Welcome to BusinessBankruptcies.com!

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

Liberty International Holding Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:14-bk-37948
TYPE / CHAPTER
Involuntary / 7

Filed

12-29-14

Updated

4-12-22

Last Checked

4-18-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2016
Last Entry Filed
Feb 5, 2016

Docket Entries by Year

There are 22 older docket entries.

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

login purchase single case subscribe now

Feb 6, 2015 22 Application to Employ Alan R. Barbee, CPA, and GlassRatner Advisory & Capital Group, LLC as Accountant to Trustee [Affidavit Attached] Filed by Trustee Leslie S Osborne. (Attachments: # 1 Affidavit) (Osborne, Leslie) (Entered: 02/06/2015)
Feb 6, 2015 23 Notice of Hearing by Filer (Re: 22 Application to Employ Alan R. Barbee, CPA, and GlassRatner Advisory & Capital Group, LLC as Accountant to Trustee [Affidavit Attached] Filed by Trustee Leslie S Osborne. (Attachments: # 1 Affidavit)). Hearing scheduled for 02/25/2015 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Osborne, Leslie) (Entered: 02/06/2015)
Feb 9, 2015 24 Notice of Appearance and Request for Service by Allison L Friedman Filed by Creditor R. James Roberts. (Friedman, Allison) (Entered: 02/09/2015)
Feb 11, 2015 25 Ex Parte Application to Employ Brett Marks, Esq and Akerman LLP as Counsel to trustee [Affidavit Attached] Filed by Trustee Leslie S Osborne. (Attachments: # 1 Affidavit) (Osborne, Leslie) (Entered: 02/11/2015)
Feb 13, 2015 26 Order Granting Application to Employ D. Brett Marks (Re: # 25) (Langohr, Christa) (Entered: 02/13/2015)
Feb 16, 2015 27 BNC Certificate of Mailing - PDF Document (Re: 26 Order Granting Application to Employ D. Brett Marks (Re: 25)) Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
Feb 18, 2015 28 Certificate of Service by Attorney Leslie S Osborne (Re: 23 Notice of Hearing by Filer filed by Trustee Leslie S Osborne). (Osborne, Leslie) (Entered: 02/18/2015)
Feb 25, 2015 29 Certificate of Service by Attorney David B Marks (Re: 26 Order on Application to Employ). (Marks, David) (Entered: 02/25/2015)
Feb 26, 2015 30 Application to Employ James Fierberg and the law firm of Bast Amron LLP as Special Counsel to Trustee Nunc Pro Tunc to January 16, 2015 [Affidavit Attached] Filed by Trustee Leslie S Osborne. (Attachments: # 1 Affidavit) (Osborne, Leslie) (Entered: 02/26/2015)
Feb 26, 2015 31 Notice of Hearing by Filer (Re: 30 Application to Employ James Fierberg and the law firm of Bast Amron LLP as Special Counsel to Trustee Nunc Pro Tunc to January 16, 2015 [Affidavit Attached] Filed by Trustee Leslie S Osborne. (Attachments: # 1 Affidavit)). Hearing scheduled for 04/08/2015 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Osborne, Leslie) (Entered: 02/26/2015)
Show 10 more entries
Mar 22, 2015 42 BNC Certificate of Mailing - PDF Document (Re: 41 Order to Show Cause Upon Failure of Debtor to File Schedules, Statements and Lists. (Re: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor Raymond Anastas, Petitioning Creditor Dennis Paul Gerlitz, Debtor Liberty International Holding Corporation, Petitioning Creditor Steven Ehlers, Ehlers Revocable Trust). Show Cause hearing to be held on 04/02/2015 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL.) Notice Date 03/21/2015. (Admin.) (Entered: 03/22/2015)
Apr 8, 2015 43 Notice Appointing Leslie S Osborne as Chapter 7 Trustee . Filed by U.S. Trustee Office of the US Trustee. (^UST11, DV) (Entered: 04/08/2015)
Apr 9, 2015 44 Order Continuing Hearing On Order to Show Cause Upon Failure of Debtor to File Schedules, Statements and Lists. (Re: 1 Involuntary Petition (Chapter 7) filed by Petitioning Creditor Raymond Anastas, Petitioning Creditor Dennis Paul Gerlitz, Debtor Liberty International Holding Corporation, Petitioning Creditor Steven Ehlers, Ehlers Revocable Trust). Show Cause hearing to be held on 06/03/2015 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Shafron, Judy) (Entered: 04/09/2015)
Apr 9, 2015 45 Certificate of Service by Attorney Joan M Levit Esq (Re: 44 Order Continuing Hearing). (Levit, Joan) (Entered: 04/09/2015)
Apr 17, 2015 46 Order Granting Motion For Joint Administration on Lead Case 0:14-bk-37943 with Member Case 0:2014-bk-37948-RBR (Re: # 34) (Shafron, Judy) (Entered: 04/17/2015)
Apr 17, 2015 47 Certificate of Service by Attorney Joan M Levit Esq (Re: 46 Order on Motion For Joint Administration). (Levit, Joan) (Entered: 04/17/2015)
Apr 20, 2015 48 BNC Certificate of Mailing (Re: 46 Order Granting Motion For Joint Administration on Lead Case 0:14-bk-37943 with Member Case 0:2014-bk-37948-RBR (Re: 34)) Notice Date 04/19/2015. (Admin.) (Entered: 04/20/2015)
Jun 2, 2015 49 Initial Schedules Filed: [Summary of Schedules,Schedule A,Schedule B,Schedule C,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Schedule I,Schedule J,Schedules A-J,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $30] Filed by Debtor Liberty International Holding Corporation. (Attachments: # 1 Local Form 4) (Osborne, Leslie) (Entered: 06/02/2015)
Jun 2, 2015 50 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Leslie S Osborne (Re: 49 Schedules and Statements Filed filed by Debtor Liberty International Holding Corporation). (Osborne, Leslie) (Entered: 06/02/2015)
Jun 2, 2015 Receipt of Schedules and Statements Filed(14-37948-RBR) [misc,schsia] ( 30.00) Filing Fee. Receipt number 24696014. Fee amount 30.00. (U.S. Treasury) (Entered: 06/02/2015)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:14-bk-37948
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B zRay
Chapter
7
Filed
Dec 29, 2014
Type
involuntary
Terminated
Feb 5, 2016
Updated
Apr 12, 2022
Last checked
Apr 18, 2024
Lead case
Liberty International Financial Services, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Liberty International Holding Corporation
    6301 NW 5th Way
    Suite 5000
    Fort Lauderdale, FL 33309
    BROWARD-FL
    Tax ID / EIN: xx-xxx9512

    Represented By

    Liberty International Holding Corporation
    PRO SE

    Petitioning Creditor

    Raymond Anastas

    Represented By

    Morgan B. Edelboim, Esq.
    1 SE 3 Ave #1400
    Miami, FL 33131
    305.379.7904
    Fax : 305.379.7905
    Email: medelboim@bastamron.com
    James H Fierberg
    2230 North 53rd Ave.
    Hollywood, FL 33021
    305-804-4262
    Email: jhfpa@bellsouth.net

    Petitioning Creditor

    Dennis Paul Gerlitz

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)
    James H Fierberg
    (See above for address)

    Petitioning Creditor

    Steven Ehlers, Ehlers Revocable Trust

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)
    James H Fierberg
    (See above for address)

    Trustee

    Leslie S Osborne
    1300 N. Federal Hwy #203
    Boca Raton, FL 33432
    561-368-2200

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)
    Joan M Levit, Esq
    350 E Las Olas Blvd #1600
    Ft. Lauderdale, FL 33301
    (954) 463-2700
    Email: joan.levit@akerman.com
    David B Marks
    350 E Las Olas Blvd # 1600
    Ft Lauderdale, FL 33301
    (954) 712-6092
    Email: brett.marks@akerman.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Joan M Levit, Esq
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 17, 2023 JDi Data Corporation 11 0:2023bk11322
    Aug 31, 2020 Benchmark Industries, Inc dba Paper Mill Media Gro 7 0:2020bk19495
    Aug 28, 2020 Destination Hope, Inc. 11 0:2020bk19402
    Jul 16, 2019 Lotus Business L.L.C. 11 0:2019bk19402
    Mar 16, 2017 International Auto Group of South Florida, Inc. 11 0:17-bk-13165
    Dec 29, 2014 Liberty International Financial Services, Inc. 7 0:14-bk-37943
    Apr 15, 2012 Streicher Realty, Inc. 11 0:12-bk-19087
    Apr 15, 2012 SMF Services, Inc. 11 0:12-bk-19086
    Apr 15, 2012 H&W Petroleum Company, Inc. 11 0:12-bk-19085
    Apr 15, 2012 SMF Energy Corporation 11 0:12-bk-19084
    Sep 19, 2011 Landmark at Doral Developers, LLC 11 1:11-bk-35888
    Sep 19, 2011 Landmark Club at Doral, LLC 11 1:11-bk-35887
    Sep 19, 2011 Landmark at Doral South, LLC 11 1:11-bk-35886
    Sep 19, 2011 Landmark at Doral East, LLC 11 1:11-bk-35885
    Sep 19, 2011 Town Center at Doral, L.L.C. 11 1:11-bk-35884