Docket Entries by Quarter
There are 984 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every other weekday morning.
IPS Worldwide, LLC
265 Clyde Morris Blvd, Ste 100
Ormond Beach, FL 32174
VOLUSIA-FL
Tax ID / EIN: xx-xxx8672
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
Alex D Moglia
Moglia Advisors
1325 Remington Road, Suite H
Schaumburg, IL 60173
847-884-8282
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
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
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
Date Filed | Name = 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 |