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

3-17-24

Last Checked

3-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Feb 26, 2024

Docket Entries by Quarter

There are 974 older docket entries.

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

login purchase single case subscribe now

Jan 11, 2023 843 Proof of Service of Order Granting Motion by Liquidating Trustee, Alex D. Moglia to Approve Settlement Agreement by and Between the Liquidating Trustee and Regions Bank Pursuant to Bankruptcy Rule 9019. Filed by R Scott Shuker on behalf of Trustee Alex D Moglia (related document(s)842). (Shuker, R) (Entered: 01/11/2023)
Jan 12, 2023 Change of Law Firm and Address submitted to the Court on January 10, 2023, by Attorney Theresa M B Van Vliet, formerly with Genovese Joblove & Battista, P.A. and now associated with Venable, LLP with an address of 100 Se 2nd Street, 4th Floor - Miami, FL 33131. (Sara M.) (Entered: 01/12/2023)
Jan 17, 2023 Corrective Change of Law Firm and Address submitted to the Court on January 10, 2023, by Attorney Theresa M B Van Vliet,, formerly with Genovese Joblove & Battista, P.A. and now associated with Venable, LLP with an address of 100 Se 2nd Street, 44th Floor - Miami, FL 33131. (Sara M.) (Entered: 01/17/2023)
Jan 20, 2023 844 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by R Scott Shuker on behalf of Trustee Alex D Moglia. (Attachments: # 1 Bank Statements and Ledger) (Shuker, R) (Entered: 01/20/2023)
Feb 2, 2023 845 Agreed Motion to Allow the Filing of a Fee Application for Deposition Fess and Expenses Filed by Maria M Yip on behalf of Examiner Maria M Yip (Yip, Maria) (Entered: 02/02/2023)
Feb 6, 2023 846 Order Granting in Part Motion To Allow the Filing of a Fee Application for Deposition Fees and Expenses (Related Doc # 845). Service Instructions: Maria Yip 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. (Lisa P.) (Entered: 02/06/2023)
Feb 8, 2023 847 Certificate of Service Re: Order Granting In Part Examiner's Agreed Ex-Parte Motion to Allow the Filing of a Fee Application for Deposition Fees and Expenses. Filed by Maria M Yip on behalf of Examiner Maria M Yip (related document(s)846). (Yip, Maria) (Entered: 02/08/2023)
Feb 9, 2023 848 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 846)). Notice Date 02/08/2023. (Admin.) (Entered: 02/09/2023)
Feb 21, 2023 Change of Firm Name submitted to the Court on February 17, 2023, by Attorney Paul J Battista who was formerly associated with Genovese Joblove & Battista PA and is now associated with Venable LLP. (Sara M.) (Entered: 02/21/2023)
Mar 13, 2023 849 Notice (Eighteenth) 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). Related document(s) 841. Modified on 3/14/2023 (Margaret). (Entered: 03/13/2023)
Show 10 more entries
Aug 10, 2023 858 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 08/10/2023)
Aug 13, 2023 859 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 858)). Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)
Aug 15, 2023 860 Notice (Twentieth) 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: 08/15/2023)
Aug 18, 2023 861 Declaration re: in Support Trustee's Motion (/) 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 (Ill) for Payment of Contingency Fee to Special Litigation Counsel [ECF No. 855] Filed by Theresa M B Van Vliet on behalf of Trustee Alex D Moglia. (Van Vliet, Theresa) (Entered: 08/18/2023)
Aug 24, 2023 862 Order Granting Motion to Approve Compromise or Settlement (Related Doc # 855). Related to Adversary Proceeding 6:21-ap-00046-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. (Pollett, Lisa) (Entered: 08/24/2023)
Aug 24, 2023 863 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Alex Moglia (Trustee); Paul Battista (Plf Atty); Scott Shuker (Trustee Atty); Adam Alpert (Cobb & Cole Atty); John Ferguson (Cobb & Cole Rep); Danielle Kemp (B&D Atty); EXHIBITS: Doc #861; RULING: (Trustee) 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 ( Doc #855) - Granted:Order by Battista; (Trustee) Declaration re: in Support Trustee's Motion (/) 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 (Ill) for Payment of Contingency Fee to Special Litigation Counsel ( Doc #861) - Admitted; (gww). 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 . (Miguenes, Bill) (Entered: 08/24/2023)
Aug 30, 2023 A properly docketed and related Proof or Certificate of Service for Order 862 is not indicated on the docket. R Shuker is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 08/30/2023)
Aug 30, 2023 864 Proof of Service of Order Granting 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)862). (Shuker, R) (Entered: 08/30/2023)
Sep 8, 2023 865 Corrective Proof of Service of Order Granting 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)864, 862). (Attachments: # 1 Mailing Matrix) (Shuker, R) (Entered: 09/08/2023)
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)

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 week.

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 17, 2024
Last checked
Mar 18, 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
    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