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

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 1, 2025

Docket Entries by Year

There are 1003 older docket entries.

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

login purchase single case subscribe now

Oct 20, 2023 866 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Receipts and Disbursements # 2 July 2023 Bank Statement # 3 August 2023 Bank Statement # 4 September 2023 Bank Statement) (Shuker, R) (Entered: 10/20/2023)
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, 2024 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, 2024 Adversary Case 6:21-ap-96 Closed. (Ryan S.) (Entered: 02/08/2024)
Feb 22, 2024 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)
Show 10 more entries
Apr 16, 2024 880 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Report of Receipts and Disbursements # 2 Bank Statements) (Shuker, R) (Entered: 04/16/2024)
Apr 25, 2024 881 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Audrey Aleskovsky (UST), R Scott Shuker (Alex Moglia, liquidating Trustee), Audrey Gangloff for Nicolaos Soulellis (Steven Huntley and Resources Logistics Group), RULING: Debtor's Motion to Extend Time to Maturity Date and Reduce Minimum Retained Balance of Liquidating Trust (Doc #874): Granted; Order by Shuker (NH) 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 . (Bill) (Entered: 04/25/2024)
May 13, 2024 882 Notice (Twenty-Fourth) 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: 05/13/2024)
May 14, 2024 883 Order Granting Liquidating Trustee's Motion to Extend Maturity Date and Reduce Minimum Retained Balance of Liquidating Trust. The Trust Agreement Termination Date is Extended to July 24, 2025 (related document(s)874). 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: 05/14/2024)
May 16, 2024 884 Proof of Service of Order Granting Liquidating Trustee's Motion to Extend Maturity Date and Reduce Minimum Retained Balance of Liquidating Trust. Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (related document(s)883). (Shuker, R) (Entered: 05/16/2024)
Jun 4, 2024 Change of Address submitted to the Court on June 3, 2024, by Attorney Michael A. Kaufman of Michael A. Kaufman PA - 1615 Forum Place, Suite 200 - West Palm Beach, FL 33401. (Sara M.) (Entered: 06/04/2024)
Jul 17, 2024 885 Notice (Twenty-Fifth) 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: 07/17/2024)
Jul 22, 2024 886 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Receipts and Disbursments and Bank Statements) (Shuker, R) (Entered: 07/22/2024)
Aug 7, 2024 Change of Address submitted to the Court on August 6, 2024, by Attorney Paul J. Battista of Venable LLP - 801 Brickell Avenue, Suite 1500 - Miami, FL 33131. (Sara M.) (Entered: 08/07/2024)
Aug 9, 2024 887 Notice of Attorney Address Correction Notice of Change of Address for Paul J. Battista and Venable LLP Filed by Paul J Battista on behalf of Trustee Alex D Moglia. (Battista, Paul) (Entered: 08/09/2024)

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 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
Apr 6, 2025
Last checked
Apr 7, 2025

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
    801 Brickell Avenue, Suite 1500
    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