Welcome to BusinessBankruptcies.com!

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

Mile Marker, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:14-bk-23931
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-14

Updated

3-27-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Feb 17, 2015

Docket Entries by Year

There are 220 older docket entries.

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

login purchase single case subscribe now

Nov 12, 2014 218 Certificate of Service by Attorney Eric S Pendergraft (Re: 208 Order Continuing Hearing, 209 Order on Application for Compensation, 210 Order on Application for Compensation, 211 Order on Application for Compensation, 212 Order on Application for Compensation, 214 Order on Application to Employ, 215 Order on Application for Compensation, 216 Order on Application for Compensation, 217 Order on Application to Employ). (Pendergraft, Eric) (Entered: 11/12/2014)
Nov 13, 2014 219 Certificate of Service Supplemental by Attorney Eric S Pendergraft (Re: 208 Order Continuing Hearing). (Pendergraft, Eric) (Entered: 11/13/2014)
Nov 17, 2014 220 Order Granting First and Final Fee Application For Compensation (Re: # 156) for Tracy Weintraub, fees awarded: $6500.00, expenses awarded: $0.00. (Shafron, Judy) (Entered: 11/17/2014)
Nov 19, 2014 221 Certificate of Service by Attorney Eric S Pendergraft (Re: 220 Order on Application for Compensation). (Pendergraft, Eric) (Entered: 11/19/2014)
Nov 20, 2014 222 Order Sustaining Debtor's First Consolidated Objection to Claim(s) #2 by Averitt Express, Inc and #5 (as amended) by IRS. (Re: # 151) (Shafron, Judy) (Entered: 11/20/2014)
Nov 20, 2014 223 Certificate of Service by Attorney Eric S Pendergraft (Re: 222 Order on Objection to Claims). (Pendergraft, Eric) (Entered: 11/20/2014)
Nov 21, 2014 224 Second Objection to Claim of SPS Commerce [# 14], SPS Commerce [# 15], [Negative Notice] Filed by Debtor Mile Marker, Inc.. (Lee, Bernice) (Entered: 11/21/2014)
Nov 25, 2014 225 Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2014 to October 31, 2014 Filed by Debtor Mile Marker, Inc.. (Lee, Bernice) (Entered: 11/25/2014)
Nov 26, 2014 226 Agreed Order Granting-in-part-Denying-in-part Motion To Value and Determine Secured Status of Lien on Real Property (Re: # 113) (Shafron, Judy) (Entered: 11/26/2014)
Nov 26, 2014 227 Order Confirming Chapter 11 Plan. Michael Phalen Named as Disbursing Agent. (Re: 107 Chapter 11 Plan filed by Debtor Mile Marker, Inc., 121 Order Approving Disclosure Statement). Status hearing to be held on 01/13/2015 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Shafron, Judy) (Entered: 11/26/2014)
Show 10 more entries
Dec 19, 2014 238 Notice of Filing Occurance of Effective Date, Filed by Debtor Mile Marker, Inc. (Re: 107 Chapter 11 Plan). (Shraiberg, Bradley) (Entered: 12/19/2014)
Dec 22, 2014 239 Certificate of Service by Attorney Bradley S Shraiberg (Re: 238 Notice of Filing filed by Debtor Mile Marker, Inc.). (Shraiberg, Bradley) (Entered: 12/22/2014)
Dec 23, 2014 240 Certificate of No Response and Request for Entry of Order Regarding Debtor's Second Consolidated Objections to Claim Filed by Debtor Mile Marker, Inc. (Re: 224 Second Objection to Claim of SPS Commerce [# 14], SPS Commerce [# 15], [Negative Notice] filed by Debtor Mile Marker, Inc.). (Lee, Bernice) (Entered: 12/23/2014)
Dec 31, 2014 241 Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Mile Marker, Inc.. Deadline for US Trustee to Object to Final Report: 01/30/2015. (Attachments: # 1 Exhibit B) (Shraiberg, Bradley) (Entered: 12/31/2014)
Jan 5, 2015 242 Certificate of Service by Attorney Bradley S Shraiberg (Re: 241 Final Report of Estate filed by Debtor Mile Marker, Inc.). (Shraiberg, Bradley) (Entered: 01/05/2015)
Jan 5, 2015 243 Agreed Order Resolving Debtors' First Consolidated Objection to Claim(s)as to Proof of Claim #4 Filed by Broward County Records, Taxes & Treasury Division. (Re: # 151) (Shafron, Judy) (Entered: 01/05/2015)
Jan 6, 2015 244 Certificate of Service by Attorney Bernice C. Lee (Re: 243 Order on Objection to Claims). (Lee, Bernice) (Entered: 01/06/2015)
Jan 8, 2015 245 Order Sustaining Second Objection to Claim(s) SPS Commerce [# 14], SPS Commerce [# 15]. (Re: # 224) (Shafron, Judy) (Entered: 01/08/2015)
Jan 9, 2015 246 Certificate of Service by Attorney Bernice C. Lee (Re: 245 Order on Objection to Claims). (Lee, Bernice) (Entered: 01/09/2015)
Jan 13, 2015 247 Notice of Hearing (Re: 241 Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Mile Marker, Inc.. Deadline for US Trustee to Object to Final Report: 01/30/2015. (Attachments: # 1 Exhibit B)) Hearing scheduled for 02/10/2015 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 01/13/2015)

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-23931
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John K Olson
Chapter
11
Filed
Jun 18, 2014
Type
voluntary
Terminated
Feb 13, 2015
Updated
Mar 27, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-1 Freight Service
    AETNA, INC.
    All-Tech Machining, Inc.
    Allied Bolts & Nuts, LLC
    American Ring & Tool Co.
    Atlantic Paper and Packaging
    Averitt Express, Inc.
    Bank of America
    BB&T Visa Card
    Bee Publishing Co.
    Branch Banking & Trust Company
    Cloyes Gear and Products
    David Allsopp
    Dorothy Engler
    Edco Supply Corp
    There are 49 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mile Marker, Inc.
    2121 Blount Road
    Pompano Beach, FL 33069
    BROWARD-FL
    Tax ID / EIN: xx-xxx0268

    Represented By

    Bernice C. Lee
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0800
    Fax : (561) 998-0047
    Email: blee@sfl-pa.com
    Eric S Pendergraft
    Shraiberg, Ferrara & Landau, P.A.
    2385 N.W. Executive Center Drive
    Suite 300
    Boca Raton, FL 33431
    561-526-8459
    Fax : 561-998-0047
    Email: ependergraft@sfl-pa.com
    Bradley S Shraiberg
    2385 NW Executive Center Dr. #300
    Boca Raton, FL 33431
    (561) 443-0801
    Fax : (561) 998-0047
    Email: bshraiberg@sfl-pa.com

    U.S. Trustee

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

    Represented By

    Heidi A Feinman
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Heidi.A.Feinman@usdoj.gov
    Zana Michelle Scarlett
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Zana.M.Scarlett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27, 2023 Polymer Extrusion Technology Incorporated 11 0:2023bk12348
    Jan 24, 2023 Nationwide Auto Guard, LLC 7 0:2023bk10547
    Nov 3, 2022 Sabrinas Atlantic Window Cleaning and Pressure Cle 11 0:2022bk18568
    Jan 26, 2022 Tile by Matthew Inc. 11 0:2022bk10599
    Oct 25, 2017 Red Ruby Marketing Group, Inc. 7 0:17-bk-22902
    Mar 16, 2017 Accurate Tile Installers, Inc. 7 0:17-bk-13151
    Mar 2, 2016 Transportation Specialist Group, Inc. 11 0:16-bk-13048
    Oct 15, 2015 Atlantic Coast Refining, Inc. 11 0:15-bk-28337
    Jun 26, 2014 Mile Marker International, Inc. 11 0:14-bk-24531
    Apr 13, 2014 Telexfree Financial, Inc 11 4:14-bk-40989
    Apr 13, 2014 TELEXFREE FINANCIAL, INC 11 2:14-bk-12526
    Sep 10, 2012 Superior Moving & Storage, Inc. 11 0:12-bk-31696
    Jul 7, 2012 Superior Moving & Storage, Inc. 11 0:12-bk-26485
    Nov 29, 2011 Superior Pools, Spas & Waterfalls, Inc. 7 0:11-bk-42815
    Nov 29, 2011 Superior Pool Builders, Inc. 7 0:11-bk-42813