Case number: 8:19-bk-03138 - Barker Boatworks, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Barker Boatworks, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Michael G. Williamson

  • Filed

    04/05/2019

  • Last Filing

    09/17/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:19-bk-03138-MGW

Assigned to: Chief Judge Michael G. Williamson
Chapter 11
Voluntary
Asset


Date filed:  04/05/2019
Plan confirmed:  06/13/2019
341 meeting:  05/06/2019
Deadline for filing claims:  07/22/2019

Debtor

Barker Boatworks, LLC

7910 25th Court E., #115
Sarasota, FL 34243
SARASOTA-FL
Tax ID / EIN: 47-1467825

represented by
Amy Denton Harris

Stichter Riedel Blain & Postler, P.A.
110 E Madison Street
Suite 200
Tampa, FL 33602-4700
(813) 229-0144
Fax : (813) 229-1811
Email: aharris.ecf@srbp.com

Charles A Postler

Stichter, Riedel, Blain & Postler, P.A.
110 E Madison Street, Suite 200
Tampa, FL 33602-4700
813-229-0144
Email: cpostler.ecf@srbp.com

Andre R Perron

Barnes Walker Goethe Hoonhout & Perron
3119 Manatee Avenue, West
Bradenton, FL 34205
941-741-8224
Fax : 941-741-8225
Email: arperron@barneswalker.com

Liquidating Trustee

Mark C. Healy, as Liquidating Trustee


represented by
Amy Denton Harris

(See above for address)

U.S. Trustee

United States Trustee - TPA

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

Latest Dockets

Date Filed#Docket Text
09/17/2021Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[166]). (Pierce, Brenton)
06/23/2021168BNC Certificate of Mailing. (related document(s) (Related Doc [167])). Notice Date 06/23/2021. (Admin.)
06/21/2021167Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[166]). (Bugay, Dana)
06/18/2021166Transcript Regarding Hearing Held 6-12-19 on Calendar Items as listed in Hearing Proceeding Memo at Doc. #119. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 09/16/2021. (Johnson Transcription Service)
06/14/2021Request for Audio Recording of Proceeding. Proceeding held: 6/12/2019. (Johnson Transcription Service)
02/19/2021Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[164]). (Pierce, Brenton)
11/23/2020165Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[164]). (Mullikin, Cathy)
11/20/2020164Transcript Regarding Hearing Held 4-25-19 on Calendar Items as listed in Hearing Proceeding Memo at Doc. #52. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 . Transcript access will be restricted through 02/18/2021. (Johnson Transcription Service)
11/13/2020Request for Audio Recording of Proceeding. Proceeding held: 4/25/2019. (Johnson Transcription Service)
02/18/2020163Financial Reports for the Period January 1, 2020 to February 4, 2020. Filed by Amy Denton Harris on behalf of Liquidating Trustee Mark C. Healy, as Liquidating Trustee. (Harris, Amy)