Welcome to BusinessBankruptcies.com!

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

The Fort Lauderdale Bridge Club, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:13-bk-14289
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-13

Updated

9-13-23

Last Checked

7-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2014
Last Entry Filed
Jul 7, 2014

Docket Entries by Year

There are 1120 older docket entries.

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

login purchase single case subscribe now

Jun 3, 2014 1099 Certificate of Service Filed by Trustee Joel L Tabas (Re: 1097 Order on Motion to Compromise Controversy). (Freedman, Gary) (Entered: 06/03/2014)
Jun 3, 2014 1100 Notice of Corrective Entry to Correct District Court Case Number. (Re: 1098 PAPERLESS ORDER FROM DISTRICT COURT in Case Number 14-21754-KMM by District Court Judge K. Michael Moore, (Re: 895 Notice of Appeal filed by Creditor Samuel Rosen) The appeal shall be stayed and the deadlines imposed by the pertinent Rules of Appellate Procedure shall be extended for ninety (90) days from the date of this Order. In the interim, the Clerk of Disctrict Court is instructed to ADMINISTRATIVELY CLOSE the case. The District Court Clerk will reopen the case upon the filing of Appellants' Brief at the conclusion of the ninety day stay, should the parties fail to settle. (Gutierrez, Susan) (Entered: 06/03/2014)
Jun 6, 2014 1101 BNC Certificate of Mailing - PDF Document (Re: 1098 PAPERLESS ORDER FROM DISTRICT COURT in Case Number 14-21754-KMM by District Court Judge K. Michael Moore, (Re: 895 Notice of Appeal filed by Creditor Samuel Rosen) The appeal shall be stayed and the deadlines imposed by the pertinent Rules of Appellate Procedure shall be extended for ninety (90) days from the date of this Order. In the interim, the Clerk of Disctrict Court is instructed to ADMINISTRATIVELY CLOSE the case. The District Court Clerk will reopen the case upon the filing of Appellants' Brief at the conclusion of the ninety day stay, should the parties fail to settle. (Gutierrez, Susan) Modified on 6/3/2014 to correct District Court Case Number .) Notice Date 06/05/2014. (Admin.) (Entered: 06/06/2014)
Jun 6, 2014 1102 **INCOMPLETE PDF; SEE DE 1105** Transmittal of Motion for Leave to Appeal (Re: 1056 Motion for Leave to Appeal re: 907 Notice of Appeal filed by Creditor Samuel Rosen.) (Gutierrez, Susan) Modified on 6/6/2014 (Gutierrez, Susan). (Entered: 06/06/2014)
Jun 6, 2014 1103 Transmittal of Record on Appeal to US District Court (Re: 907 Notice of Appeal Filed by Creditor Samuel Rosen (Re: 900 Order Overruling Further Supplement to Motion to Dismiss (Re: 591 Supplemental Document filed by Creditor Samuel Rosen) (Gutierrez, Susan) (Entered: 06/06/2014)
Jun 6, 2014 1104 Transmittal of Record on Appeal to US District Court (Re: 985 Notice of Appeal Filed by Creditor Samuel Rosen (Re: 768 Order Granting Motion to Strike Re: 711, 908 Order Denying Appellant's Motion to Alter, Amend, Reconsider, or for Relief from Order Granting Successor Trustee's Motion to Dismiss Appeal, Granting Successor Trustee's Motion to Strike and Ordered Denying Appellant's Supplemental Motion for Enlargement of Time re: 808). (Gutierrez, Susan) (Entered: 06/06/2014)
Jun 6, 2014 1105 Transmittal of Motion for Leave to Appeal (Re: 1056 Motion for Leave to Appeal re: 907 Notice of Appeal filed by Creditor Samuel Rosen.) (Gutierrez, Susan) (Entered: 06/06/2014)
Jun 6, 2014 1106 Notice of Corrective Entry - **INCOMPLETE PDF; SEE DE 1105** (Re: 1102 Transmittal of Motion for Leave to Appeal (Re: 1056 Motion for Leave to Appeal re: 907 Notice of Appeal filed by Creditor Samuel Rosen.) (Gutierrez, Susan) (Gutierrez, Susan) (Entered: 06/06/2014)
Jun 11, 2014 1107 Notice of Docketing Record on Appeal. Case Number: 14-22101 (Re: 907 Notice of Appeal Filed by Creditor Samuel Rosen (Re: 900 Order Overruling Further Supplement to Motion to Dismiss (Re: 591 Supplemental Document filed by Creditor Samuel Rosen).). (Attachments: # 1 Exhibit) [Fee Amount $298] (Broeker, Douglas) Appellant Designation due 04/3/2014.) (Grimm, Carmela) (Entered: 06/11/2014)
Jun 11, 2014 1108 Notice of Docketing Record on Appeal. Case Number: 14-22105 (Re: 985 Notice of Appeal Filed by Creditor Samuel Rosen (Re: 768 Order Granting Motion to Strike Re: 711, 908 Order Denying Appellant's Motion to Alter, Amend, Reconsider, or for Relief from Order Granting Successor Trustee's Motion to Dismiss Appeal, Granting Successor Trustee's Motion to Strike and Ordered Denying Appellant's Supplemental Motion for Enlargement of Time re: 808). (Attachments: # 1 Exhibit # 2 Exhibit) [Fee Amount $298] (Broeker, Douglas) Appellant Designation due 04/17/2014.) (Grimm, Carmela) (Entered: 06/11/2014)
Show 10 more entries
Jun 25, 2014 1119 Motion to Compromise Controversy with Maryland Casualty Company, in addition to Motion for Entry of Bar Order Filed by Trustee Joel L Tabas. (Freedman, Gary) (Entered: 06/25/2014)
Jun 25, 2014 1120 Notice of Hearing (Re: 1119 Motion to Compromise Controversy with Maryland Casualty Company, in addition to Motion for Entry of Bar Order Filed by Trustee Joel L Tabas.) Hearing scheduled for 07/30/2014 at 01:30 PM at 51 SW First Ave Room 1409, Miami. (Sanabria, Noemi) (Entered: 06/25/2014)
Jun 25, 2014 1121 Certificate of Service Filed by Trustee Joel L Tabas (Re: 1120 Notice of Hearing). (Freedman, Gary) (Entered: 06/25/2014)
Jun 27, 2014 1122 Notice of Filing Notice of Unavailability, Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 06/27/2014)
Jun 27, 2014 1123 Motion to Compel Performance of Rosen Settlement Agreement, in addition to Motion for Entry of Order Holding Douglas C. Broeker in Contempt of Court and Request for Expedited Hearing Filed by Trustee Joel L Tabas. (Freedman, Gary) (Entered: 06/27/2014)
Jun 30, 2014 1124 Notice of Hearing (Re: 1123 Motion to Compel Performance of Rosen Settlement Agreement, in addition to Motion for Entry of Order Holding Douglas C. Broeker in Contempt of Court and Request for Expedited Hearing Filed by Trustee Joel L Tabas.) Hearing scheduled for 07/02/2014 at 03:30 PM at 51 SW First Ave Room 1409, Miami. (Shuler, Pamela) (Entered: 06/30/2014)
Jul 1, 2014 1125 Supplement Filed by Trustee Joel L Tabas (Re: 1123 Motion to Compel Performance of Rosen Settlement Agreement filed by Trustee Joel L Tabas, Motion for Entry of Order Holding Douglas C. Broeker in Contempt of Court and Request for Expedited Hearing). (Freedman, Gary) (Entered: 07/01/2014)
Jul 1, 2014 1126 Certificate of Service Filed by Trustee Joel L Tabas (Re: 1124 Notice of Hearing). (Freedman, Gary) (Entered: 07/01/2014)
Jul 1, 2014 1127 Joinder Filed by Debtor The Fort Lauderdale Bridge Club, Inc. (Re: 1123 Motion to Compel Performance of Rosen Settlement Agreement filed by Trustee Joel L Tabas, Motion for Entry of Order Holding Douglas C. Broeker in Contempt of Court and Request for Expedited Hearing). (Abrams, Thomas) (Entered: 07/01/2014)
Jul 1, 2014 1128 Transcript of 5/27/2014 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 1089 Motion to Compromise Controversy with Samuel D. Rosen, Douglas C. Broeker and Sweetapple, Broeker & Varkas, P.L., and for Expedited Hearing Filed by Trustee Joel L Tabas.). Redaction Request Due By 07/8/2014. Statement of Personal Data Identifier Redaction Request Due by 07/22/2014. Redacted Transcript Due by 08/1/2014. Transcript access will be restricted through 09/29/2014. (Ouellette and Mauldin) (Entered: 07/01/2014)

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
1:13-bk-14289
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Raymond B Ray
Chapter
11
Filed
Feb 26, 2013
Type
voluntary
Terminated
Jan 12, 2017
Updated
Sep 13, 2023
Last checked
Jul 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allen Bozek
    Anago
    Barbara August
    Barbara Tate
    Bernace De Young
    Carl Conrath
    Carl Conrath
    Carol Herigodt
    Charlotte Engelman
    Charlotte Engelman
    Chase
    City of Fort Lauderdale
    Edgar Hift
    Gregg Van Dyke
    Gregg Van Dyke
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The Fort Lauderdale Bridge Club, Inc.
    700 NE Sixth Terr
    Ft. Lauderdale, FL 33304
    BROWARD-FL
    Tax ID / EIN: xx-xxx7504
    dba Fort Lauderdale Bridge Club

    Represented By

    Thomas L Abrams, Esq
    1776 N Pine Island Rd #309
    Plantation, FL 33322
    (954) 523-0900
    Email: tabrams@tabramslaw.com
    Joe M. Grant, Esq.
    Marshall Socarras Grant, P.L.
    197 S. Federal Hwy #300
    Boca Raton, FL 33432
    (561) 3611000
    Fax : 561.672.7581
    Email: jgrant@msglaw.com

    Trustee

    Joel L Tabas
    14 NE 1 Ave PH
    Miami, FL 33132
    305-375-8171

    Represented By

    Dorothy F Easley
    Easley Appellate Practice PLLC
    1200 Brickel Ave # 1950
    Miami, FL 33131
    800-216-6185
    Email: administration@easleyappellate.com
    Gary M Freedman, Esq
    14 NE 1 Ave PH
    Miami, FL 33132
    (305) 375-8171
    Fax : 305-381-7708
    Email: gfreedman@tabasfreedman.com
    Joe M. Grant, Esq.
    (See above for address)
    Joel L Tabas, Esq
    14 NE 1 Ave PH
    Miami, FL 33132
    (305) 375-8171
    Email: jtabas@tabasfreedman.com

    U.S. Trustee

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

    Represented By

    Damaris D Rosich-Schwartz
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-6665
    Fax : (305) 536-7360
    Email: Damaris.D.Rosich-Schwartz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 1, 2022 KHOFFNER USA, INC. 11V 0:2022bk15966
    Nov 4, 2021 Accu-Brokerage International, Inc. 7 0:2021bk20596
    Nov 20, 2020 Vordermeier Management Company 11 0:2020bk22726
    Oct 17, 2020 Steven Feller PE PL 11 0:2020bk21341
    Jul 15, 2020 BeeGe Holding Corp. 11V 0:2020bk17683
    Apr 22, 2020 3E Eight, LLC. 11 0:2020bk14586
    Jan 24, 2020 F5 Business Investment Partners, LLC 11 1:2020bk10996
    Dec 18, 2019 Women's Center of Ft. Lauderdale, LLC 11 6:2019bk08242
    Jan 16, 2019 Consumer Advocacy Center Inc. 11 0:2019bk10655
    Dec 2, 2016 Endless Jewelry North and South America, LLC 7 0:16-bk-26113
    Sep 5, 2014 ACC-Q-DATA, INC. 11 9:14-bk-30060
    Feb 26, 2013 THE FORT LAUDERDALE BRIDGE CLUB, INC. 11 0:13-bk-14289
    Sep 23, 2012 Avala Properties, LLC 11 0:12-bk-32655
    Sep 7, 2012 Jerk Machine, Inc. 11 0:12-bk-31573
    Sep 14, 2011 D & DManagement and Investment, LLC 7 0:11-bk-35463