
    Oct 14, 2021 FL HUD Margate, LLC parent case 11 1:2021bk11354
    Dec 9, 2019 Ferracci Machines, Inc. 7 0:2019bk26444
    Nov 8, 2017 Black Square Financial, LLC 11 0:17-bk-23562
    Jan 24, 2017 David & Louis, Inc. 7 0:17-bk-10821
    Dec 1, 2015 Global/GLS Inc 11 0:15-bk-31072
    Nov 30, 2015 MJX2 Elevator Service & Repair LLC 7 0:15-bk-30865
    Dec 1, 2014 Green Air Express, Corp. 7 0:14-bk-36394
    Jul 21, 2014 Lauren Enterprises, LLC 11 0:14-bk-26385
    Aug 29, 2013 Esurranty, Inc 7 0:13-bk-30540
    Aug 1, 2013 Wellington Broomfields Holdings, LLC 7 0:13-bk-28400
    Mar 20, 2013 Delta Aggrigate, LLC 11 0:13-bk-16220
    Oct 2, 2012 Westport Stucco of South Florida, Inc. 7 0:12-bk-33757
    Dec 14, 2011 Delta Aggrigate, LLC 11 0:11-bk-44171