Case number: 8:02-bk-20896 - Apache Products Company - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Apache Products Company

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Michael G. Williamson

  • Filed

    10/22/2002

  • Asset

    Yes

Docket Header
CONFIRMED, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:02-bk-20896-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:
  10/22/2002
Date terminated:  09/28/2011
Plan confirmed:  06/14/2004
341 meeting:  11/19/2002
Deadline for filing claims:  02/10/2004

Debtor

Apache Products Company

PO Box 4190
Anderson, SC 29622
DADE-FL
Tax ID / EIN: 59-2732583

represented by
W Keith Fendrick

Holland & Knight, LLP
100 North Tampa Street, Suite 4100
Tampa, FL 33602
813-227-6707
Fax : 813-229-2300
Email: keith.fendrick@hklaw.com

W Keith Fendrick

(See above for address)

W Keith Fendrick

(See above for address)

U.S. Trustee

United States Trustee - TPA, 11

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

represented by
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

Cred. Comm. Chair

Bart A. Houston

Adorno & Yoss, PA
350 East Las Olas Boulevard
17th Floor
Fort Lauderdale, Fl 33301

represented by
Mariaelena Gayo-Guitian

Genovese Joblove & Battista, PA
200 East Broward Blvd. Suite 1110
Fort Lauderdale, FL 33301
954-453-8000
Fax : 954-453-8010
Email: mguitian@gjb-law.com

Creditor Committee

Unsecured Creditors Committee
represented by
Mariaelena Gayo-Guitian

(See above for address)

Adorno & Yoss, PA

350 E Las Olas Blvd
Suite 1700
Ft. Lauderdale, FL 33301

Latest Dockets

Date Filed#Docket Text
04/05/20151366BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 1364)). Notice Date 04/05/2015. (Admin.) (Entered: 04/06/2015)
04/05/20151365BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 1363)). Notice Date 04/05/2015. (Admin.) (Entered: 04/06/2015)
04/03/20151364Order Granting Motion For Payment of Unclaimed Funds Re: Sourhern National Track (Related Doc # 1362). Service Instructions: Clerks Office to serve. (Dianna) (Entered: 04/03/2015)
04/03/20151363Order Granting Motion For Payment of Unclaimed Funds RE; Building Materials Corporation of America (Related Doc # 1361). Service Instructions: Clerks Office to serve. (Dianna) (Entered: 04/03/2015)
03/18/20151362Motion for Payment of Unclaimed Funds to Southern National Track in the amount of $2,913.24. Power of Attorney bears original signature. Filed by Interested Party Jairo A Camargo of Adams & Cohen( Valencia, Dianna ) Modified on 3/19/2015 (Lidia). (Entered: 03/18/2015)
02/17/20151361Motion for Payment of Unclaimed Funds ($8,451.06 for Building Materials Corporation of America d/b/a GAF Materials Corporation). Power of Attorney bears original signature. Filed by Funds Locator Brian J. Dilks ( Valencia, Dianna ) Modified on 2/19/2015 (Deanna). (Entered: 02/18/2015)