Case number: 2:24-bk-00721 - Greenwich Investment Management, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Greenwich Investment Management, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    05/21/2024

  • Last Filing

    02/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:24-bk-00721-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  05/21/2024
341 meeting:  07/30/2024
Deadline for filing claims:  07/30/2024

Debtor

Greenwich Investment Management, Inc.

763 Glendevon Dr.
Naples, FL 34105
COLLIER-FL
Tax ID / EIN: 06-1565190

represented by
D. Sam Anderson

Bernstein, Shur, Sawyer & Nelson, P.A.
100 Middle Street, West Tower
Portland, ME 04101
207-774-1200

B Lane Hasler

161 N Clark Street Suite 1600
Chicago, IL 60601
312-893-0551

Dana L Kaplan

Kelley Kaplan Delaney Eller PLLC
1665 Palm Beach Lakes Blvd.
Ste 1000
West Palm Beach, FL 33401
561-308-3298
Fax : 561-684-3773
Email: dana@kelleylawoffice.com

Craig I Kelley

Kelley Kaplan Delaney Eller, PLLC
1665 Palm Beach Lakes Blvd
Ste 1000
West Palm Beach, FL 33401
561-491-1200
Fax : 561-684-3773
Email: craig@kelleylawoffice.com

Trustee

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118

represented by
Michael S Hoffman

Lessne Hoffman, PLLC
100 SE 3rd Avenue
Ste 10th Floor
Fort Lauderdale, FL 33394
954-372-5759
Email: mhoffman@lessnehoffman.law

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118
Email: mikem@jpfirm.com

Michael C Markham

Johnson Pope Bokor Ruppel & Burns, LLP
400 N. Ashley Drive
Suite 3100
Tampa, FL 33602
813-225-2500
Fax : 813-223-7118
Email: mikem@jpfirm.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/12/2026279Proof of Service of Order Approving Subchapter V Trustees Second Supplemental Application to Employ Lane Hasler, Esq. as Special Counsel. Filed by Michael C Markham on behalf of Trustee Michael C Markham (related document(s)[278]). (Markham, Michael)
02/12/2026A properly docketed and related Proof or Certificate of Service for Order 278 is not indicated on the docket. Michael Markham is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
02/06/2026278Order Approving Application to Employ/Retain Lane Hasler as Special Counsel (Related Doc # [269]). Service Instructions: Michael Markham 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. (Smith, Robert)
02/05/2026276Notice of Appearance Filed by Matthew I Rochman on behalf of Trustee Michael C Markham. (Rochman, Matthew)
02/04/2026277Hearing Proceeding Memo: Hearing Held - APPEARANCES: Nathan Wheatley, Michael Hoffman, Matthew Rochman, Michael Markham, RULING: Continued Status Conference - Continued to 4/15/2026 at 1:30 p.m. Announced in Open Court no further notice given 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 . (Miguenes, Bill)
02/03/2026275Financial Reports for the Period December 1, 2025 to December 31, 2025. Filed by Michael C Markham on behalf of Trustee Michael C Markham. (Attachments: # 1 Bank Statements) (Markham, Michael) (Entered: 02/03/2026)
01/13/2026274Small Business Monthly Operating Report for Filing Period November 1, 2025 to November 30, 2025 Filed by Michael C Markham on behalf of Trustee Michael C Markham. (Attachments: # 1 Bank Statement) (Markham, Michael) (Entered: 01/13/2026)
01/13/2026273Small Business Monthly Operating Report for Filing Period October 1, 2025 to October 31, 2025 Filed by Michael C Markham on behalf of Trustee Michael C Markham. (Attachments: # 1 Bank Statement) (Markham, Michael) (Entered: 01/13/2026)
01/13/2026272Small Business Monthly Operating Report for Filing Period September 1, 2025 to September 30, 2025 Filed by Michael C Markham on behalf of Trustee Michael C Markham. (Attachments: # 1 Bank Statement) (Markham, Michael) (Entered: 01/13/2026)
01/02/2026Change of Law Firm Name submitted to the Court on December 23, 2025, by Attorney Craig I Kelley of Kelley Kaplan & Eller, PLLC, now Kelley Kaplan Delaney Eller, PLLC. (Mason, Sara)