Docket Entries by Quarter
There are 974 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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
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 |