Harbor Management Company, LLC
11
Roberta A. Colton
01/16/2026
01/26/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Harbor Management Company, LLC
5342 Clark St., #3227 Sarasota, FL 34233 SARASOTA-FL Tax ID / EIN: 81-3350046 fdba Coatue Management Company, LLC |
represented by |
Fred E Moore
Blalock Walters, P.A. 802 11th Street West Bradenton, FL 34205 941-748-0100 Fax : 941-745-2093 Email: fmoore@blalockwalters.com |
Trustee Ruediger Mueller
Dr. Mueller Associates, Inc. 1112 Watson Court Reunion, FL 34747-6784 678-863-0473 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 01/16/2026) | |
| 01/16/2026 | 15 | Certificate of Service Re: Applications to Employ Schafer and Weiner, PLLC and Blalock Walters PA as counsel for Debtor Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC (related document(s)4, 6). (Moore, Fred) (Entered: 01/16/2026) |
| 01/16/2026 | 14 | Certificate of Service Re: of Debtor's Motion for Entry of Order Fixing Deadlines for Filing Proofs of Claim Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC (related document(s)8). (Moore, Fred) (Entered: 01/16/2026) |
| 01/16/2026 | 13 | Notice of Appointment of Chapter 11, Subchapter V Trustee . Ruediger Mueller added to the case. Meeting of Creditors scheduled for February 11, 2026, at 12:00 p.m. telephonically via US Trustee - Tampa/Ft. Myers. Filed by Nicole Peair on behalf of U.S. Trustee United States Trustee - TPA. (Attachments: # 1 Verified Statement) (Peair, Nicole) (Entered: 01/16/2026) |
| 01/16/2026 | 12 | Statement/Disclosure of Compensation of Attorney Schafer and Weiner PLLC Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC. (Moore, Fred) (Entered: 01/16/2026) |
| 01/16/2026 | 11 | Notice of Filing Documents Required by 11 U.S.C. §§ 1187(a) and 1116(1) Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC. (Moore, Fred) (Entered: 01/16/2026) |
| 01/16/2026 | 10 | Motion of John J. Stockdale, Jr. to Appear pro hac vice Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC (related document(s)4). (Entered: 01/16/2026) |
| 01/16/2026 | 9 | Chapter 11 Case Management Summary Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC. (Moore, Fred) (Entered: 01/16/2026) |
| 01/16/2026 | 8 | Motion to Set Last Day to File Proofs of Claim Motion for Entry of an Order Fixing Deadlines for Filing Proofs of Claims Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC (Entered: 01/16/2026) |
| 01/16/2026 | 7 | Declaration Re: In Support of Application to Employ Blalock Walters, P.A. as Local Counsel for Debtor and Debtor-in-Possession. Filed by Fred E Moore on behalf of Debtor Harbor Management Company, LLC (related document(s)6). (Moore, Fred) (Entered: 01/16/2026) |