Welcome to BusinessBankruptcies.com!

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

Rollaguard Security, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:14-bk-38071
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-14

Updated

7-29-22

Last Checked

8-24-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 24, 2022
Last Entry Filed
Jul 27, 2022

Docket Entries by Year

There are 536 older docket entries.

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

login purchase single case subscribe now

Apr 20, 2020 528 Application for Compensation Contingency Fee Agreement Relating to the Motion to Approve Settlement and Compromise of Controversy with (I) TD Bank, N.A. (II) PNC Bank, N.A. and (III) JP Morgan Chase Bank, N.A. for John H Genovese Esq, Attorney-Trustee, Period: to, Fee: $166,250.00, Expenses: $2,253.12. Filed by Attorney John H Genovese Esq (Genovese, John) (Entered: 04/20/2020)
Apr 20, 2020 529 Notice of Hearing by Filer (Re: 528 Application for Compensation Contingency Fee Agreement Relating to the Motion to Approve Settlement and Compromise of Controversy with (I) TD Bank, N.A. (II) PNC Bank, N.A. and (III) JP Morgan Chase Bank, N.A. for John H Genovese Esq, Attorney-Trustee, Period: to, Fee: $166,250.00, Expenses: $2,253.12. Filed by Attorney John H Genovese Esq). Hearing scheduled for 05/21/2020 at 10:30 AM by TELEPHONE. To participate call Court Solutions (917) 746-7476. (Genovese, John) (Entered: 04/20/2020)
Apr 21, 2020 530 Certificate of Service Filed by Trustee Robert C Furr (Re: 527 Notice of Hearing by Filer filed by Trustee Robert C Furr, 529 Notice of Hearing by Filer filed by Trustee Robert C Furr). (Suarez, Jesus) (Entered: 04/21/2020)
May 22, 2020 531 Answer to Writ of Garnishment Filed by Interested Party PNC Bank NA (Pruitt, William) Modified on 5/26/2020 to correct party role (Adam, Lorraine). (Entered: 05/22/2020)
May 26, 2020 532 Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. Specifically, the caption is for Adversary Case No. 16-1737THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re: 531) (Adam, Lorraine) (Entered: 05/26/2020)
May 26, 2020 533 Order Granting Motion To Approve Settlement and Compromise of Controversy with (I) TD Bank, N.A., (II) PNC Bank, N.A., and (III) JP Morgan Chase Bank, N.A. and for Authorization to Pay and Allocate Contingency Fee of $166,250 and Costs of $2,253 to the Trustee's Special Litigation Counsel (Re: # 526) (Adam, Lorraine) (Entered: 05/26/2020)
May 26, 2020 534 Order Granting Final Application For Compensation (Re: # 528) for John H Genovese, fees awarded: $166250.00, expenses awarded: $2253.00 (Adam, Lorraine) (Entered: 05/26/2020)
May 26, 2020 535 Certificate of Service Filed by Trustee Robert C Furr (Re: 533 Order on Motion to Compromise Controversy, Order on Motion to Approve, 534 Order on Application for Compensation). (Genovese, John) (Entered: 05/26/2020)
Jun 15, 2020 536 Notice of Change of Address Filed by Creditor John R. Erbey . (Fleurimond, Lucie) (Entered: 06/15/2020)
Jun 16, 2020 537 Notice to Withdraw Appearance and Request to Be Removed from All Service Lists Filed by Creditors John R. Erbey, John R. Erbey Family Limited Partnership. (Mrachek, Lorin) (Entered: 06/16/2020)
Show 10 more entries
Jan 28, 2021 548 Application for Final Compensation for Alan Barbee, Financial Advisor, Period: 9/14/2019 to 1/27/2021, Fee: $7,944.00, Expenses: $2,710.30. Filed by Financial Advisor Alan Barbee (Barbee, Alan) (Entered: 01/28/2021)
Feb 2, 2021 549 Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Walter W. Mazzota (Claim No. 19, To Argo Partners Filed by Argo Partners. (Argo Partners (MGold)) (Entered: 02/02/2021)
Feb 2, 2021 Receipt of Transfer/Assignment of Claim(14-38071-EPK) [claims,trclm] ( 26.00) Filing Fee. Receipt number 38423847. Fee amount 26.00. (U.S. Treasury) (Entered: 02/02/2021)
Apr 1, 2021 550 Ex Parte Motion for Payment to Daniel Taylor of Overpayment, in the Amount of $250.00. Filed by Trustee Robert C Furr (Furr, Robert) (Entered: 04/01/2021)
Apr 2, 2021 551 Order Granting Ex Parte Motion to Refund Overpayment to Daniel Taylor, Defendant in Adversary 16-01731. (Re: # 550) (Eisenberg, Randy) (Entered: 04/02/2021)
Sep 23, 2021 552 Final Application for Compensation and Expenses for Robert C Furr, Trustee Chapter 7, Period: 12/30/2014 to 9/23/2021, Fee: $23375.25, Expenses: $1163.38. Filed by Attorney Robert C Furr (Furr, Robert) (Entered: 09/23/2021)
Oct 11, 2021 553 Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Patricia A Bickford (Claim No. 35, To JM Partners LLC Filed by JM Partners LLC. (JM Partners LLC (Marshall)) (Entered: 10/11/2021)
Oct 11, 2021 Receipt of Transfer/Assignment of Claim(14-38071-EPK) [claims,trclm] ( 26.00) Filing Fee. Receipt number 39880537. Fee amount 26.00. (U.S. Treasury) (Entered: 10/11/2021)
Oct 15, 2021 554 BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 553 Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Patricia A Bickford (Claim No. 35, To JM Partners LLC Filed by JM Partners LLC. (JM Partners LLC (Marshall))) Notice Date 10/14/2021. (Admin.) (Entered: 10/15/2021)
Nov 19, 2021 555 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB) (Entered: 11/19/2021)

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
9:14-bk-38071
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
7
Filed
Dec 30, 2014
Type
voluntary
Terminated
Jul 27, 2022
Updated
Jul 29, 2022
Last checked
Aug 24, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anthony Simpson
    AVNET, Inc.
    Brandon Motor Cars
    Charlie Hallinan
    Chetu, Inc.
    Cohen, Norris, Wolmer
    Comcast
    Croft Properties
    Dennis Hanson
    Diane Goldstein
    DKT Consulting, P.A
    Dr. Michael Fitzpatrick
    Eleuba Growth, LLC
    Florida Power & Light
    G41 Captial Partners, Inc.
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rollaguard Security, LLC
    1354 South Killian Drive
    West Palm Beach, FL 33403
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx5304

    Represented By

    Brett A Elam
    105 S. Narcissus Ave. #802
    West Palm Beach, FL 33401
    561.833.1113
    Fax : 561-833-1115
    Email: belam@brettelamlaw.com
    TERMINATED: 12/20/2017
    Evan B. Plotka, Esq.
    Evab B. Plotka PL
    Presidential Financial Center Suite A
    3837 Hollywood Blvd
    Hollywood, FL 33021
    954.334.7600
    Fax : 954.334.7755
    Email: evan@plotkalaw.com

    Trustee

    Robert C Furr
    www.furrtrustee.com
    2255 Glades Road Ste 419A
    Boca Raton, FL 33431
    561-395-1840

    Represented By

    Marc P Barmat
    2255 Glades Rd # 419A
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: mbarmat@furrcohen.com
    Robert C Furr, Esq
    2255 Glades Rd #419A
    Boca Raton, FL 33431
    (561) 395-0500
    Fax : (561) 338-7532
    Email: ltitus@furrcohen.com
    John H Genovese, Esq
    100 SE 2 St 44 Fl
    Miami, FL 33131
    (305) 349-2300
    Email: jgenovese@gjb-law.com
    Jason S Rigoli, Esq.
    Furr Cohen
    2255 Glades Road
    Suite 419a
    Boca Raton, FL 33431
    561-395-0500
    Email: jrigoli@furrcohen.com
    Jesus M Suarez
    Continental PLLC
    255 Alhambra Circle
    Suite 640
    Coral Gables, FL 33134
    (305) 677-2707
    Email: jsuarez@continentalpllc.com
    SELF- TERMINATED: 01/31/2022

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 A All-Safe Safe and Lock, Inc. 11 9:2024bk12820
    Oct 17, 2023 Three Guys Roofing, Inc. 11V 9:2023bk18506
    Mar 1, 2023 Ruel T. Stoessel, M.D., P.A. 11V 9:2023bk11671
    May 4, 2022 Creative Choice Homes XXXI, LLC 11 9:2022bk13552
    May 4, 2022 Creative Choice Homes XXX, LLC 11 9:2022bk13550
    Apr 10, 2022 A.B.C. of North Palm Beach, Inc. 11 9:2022bk12797
    Jan 17, 2018 Access Programming Services, Inc 11 9:2018bk10624
    Jul 28, 2017 Bus-A-Move LLC 11 9:17-bk-19591
    Dec 22, 2015 Mount Zion Apostolic Development Centers Inc 11 9:15-bk-31962
    Jul 27, 2015 Patrique Unique Services, LLC 7 9:15-bk-23382
    Jun 2, 2015 Coaching Enterprises LLC 7 9:15-bk-20035
    May 11, 2015 Hagwood Enterprises, Inc. 7 9:15-bk-18527
    Jun 19, 2014 The Wojo Corp. 11 9:14-bk-24039
    Jan 30, 2013 Palm Beach ASC, LLC 7 9:13-bk-12062
    Nov 14, 2011 Wash & Wax World, Inc. 11 9:11-bk-41561