Welcome to BusinessBankruptcies.com!

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

Scrub Island Development Group Limited

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:13-bk-15285
TYPE / CHAPTER
Voluntary / 11

Filed

11-19-13

Updated

9-13-23

Last Checked

2-12-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2015
Last Entry Filed
Feb 13, 2015

Docket Entries by Year

There are 550 older docket entries.

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

login purchase single case subscribe now

Jan 27, 2015 500 Objection to Debtors' Motion for Order Approving Minimum Release Prices Under §1111(b) Plan Modification Filed by W Keith Fendrick on behalf of Creditor FirstBank Puerto Rico (related document(s)470). (Fendrick, W) (Entered: 01/27/2015)
Jan 27, 2015 501 Objection to Debtors' Motion for Order Approving Appointment of Sinking Fund Agent Under §1111(b) Plan Modification Filed by W Keith Fendrick on behalf of Creditor FirstBank Puerto Rico (related document(s)471). (Fendrick, W) (Entered: 01/27/2015)
Jan 28, 2015 502 Notice of Hearing on First Interim Fee Application of Stichter Riedel Blain & Prosser, P.A. Filed by Daniel R. Fogarty on behalf of Debtor Scrub Island Development Group Limited (related document(s)378). Hearing scheduled for 2/4/2015 at 10:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Fogarty, Daniel) (Entered: 01/28/2015)
Jan 28, 2015 503 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Harley Riedel, Dan Fogarty & Robert Rocke for Dbtr, Bob Glenn for Committee, Denise Barnett for USTEE, Zachary Smith for FirstBank Puerto Rico RULING: (1) Motion for Approval of Minimum Release Prices Under Section 1111(b) Plan Modification Filed by Harley E Riedel on behalf of Interested Party Scrub Island Construction Limited, Debtor Scrub Island Development Group Limited (Riedel, Harley) Doc #470, Objection Filed by W Keith Fendrick on behalf of Creditor FirstBank Puerto Rico Doc #500 - Granted as announced, order by Riedel *(2) Motion for Approval of Appointment of Sinking Fund Agent Under Section 1111(b) Plan Modification Filed by Harley E Riedel on behalf of Interested Party Scrub Island Construction Limited, Debtor Scrub Island Development Group Limited (Riedel, Harley) Doc #471, ~(3) Application to Employ Oscher Consulting, P.A. as Expert Witness and Affidavit in Support Filed by Daniel R. Fogarty on behalf of Interested Party Scrub Island Construction Limited, Debtor Scrub Island Development Group Limited (Fogarty, Daniel) Doc #498 - Granted as announced, order by Riedel (3) Application to Employ Oscher Consulting, P.A. as Expert Witness and Affidavit in Support Filed by Daniel R. Fogarty on behalf of Interested Party Scrub Island Construction Limited, Debtor Scrub Island Development Group Limited (Fogarty, Daniel) Doc #498 - Approved, order by Riedel 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. (Dkt) (Entered: 01/28/2015)
Jan 30, 2015 504 Notice of Effective Date of First Amended Joint Plan of Reorganization of Scrub Island Development Group Limited and Scrub Island Construction Limited under Chapter 11 of Title 11, United States Code, As Modified and Confirmed Filed by Charles A. Postler on behalf of Debtor Scrub Island Development Group Limited. (Postler, Charles) (Entered: 01/30/2015)
Feb 2, 2015 Substitution of Counsel. Robert B. Glenn of Bradley Arant Boult Cummings LLP is Substituted for Robert B. Glenn of Glenn Rasmussen, P.A. as all of the attorneys of Glenn Rasmussen, P.A. have joined Bradley Arant Boult Cummings, LLP; effective January 14, 2015 . (Sara M.) (Entered: 02/02/2015)
Feb 2, 2015 Substitution of Counsel. Edwin G. Rice of Bradley Arant Boult Cummings LLP is Substituted for Edwin G. Rice of Glenn Rasmussen, P.A. as all of the attorneys of Glenn Rasmussen, P.A. have joined Bradley Arant Boult Cummings, LLP; effective January 14, 2015 . (Sara M.) (Entered: 02/02/2015)
Feb 2, 2015 505 Order Granting Application For Compensation (Related Doc # 380). Fees awarded to Rocke, McLean & Sbar, P.A. in the amount of $140707.00, expenses awarded: $19118.00 Service Instructions: Charles Postler 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. (Deborah K.) (Entered: 02/02/2015)
Feb 2, 2015 506 Motion for Substitution of Counsel with attached Rule 2014 Verified Statement in Support of Motion Filed by Robert B Glenn on behalf of Creditor Committee Official Unsecured Creditors' Committee (Glenn, Robert) (Entered: 02/02/2015)
Feb 2, 2015 507 Notice of Filing Postconfirmation Avoidance and Claim Litigation Report Filed by Daniel R. Fogarty on behalf of Debtor Scrub Island Development Group Limited. (Fogarty, Daniel) (Entered: 02/02/2015)
Show 10 more entries
Feb 4, 2015 516 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Harley Riedel & Robert Rocke for Dbtr, Denise Barnett for USTEE, Bob Glenn for Committee, Keith Fendrick for FirstBank Puerto Rico RULING: *(1) POST-CONF. STATUS CONFERENCE - Cont. to 2/11 @ 8:30 a.m. [AOCNFNG] *(2) First Application for Interim Compensation for Stichter Riedel Blain & Prosser, P.A., Debtor's Attorney, Fee: $729,613.50, Expenses: $7,294.88. For the period: November 19, 2013 through June 30, 2014 Doc #378, -Objection to First Interim Fee Application of Stichter, Riedel, Blain & Prosser, P.A. and (II) Motion to Continue December 1, 2014 Hearing on Fee Application Pending FirstBank's Discovery Related Thereto Filed by W Keith Fendrick on behalf of Creditor FirstBank Puerto Rico (related document(s)378). (Fendrick, W) Doc #391, -Objection to Attorney Fees and Costs, and Reservation of Righsts Regarding First Interim Application of Stichter Riedel Blain & Prosser, P.A. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorney for the Debtors Filed by U.S. Trustee United States Trustee - TPA (related document(s)378). (Barnett, Denise) Doc #396, -Response to FirstBank Puerto Rico's (I) Preliminary Objection to First Interim Fee Application of Stichter, Riedel, Blain & Prosser, P.A.; and (II) Motion to Continue December 1, 2014 Hearing on Fee Application Pending FirstBank's Discovery Related Thereto Filed by Charles A. Postler on behalf of Interested Party Scrub Island Construction Limited, Debtor Scrub Island Development Group Limited (related document(s)391) (Postler, Charles) Doc #397, -Response to /Reply to Debtors' Response to FirstBank's Preliminary Objection to First Interim Fee Application of Stichter, Riedel, Blain & Prosser, P.A. Filed by W Keith Fendrick on behalf of Creditor FirstBank Puerto Rico (related document(s)391, 397). (Fendrick, W) Doc #428 - Approved, agreed order submitted by Riedel 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. (Dkt) (Entered: 02/04/2015)
Feb 5, 2015 Service completed via CM/ECF electronic notification. Filed by Daniel R. Fogarty on behalf of Debtor Scrub Island Development Group Limited (related document(s)510). (Fogarty, Daniel) (Entered: 02/05/2015)
Feb 5, 2015 517 Notice of Appeal. and Statement of Election to Proceed Before United States District Court (with Appeal Cover Sheet) (Fee Paid.) Filed by Kenneth N Klee on behalf of Creditor FirstBank Puerto Rico (related document(s)484, 493). Appellant Designation due by 02/19/2015. (Attachments: # 1 Exhibit Initial Order # 2 Exhibit Amended Order # 3 Appeal Cover Sheet)(Klee, Kenneth) (Entered: 02/05/2015)
Feb 5, 2015 Receipt of Filing Fee for Notice of Appeal(8:13-bk-15285-MGW) [appeal,ntcapl] ( 298.00). Receipt Number 44162001, Amount Paid $ 298.00 (U.S. Treasury) (Entered: 02/05/2015)
Feb 6, 2015 Service of Order 505 is not indicated on the docket. Charles Postler is reminded to serve the order and to file a Proof of Service indicating service. Failure to do so may result in further action. (ADIclerk) (Entered: 02/06/2015)
Feb 6, 2015 Service completed via CM/ECF electronic notification. Filed by Daniel R. Fogarty on behalf of Interested Party Scrub Island Construction Limited, Debtor Scrub Island Development Group Limited (related document(s)505). (Fogarty, Daniel) (Entered: 02/06/2015)
Feb 6, 2015 518 Order Granting Motion to Enforce 14-Day Stay Pursuant to Bankruptcy Rule 3020(E) in Connection With 1111(B) Confirmation Order in Part (Related Doc # 461). Service Instructions: Daniel Fogarty 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. (Deborah K.) (Entered: 02/06/2015)
Feb 6, 2015 519 Certificate of Mailing via Bankruptcy Noticing Center of Notice of Appeal (related document(s)517). (Deborah K.) (Entered: 02/06/2015)
Feb 6, 2015 520 Letter/Memorandum Re: Notice of Appeal (related document(s)517). (Deborah K.) (Entered: 02/06/2015)
Feb 6, 2015 Service completed via CM/ECF electronic notification. Filed by Daniel R. Fogarty on behalf of Debtor Scrub Island Development Group Limited (related document(s)518). (Fogarty, Daniel) (Entered: 02/06/2015)

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 Middle Bankruptcy Court
Case number
8:13-bk-15285
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael G. Williamson
Chapter
11
Filed
Nov 19, 2013
Type
voluntary
Terminated
Mar 15, 2019
Updated
Sep 13, 2023
Last checked
Feb 12, 2015

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Scrub Island Development Group Limited
    Scrub Island Construction Limited;
    8:13-bk-15286
    4602 Eisenhower Blvd.
    Tampa, FL 33634
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx0000

    Represented By

    Charles A. Postler
    Stichter, Riedel, Blain & Prosser
    110 E Madison Street, Suite 200
    Tampa, FL 33602-4700
    813-229-0144
    Email: cpostler.ecf@srbp.com
    Harley E Riedel
    Stichter Riedel Blain & Prosser
    110 East Madison Street
    Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: hriedel.ecf@srbp.com
    Robert L Rocke
    Rocke, McLean & Sbar
    2309 S. MacDill Avenue
    Tampa, FL 33629
    813-769-5600
    Fax : 813-769-5601
    Email: rrocke@rmslegal.com
    Daniel R. Fogarty
    Stichter, Riedel, Blain & Prosser, PA
    110 East Madison Street, Suite 200
    Tampa, FL 33602
    (813) 229-0144
    Email: dfogarty.ecf@srbp.com

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    Nicole Peair
    Timberlake Annex
    501 E Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Nicole.W.Peair@USdoj.gov
    Nicole Peair
    (See above for address)
    Denise E Barnett
    United States Trustee
    501 East Polk Street
    Suite 1200
    Tampa, FL 33602
    813-228-2000 Ext. 227
    Fax : 813-228-2303
    Email: denise.barnett@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2022 Point Construction LLC 7 8:2022bk04421
    Apr 21, 2020 Copy Control Managment, Inc. 11V 8:2020bk03186
    Jul 16, 2018 F L Fulghum Design Builders, Inc. 7 8:2018bk05835
    Jun 14, 2018 U & J Cafe, LLC 11 8:2018bk04940
    Jun 1, 2018 U & J Realty, LLC 11 8:2018bk04591
    Oct 24, 2017 Ideal Home Health, Inc. 7 8:17-bk-08972
    Oct 19, 2017 Ortho 1, Inc. 7 8:17-bk-08836
    May 12, 2016 Hallucination Media, LLC 11 8:16-bk-04116
    Feb 27, 2015 TRAVELLINK CORPORATION 7 8:15-bk-01974
    Aug 26, 2014 Excite Medical Corp. 11 8:14-bk-09906
    Nov 19, 2013 Scrub Island Construction Limited 11 8:13-bk-15286
    Jan 18, 2013 Asian Garden Express, LLC 7 1:13-bk-10105
    Mar 5, 2012 WAS Aviation Services, Inc. 11 1:12-bk-10800
    Mar 5, 2012 Pemco World Air Services, Inc. 11 1:12-bk-10799
    Jul 14, 2011 Carpets, Inc 7 8:11-bk-13352