Welcome to BusinessBankruptcies.com!

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

Gibraltar Kentucky Development, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:12-bk-13289
TYPE / CHAPTER
Voluntary / 11

Filed

2-10-12

Updated

9-14-23

Last Checked

9-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2014
Last Entry Filed
Aug 28, 2014

Docket Entries by Year

There are 382 older docket entries.

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

login purchase single case subscribe now

Jun 25, 2014 375 Order Continuing Status Conference For Failure To Provide Required Notice (Re: 365 Order Confirming Chapter 11 Plan). Status hearing to be held on 07/10/2014 at 02:00 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Fleurimond, Lucie) (Entered: 06/25/2014)
Jun 25, 2014 376 Order Setting Hearing (Re: Miscellaneous Motion 370 filed by David I. Shapiro and the Joinder in Creditor Honey Money, LLCs Motion to Compel and Request Turnover of Fees 371. Hearing scheduled for 07/24/2014 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Fleurimond, Lucie) (Entered: 06/25/2014)
Jun 25, 2014 377 Certificate of Service by Attorney David L. Merrill Esq. (Re: 365 Order Confirming Chapter 11 Plan, 375 Order Continuing Status Hearing). (Merrill, David) (Entered: 06/25/2014)
Jun 25, 2014 378 Supplement Filed by Creditor David Shapiro (Re: 370 Motion Miscellaneous filed by Creditor Honey Money LLC). (Fleurimond, Lucie) (Entered: 06/25/2014)
Jun 25, 2014 379 Miscellaneous Motion Filed by Creditor David Shapiro. (Fleurimond, Lucie) (Entered: 06/25/2014)
Jun 26, 2014 380 Order Setting Hearing (Re: 379 Miscellaneous Motion filed by Creditor David Shapiro). Hearing scheduled for 07/24/2014 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Fleurimond, Lucie) (Entered: 06/26/2014)
Jun 27, 2014 381 Certificate of Service by Attorney Tina M. Talarchyk Esq. (Re: 374 Notice of Hearing, 376 Order Setting Hearing, 380 Order Setting Hearing). (Talarchyk, Tina) (Entered: 06/27/2014)
Jun 28, 2014 382 BNC Certificate of Mailing - PDF Document (Re: 376 Order Setting Hearing (Re: Miscellaneous Motion 370 filed by David I. Shapiro and the Joinder in Creditor Honey Money, LLCs Motion to Compel and Request Turnover of Fees 371. Hearing scheduled for 07/24/2014 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach.) Notice Date 06/27/2014. (Admin.) (Entered: 06/28/2014)
Jun 29, 2014 383 BNC Certificate of Mailing - PDF Document (Re: 380 Order Setting Hearing (Re: 379 Miscellaneous Motion filed by Creditor David Shapiro). Hearing scheduled for 07/24/2014 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach.) Notice Date 06/28/2014. (Admin.) (Entered: 06/29/2014)
Jul 1, 2014 384 Re-Notice of Hearing (Re: 373 Motion to Compel Turnover of Fees Witheld by Ozment Merrill, LLC, Motion for Joinder (Re: 370 Miscellaneous Motion, 372 Notice to Filer of Apparent Filing Deficiency) [cal] Filed by Interested Party The Talarchyk Firm.) Chapter 11 Hearing scheduled for 07/10/2014 at 02:00 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Klopp, Cindy) (Entered: 07/01/2014)
Show 10 more entries
Jul 25, 2014 395 Order Denying Motion Re: # 379 (Eisenberg, Randy) (Entered: 07/25/2014)
Jul 28, 2014 396 BNC Certificate of Mailing - PDF Document (Re: 394 Order Denying Motion Re: 370) Notice Date 07/27/2014. (Admin.) (Entered: 07/28/2014)
Jul 28, 2014 397 BNC Certificate of Mailing - PDF Document (Re: 395 Order Denying Motion Re: 379) Notice Date 07/27/2014. (Admin.) (Entered: 07/28/2014)
Jul 28, 2014 398 Motion To Stay (Re: 391 Order on Motion to Compel, Order on Motion for Joinder) Filed by Interested Party Ozment Merrill, LLC. (Ross, Harry) (Entered: 07/28/2014)
Jul 28, 2014 399 Notice of Hearing by Filer (Re: 398 Motion To Stay (Re: 391 Order on Motion to Compel, Order on Motion for Joinder) Filed by Interested Party Ozment Merrill, LLC.). Chapter 11 Hearing scheduled for 09/10/2014 at 01:30 PM at 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach. (Ross, Harry) (Entered: 07/28/2014)
Jul 28, 2014 400 Certificate of Service by Attorney Harry J Ross Esq (Re: 399 Notice of Hearing by Filer filed by Interested Party Ozment Merrill, LLC). (Ross, Harry) (Entered: 07/28/2014)
Jul 28, 2014 401 Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2014 to May 31, 2014 Filed by Debtor Gibraltar Kentucky Development, LLC. (Merrill, David) (Entered: 07/28/2014)
Jul 28, 2014 402 Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2014 to June 30, 2014 Filed by Debtor Gibraltar Kentucky Development, LLC. (Merrill, David) (Entered: 07/28/2014)
Aug 1, 2014 403 Transcript of 7/10/2014 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 373 Motion to Compel Turnover of Fees Witheld by Ozment Merrill, LLC, Motion for Joinder (Re: 370 Miscellaneous Motion, 372 Notice to Filer of Apparent Filing Deficiency) [cal] Filed by Interested Party The Talarchyk Firm.). Redaction Request Due By 08/8/2014. Statement of Personal Data Identifier Redaction Request Due by 08/22/2014. Redacted Transcript Due by 09/2/2014. Transcript access will be restricted through 10/30/2014. (Ouellette and Mauldin) (Entered: 08/01/2014)
Aug 4, 2014 404 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 403 Transcript of 7/10/2014 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 373 Motion to Compel Turnover of Fees Witheld by Ozment Merrill, LLC, Motion for Joinder (Re: 370 Miscellaneous Motion, 372 Notice to Filer of Apparent Filing Deficiency) [cal] Filed by Interested Party The Talarchyk Firm.). Redaction Request Due By 08/8/2014. Statement of Personal Data Identifier Redaction Request Due by 08/22/2014. Redacted Transcript Due by 09/2/2014. Transcript access will be restricted through 10/30/2014. (Ouellette and Mauldin)) Redaction Request Due By 8/8/2014. Statement of Personal Data Identifier Redaction Request Due by 8/22/2014. Redacted Transcript Due by 9/2/2014. Transcript access will be restricted through 10/30/2014. (Eisenberg, Randy) (Entered: 08/04/2014)

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
9:12-bk-13289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Feb 10, 2012
Type
voluntary
Terminated
Jul 23, 2018
Updated
Sep 14, 2023
Last checked
Sep 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlas Electric Motor Company
    Garrett Roberts, Lawrence County Sheriff
    Gibraltar Energy
    Guy and Francis Lindley
    Internal Revenue Service
    J.W. Wireline Co.
    JW Wireline
    Kentucky Department of Revenue
    Lazzar and Co. CPAs
    McJunkin Red Man

    Parties

    Debtor

    Gibraltar Kentucky Development, LLC
    156 Bent Tree Drive
    Palm Beach Gardens, FL 33418
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx8619

    Represented By

    David L. Merrill, Esq.
    Ozment Merrill
    2001 Palm Beach Lakes Blvd, Suite 410
    West Palm Beach, FL 33409
    561.689-6789
    Fax : 561.689-6767
    Email: david@ombkc.com
    K Drake Ozment
    2001 Palm Beach Lks Blvd #410
    West Palm Beach, FL 33409
    (561) 689-6789
    Email: ecf@ombkc.com
    Tina M. Talarchyk, Esq.
    The Talarchyk Firm
    205 Worth Ave. #320
    The Worth Avenue Building
    Palm Beach, FL 33480
    561.899.3333
    Fax : 561.899.3379
    Email: tmt@palmbeachbk11.com
    TERMINATED: 10/11/2013

    Trustee

    Michael R Bakst
    P. O. Box 407
    West Palm Beach, FL 33402
    561-838-4539
    TERMINATED: 01/24/2014

    Represented By

    Michael R Bakst
    PMB 702
    222 Lakeview Ave #160
    West Palm Beach, FL 33401
    561-838-4539
    Fax : 561-514-3439
    Email: efilemrb@gmlaw.com
    TERMINATED: 01/24/2014
    G Steven Fender, Esq.
    250 S Australian Ave #700
    West Palm Beach, FL 33401
    (561) 838-4543
    Fax : 561.514.3409
    Email: efileu1113@gmlaw.com
    TERMINATED: 01/24/2014

    U.S. Trustee

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

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 X-Vax Technology, Inc. 7 1:2023bk11906
    Apr 15, 2022 Seminole Marine Ltd. 7 9:2022bk12942
    Jul 17, 2021 National Financial Holdings, Inc. 11 9:2021bk16989
    Dec 19, 2018 Frank Entertainment PSL, LLC parent case 11 2:2018bk34846
    Dec 19, 2018 Frank Theatres Towne, LLC parent case 11 2:2018bk34830
    Dec 19, 2018 Frank Theatres Kingsport, LLC parent case 11 2:2018bk34825
    Dec 19, 2018 Frank All Star Theatres, LLC parent case 11 2:2018bk34822
    Dec 19, 2018 Frank Theatres, LLC parent case 11 2:2018bk34820
    Dec 19, 2018 Frank Management LLC parent case 11 2:2018bk34818
    Dec 19, 2018 Frank Entertainment Group, LLC parent case 11 2:2018bk34812
    Oct 20, 2017 Oat Solutions, LLC 7 1:17-bk-12251
    Mar 26, 2016 Legend Group Holdings, LLC 11 1:16-bk-10741
    Mar 10, 2016 American Heritage Global Energy, LLC 11 9:16-bk-13429
    Oct 20, 2013 Palm Beach Community Church, Inc. 11 9:13-bk-35141
    Jan 18, 2012 JRCO Inc 7 9:12-bk-11277