Case number: 6:15-bk-07402 - Atlantic Gulf Bunkering, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Atlantic Gulf Bunkering, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Cynthia C. Jackson

  • Filed

    08/28/2015

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JNTADMN, PriorCase, PlnDue, DsclsDue, CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:15-bk-07402-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/28/2015
Date terminated:  12/30/2020
Plan confirmed:  02/09/2016
341 meeting:  09/28/2015

Debtor

Atlantic Gulf Bunkering, LLC

201 East Pine Street
Suite 730
Orlando, FL 32801
SEMINOLE-FL
Tax ID / EIN: 46-3258311

represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue, Suite 1120
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2060
Email: bankruptcy@shukerdorris.com

R Scott Shuker

(See above for address)

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: Miriam.G.Suarez@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/02/202132Notice of Change of Address of the Debtor Filed by Rosenfield and Co.. (Vivianne) (Entered: 02/03/2021)
01/01/202131BNC Certificate of Mailing - Order (related document(s) (Related Doc # 30)). Notice Date 01/01/2021. (Admin.) (Entered: 01/02/2021)
12/30/2020Bankruptcy Case Closed. (Christiane) (Entered: 12/30/2020)
12/30/202030Final Decree . Service Instructions: Clerks Office to serve. (Christiane) (Entered: 12/30/2020)
02/18/2020Substitution of Counsel. Attorney Miriam G. Suarez of the Office of the United States Trustee is Substituted for Attorney Scott E. Bomkamp of the Office of the United States Trustee . (Sara M.) (Entered: 02/18/2020)
02/04/2020Substitution of Counsel. Attorney Scott E. Bomkamp of the Office of the United States Trustee is Substituted for Attorney Elena L. Escamilla of the Office of the United States Trustee . (Sara M.) (Entered: 02/04/2020)
12/13/2019Notice of Reassignment of Case to The Honorable Judge KJ. (Christine) (Entered: 12/13/2019)
09/09/2019Change of Law Firm and Address submitted to the Court on September 6, 2019 by Attorney R. Scott Shuker who was formerly associated with Latham Shuker Eden & Beaudine LLP and is now associated with Shuker & Dorris, P.A. - 121 South Orange Avenue - Orlando, FL 32801. (Sara M.) (Entered: 09/09/2019)
01/18/2019Change of Address submitted January 18, 2019 by Geremy W. Gregory of Balch & Bingham, LLP, One Independent Drive, Suite 1800, Jacksonville, FL 32202. (Deanna) (Entered: 01/18/2019)
10/09/2015Substitution of Counsel. R Scott Shuker of Latham, Shuker, Eden & Beaudine, LLP Substituted for Christopher R. Thompson formerly of Latham, Shuker, Eden & Beaudine, LLP . (Sarah) (Entered: 10/09/2015)