Welcome to BusinessBankruptcies.com!

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

IPS Worldwide, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2019bk00511
TYPE / CHAPTER
Voluntary / 11

Filed

1-25-19

Updated

3-31-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2024
Last Entry Filed
Apr 16, 2024

Docket Entries by Quarter

There are 984 older docket entries.

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

login purchase single case subscribe now

Apr 18, 2023 850 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Bank Statements) (Shuker, R) (Entered: 04/18/2023)
May 8, 2023 851 Objection to Claim(s). No. 53 of Massachusetts Department of Revenue. Contains negative notice. Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (Shuker, R) (Entered: 05/08/2023)
May 23, 2023 852 Withdrawal of Claim(s): 53 Filed by Debtor IPS Worldwide, LLC. (Massachusetts Department of Revenue (SJ)) (Entered: 05/23/2023)
May 23, 2023 853 Notice of Withdrawal of Objection to Claim No. 53 of Massachusetts Department of Revenue Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (related document(s)851). (Shuker, R) (Entered: 05/23/2023)
Jun 5, 2023 854 Notice (Nineteenth) of Intent to Pay Post-Confirmation Fees and Expenses (Contains Negative Notice) Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Shuker, R) (Entered: 06/05/2023)
Jun 30, 2023 Change of Law Firm and Address submitted to the Court on June 30, 2023, by Attorney Frank M. Wolff who was formerly associated with Frank M Wolff Law PA and is now associated with Nardella & Nardella PLLC which has an address of 135 W. Central Blvd, Suite 300 - Orlando, FL 32801. (Sara M.) (Entered: 06/30/2023)
Jul 19, 2023 855 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Adversary Case No.: 6:21-ap-00046-GER - Alex D. Moglia, as Liquidating Trustee, Cobb Cole, P.A., and John P. Ferguson. . Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (Attachments: # 1 Mailing Matrix) (Shuker, R) (Entered: 07/19/2023)
Jul 21, 2023 Preliminary Hearing Scheduled (Re: Motion to Approve Compromise of Controversy or Settlement Agreement) This entry is not an official notice of hearing from the court.

Noticing Instructions: R Shuker is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter. (related document(s)855). Hearing scheduled for 8/23/2023 at 10:15 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena) (Entered: 07/21/2023)
Jul 21, 2023 856 Notice of Preliminary Hearing on Trustee's Motion (i) to Approve Settlement and Compromise with Cobb Cole, P.A., and John P. Ferguson Pursuant to Bankruptcy Rule 9019, (ii) for Entry of Bar Order, and (iii) for Payment of Contingency Fee to Special Litigation Counsel Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (related document(s)855). Hearing scheduled for 8/23/2023 at 10:15 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Attachments: # 1 Mailing Matrix) (Shuker, R) (Entered: 07/21/2023)
Jul 21, 2023 857 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Bank Statements and General Ledger) (Shuker, R) (Entered: 07/21/2023)
Show 10 more entries
Oct 24, 2023 Adversary Case 6:21-ap-46 Closed. (Eisenhart, Margaret) (Entered: 10/24/2023)
Nov 1, 2023 867 Notice (Twenty-First) of Intent to Pay Post-Confirmation Fees and Expenses (Contains Negative Notice) Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Shuker, R) (Entered: 11/01/2023)
Nov 10, 2023 868 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 6:21-ap-00096-GER Liquidating Trustee, Martin & Associates of Daytona, PLLC, Doug Martin, Garret Klayer, and Klayer & Associates, Inc.. and for Payment of Contingency Fee to Special Litigation Counsel Contains negative notice.. Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (Entered: 11/10/2023)
Dec 8, 2023 869 Order Granting Motion to Approve Compromise or Settlement with Martin Klayer & Associates, P.L., Douglas Martin, Garrett Klayer, and Klayer & Associates, Inc. Pursuant to Bankruptcy Rule 9019; and for Payment of Contingency Fee to Special Litigation Counsel (Related Doc # 868). Related to Adversary Proceeding 6:21-ap-00096-GER. Service Instructions: R Shuker 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. (Nadia) (Entered: 12/08/2023)
Dec 8, 2023 870 Proof of Service of Trustees Motion (I) to Approve Settlement and Compromise with Martin, Klayer & Associates, P.L., Doug Martin, Garrett Klayer, and Klayer & Associates, Inc. Pursuant To Federal Rules Of Bankruptcy Procedure 9019 and (II) for Payment of Contingency Fee to Special Litigation Counsel. Filed by R Scott Shuker on behalf of Debtor IPS Worldwide, LLC (related document(s)869). (Shuker, R) (Entered: 12/08/2023)
Dec 19, 2023 871 Notice (Twenty-Second) of Intent to Pay Post-Confirmation Fees and Expenses (Contains Negative Notice) Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Shuker, R) (Entered: 12/19/2023)
Jan 17 872 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Receipts and Disbursements; and Bank Statements) (Shuker, R) (Entered: 01/17/2024)
Feb 8 Adversary Case 6:21-ap-96 Closed. (Ryan S.) (Entered: 02/08/2024)
Feb 22 873 Notice (Twenty-Third) of Intent to Pay Post-Confirmation Fees and Expenses (Contains Negative Notice) Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Shuker, R) (Entered: 02/22/2024)
Feb 26 Change of Address submitted to the Court on February 26, 2024, by Attorney Edwin G. Rice of Bradley Arant Boult Cummings LLP - 1001 Water St, Suite 1000 - Tampa, FL 33602. (Sara M.) (Entered: 02/26/2024)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2019bk00511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen S. Jennemann
Chapter
11
Filed
Jan 25, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    IPS Worldwide, LLC
    265 Clyde Morris Blvd, Ste 100
    Ormond Beach, FL 32174
    VOLUSIA-FL
    Tax ID / EIN: xx-xxx8672

    Represented By

    R Scott Shuker
    Shuker & Dorris, P.A.
    121 South Orange Avenue, Suite 1120
    Orlando, FL 32801
    (407) 337-2060
    Fax : (407) 337-2060
    Email: bankruptcy@shukerdorris.com
    Scott W Spradley
    Law Offices of Scott W. Spradley, P.A.
    P.O. Box 1
    301 South Central Avenue
    Flagler Beach, FL 32136
    386-693-4935
    Email: scott@flaglerbeachlaw.com

    Trustee

    Alex D Moglia
    Moglia Advisors
    1325 Remington Road, Suite H
    Schaumburg, IL 60173
    847-884-8282

    Represented By

    Paul J Battista
    Venable LLP
    100 SE Second Street
    Ste 4400
    Miami, FL 33131
    305-349-2300
    Email: pjbattista@venable.com
    Eric D Jacobs
    Venable LLP
    100 N. Tampa Street
    Suite 2600
    Tampa, FL 33602
    813-439-3100
    Email: edjacobs@venable.com
    Justin M Luna
    Latham, Luna, Eden & Beaudine, LLP
    201 S. Orange Ave., Suite 1400
    Orlando, FL 32801
    (407) 481-5800
    Fax : (407) 481-5801
    Email: jluna@lathamluna.com
    TERMINATED: 04/11/2024
    R Scott Shuker
    (See above for address)
    Theresa M B Van Vliet
    Venable LLP
    100 SE 2nd Street
    44th Floor
    Miami, FL 33131
    305-349-2300
    Email: tmvanvliet@venable.com
    Daniel A Velasquez
    Latham, Luna, Eden & Beaudine, LLP
    201 S. Orange Ave., Ste. 1400
    Orlando, FL 32801
    407-481-5800
    Fax : 407-481-5801
    Email: dvelasquez@lathamluna.com
    TERMINATED: 09/23/2019

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Audrey M Aleskovsky
    DOJ-Ust
    400 W. Washington St.
    Ste 1100
    Orlando, FL 32828
    407-648-6068
    Email: Audrey.M.Aleskovsky@usdoj.gov
    Charles R Sterbach
    Office of the United States Trustee
    400 W. Washington St., Ste 1100
    Orlando, FL 32801
    (407) 648-6301
    Fax : (407) 648-6323
    Email: Charles.R.Sterbach@usdoj.gov
    Miriam G Suarez
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    (407) 648-6301, Ext. 126
    Fax : (407) 648-6323
    Email: Miriam.G.Suarez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 10, 2023 Container Shipping, LLC 7 6:2023bk00899
    Jul 22, 2019 JNHRSA 200 STL, LLC 11 6:2019bk04772
    Jul 22, 2019 JNHRSA, LLC 11 6:2019bk04771
    Jul 22, 2019 High Point Land, LLC 11 6:2019bk04770
    Jul 22, 2019 Appleton Land, LLC 11 6:2019bk04769
    Jul 22, 2019 5500 Midland Land, LLC 11 6:2019bk04768
    Jul 22, 2019 205 Wolf Land, LLC 11 6:2019bk04766
    Jul 22, 2019 204 Fox Land, LLC 11 6:2019bk04765
    Jul 22, 2019 200 STL Land, LLC 11 6:2019bk04763
    Jul 22, 2019 100 Berlin Land, LLC 11 6:2019bk04762
    Jul 22, 2019 Land Capital, LLC 11 6:2019bk04761
    Jul 22, 2019 Consolidated Land Holdings, LLC 11 6:2019bk04760
    Apr 4, 2019 Ribo Research Holdings, LLC 11 6:2019bk02206
    Jul 27, 2018 Peninsula Research Ormond Beach, LLC 11 6:2018bk04498
    Nov 18, 2011 Sage Systems, Inc. 7 3:11-bk-08422