Welcome to BusinessBankruptcies.com!

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

Tuscany Energy, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:16-bk-10398
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-16

Updated

3-30-18

Last Checked

3-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

There are 275 older docket entries.

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

login purchase single case subscribe now

Sep 6, 2017 271 Notice of Filing Cash Budget, Filed by Debtor Tuscany Energy, LLC (Re: 11 Motion to Use Cash Collateral). (Lee, Bernice) (Entered: 09/06/2017)
Sep 18, 2017 272 Expedited Motion to Dismiss Case Voluntarily Filed by Debtor Tuscany Energy, LLC. (Shraiberg, Bradley) (Entered: 09/18/2017)
Sep 18, 2017 273 Notice of Hearing (Re: 272 Expedited Motion to Dismiss Case Voluntarily Filed by Debtor Tuscany Energy, LLC.) Chapter 11 Hearing scheduled for 09/20/2017 at 02:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Klopp, Cindy) (Entered: 09/18/2017)
Sep 18, 2017 274 Certificate of Service by Attorney Bernice C. Lee (Re: 272 Expedited Motion to Dismiss Case Voluntarily filed by Debtor Tuscany Energy, LLC, 273 Notice of Hearing). (Lee, Bernice) (Entered: 09/18/2017)
Sep 19, 2017 275 Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2017 to July 31, 2017 Filed by Debtor Tuscany Energy, LLC. (Lee, Bernice) (Entered: 09/19/2017)
Sep 20, 2017 276 Debtor-In-Possession Monthly Operating Report for the Period of August 1, 2017 to August 31, 2017 Filed by Debtor Tuscany Energy, LLC. (Lee, Bernice) (Entered: 09/20/2017)
Sep 20, 2017 277 Debtor-In-Possession Monthly Operating Report for the Period of September 1, 2017 to September 20, 2017 Filed by Debtor Tuscany Energy, LLC. (Lee, Bernice) (Entered: 09/20/2017)
Sep 20, 2017 278 Motion for Recovery of Reasonable and Necessary Costs and Expenses Pursuant to 11 U.S.C. Sec. 506(c) Filed by Debtor Tuscany Energy, LLC. (Shraiberg, Bradley) (Entered: 09/20/2017)
Sep 21, 2017 279 Notice of Hearing (Re: 278 Motion for Recovery of Reasonable and Necessary Costs and Expenses Pursuant to 11 U.S.C. Sec. 506(c) Filed by Debtor Tuscany Energy, LLC.) Chapter 11 Hearing scheduled for 10/25/2017 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Klopp, Cindy) (Entered: 09/21/2017)
Sep 25, 2017 280 Certificate of Service by Attorney Bradley S Shraiberg (Re: 278 Motion for Recovery of Reasonable and Necessary Costs and Expenses Pursuant to 11 U.S.C. Sec. 506(c) filed by Debtor Tuscany Energy, LLC, 279 Notice of Hearing). (Shraiberg, Bradley) (Entered: 09/25/2017)
Show 10 more entries
Oct 23, 2017 291 Response to (282 Motion for Recovery of Reasonable and Necessary Costs and Expenses Pursuant to 11 U.S.C. Sec. 506(c) for Accountant filed by Debtor Tuscany Energy, LLC) Filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation (Murray, Megan) (Entered: 10/23/2017)
Dec 7, 2017 292 Order Setting Hearing (Re: 278 Miscellaneous Motion filed by Debtor Tuscany Energy, LLC, 290 Response filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation). Evidentiary Hearing scheduled for 01/25/2018 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Eisenberg, Randy) (Entered: 12/07/2017)
Dec 8, 2017 293 Certificate of Service by Attorney Bradley S Shraiberg (Re: 292 Order Setting Hearing). (Shraiberg, Bradley) (Entered: 12/08/2017)
Dec 18, 2017 294 Motion for Order Confirming Termination of Automatic Stay , in addition to Motion to Abandon Filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation. (Murray, Megan) (Entered: 12/18/2017)
Dec 18, 2017 295 Notice of Hearing by Filer (Re: 294 Motion for Order Confirming Termination of Automatic Stay , in addition to Motion to Abandon Filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation.). Chapter 11 Hearing scheduled for 01/24/2018 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Murray, Megan) (Entered: 12/18/2017)
Jan 12, 2018 296 Certificate of Service Filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation (Re: 294 Motion for Order Confirming Termination of Automatic Stay filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation, Motion to Abandon , 295 Notice of Hearing by Filer filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation). (Murray, Megan) (Entered: 01/12/2018)
Jan 12, 2018 297 Notice to Withdraw Document due to incorrect case style Filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation (Re: 296 Certificate of Service). (Murray, Megan) (Entered: 01/12/2018)
Jan 12, 2018 298 Certificate of Service Filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation (Re: 294 Motion for Order Confirming Termination of Automatic Stay filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation, Motion to Abandon , 295 Notice of Hearing by Filer filed by Creditor Armstrong Bank, an Oklahoma Banking Corporation). (Murray, Megan) (Entered: 01/12/2018)
Jan 18, 2018 299 Agreed Ex Parte Motion to Extend Time to File Joint Stipulated Facts Filed by Debtor Tuscany Energy, LLC. (Shraiberg, Bradley) (Entered: 01/18/2018)
Jan 19, 2018 300 Order Granting Agreed Ex Parte Motion to Extend Time to File Joint Stipulated Facts (Re: # 299) (Eisenberg, Randy) (Entered: 01/19/2018)

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
9:16-bk-10398
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Jan 11, 2016
Type
voluntary
Terminated
Mar 12, 2018
Updated
Mar 30, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abe Carmel
    Abner W. Wilson
    Aiman Shilad
    Alloy Welding Supply, Inc.
    Anne B. Miller Leyden Life
    Aramark Uniform Services
    Archie Clay Hopkins
    Armstrong Bank
    Armstrong Bank
    Armstrong Bank
    Armstrong Bank
    Arrow Pump & Supply, Inc.
    Associated Wire Line Services INC.
    AT Brixey, Jr.
    AT&T - Mobility
    There are 221 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Tuscany Energy, LLC
    6751 N. Federal Highway, #200
    Boca Raton, FL 33487
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx4536

    Represented By

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

    U.S. Trustee

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

    Represented By

    Ariel Rodriguez
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: ariel.rodriguez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Zenith In East Rutherford LLC 11 9:2024bk10081
    Mar 18, 2021 iCan Benefit Group, LLC 11 9:2021bk12567
    Mar 18, 2021 On Call Online, LLC 11 9:2021bk12569
    Mar 18, 2021 iCan Holding, LLC 11 9:2021bk12568
    Oct 2, 2017 Franklin Properties LLC 11 9:17-bk-22043
    Feb 6, 2015 3157 Realty Associates, LLC 11 9:15-bk-12280
    Nov 17, 2014 Cornerstone Financial Services, Inc. 7 0:14-bk-35318
    Jun 25, 2014 Glades Brewery, Inc. 11 9:14-bk-24493
    Jun 25, 2014 Glades Brewery Partners, LTD 11 9:14-bk-24492
    Jun 20, 2014 Palm Beach Brewery Associates, Inc. 11 9:14-bk-24149
    Jun 20, 2014 Palm Beach Brewery Associates, Ltd 11 9:14-bk-24148
    Apr 19, 2012 Quantum Partners, Inc. 7 9:12-bk-19498
    Feb 23, 2012 Accurate Glass Works, Inc. 7 9:12-bk-14389
    Jan 27, 2012 Osceola Medical Center, LLC 11 6:12-bk-01062
    Oct 25, 2011 Quantum Holdings Fund, Inc 7 9:11-bk-39454