Case number: 8:90-bk-10016 - The Celotex Corporation and Carey Canada Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Celotex Corporation and Carey Canada Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Michael G. Williamson

  • Filed

    10/12/1990

  • Last Filing

    08/11/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONFIRMED, ADV, CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:90-bk-10016-MGW

Assigned to: Michael G. Williamson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:
  10/12/1990
Date terminated:  08/23/2017
Plan confirmed:  12/06/1996

Debtor

The Celotex Corporation

780 94th Avenue North
Suite 107 Gateway Pines
St. Petersburg, FL 33702-2468
PINELLAS-FL
Tax ID / EIN: 36-2535242

represented by
Jeffrey W. Warren

Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: jwarren@bushross.com

Andrew T. Jenkins

Bush Ross, PA
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Email: ajenkins@bushross.com

Adam L Alpert

Bush Ross P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
Fax : 813-223-9620
Email: aalpert@bushross.com

Andrew T. Jenkins

(See above for address)

Jeffrey W. Warren

Bush Ross, P.A.
Post Office Box 3913
Tampa, FL 33601-3913
813-224-9255
TERMINATED: 02/04/2009

Debtor

Carey Canada Inc.

c/o Delaware Claims Processing Facility
1007 N Orange Street, Ste 120
Wilmington, DE 19801
HILLSBOROUGH-FL
Tax ID / EIN: 16-57526

represented by
Jeffrey W. Warren

(See above for address)

Andrew T. Jenkins

(See above for address)

Plaintiff

Jacqueline Lee Nelson


represented by
Rebecca S Vinocur

Rebecca S. Vinocur, P.A.
5915 Ponce De Leon Boulevard, Suite 14
Coral Gables, FL 33146
786-691-1282
Fax : 786-691-1283
Email: rvinocur@rsv-law.com

U.S. Trustee

United States Trustee - TPA, 11

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
J Steven Wilkes

Office of United States Trustee
501 East Polk Street
Tampa, FL 33602
(813) 228-2000
Fax : (813) 228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/29/202214408Certificate of Service Re: Order Approving Annual Report, Summary of Claims Disposed, Financial Statements, and Account of the Trustees of the Asbestos Settlement Trust for the Period January 1, 2021 to December 31, 2021. Filed by Jeffrey W. Warren on behalf of Interested Party Asbestos Settlement Trust (related document(s)14407). (Warren, Jeffrey) (Entered: 07/29/2022)
07/28/202214407Order Approving Application for an Order Approving Annual Report, Summary of Claims Disposed, Financial Statements, and Annual Account of the Trustee of the Asbestos Settlement Trust for the Period January 1, 2021 to December 31, 2021 (Related Doc # 14399). Service Instructions: Jeffrey Warren 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. (Christiane) (Entered: 07/28/2022)
07/27/202214406Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Jeffrey Warren & Philip Tracy for Trust
WITNESSES:
EVIDENCE:
RULING:
(Heard by CED)
$Preliminary Hearing on Application for an Order Approving Annual Report, Summary of Claims Disposed, Financial Statements, and Annual Account of the Trustee of the Asbestos Settlement Trust for the Period January 1, 2021 to December 31, 2021 Filed by Jeffrey W. Warren on behalf of Interested Party Asbestos Settlement Trust (Warren, Jeffrey) Doc #14399 -
Approved, order by Warren
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
. (Bill) (Entered: 07/27/2022)
07/13/202214405BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 14404)). Notice Date 07/13/2022. (Admin.) (Entered: 07/14/2022)
07/11/202214404Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 07/11/2022)
06/08/202214403Affidavit of Service of Amy Brockman Filed by Jeffrey W. Warren on behalf of Interested Party Asbestos Settlement Trust. (Warren, Jeffrey) (Entered: 06/08/2022)
05/24/202214402Notice of Preliminary Hearing on Application for an Order Approving Annual Report, Summary of Claims Disposed, Financial Statements, and Annual Account of the Trustee of the Asbestos Settlement Trust for the Period January 1, 2021 to December 31, 2021 Filed by Jeffrey W. Warren on behalf of Interested Party Asbestos Settlement Trust (related document(s)14400, 14399). Hearing scheduled for 7/27/2022 at 01:30 PM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Warren, Jeffrey) (Entered: 05/24/2022)
05/24/2022Preliminary Hearing Scheduled for 07/27/2022 01:30 PM Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Re: Application for an Order Approving Annual Report, Summary of Claims Disposed, Financial Statements, and Annual Account of the Trustee of the Asbestos Settlement Trust for the Period January 1, 2021 to December 31, 2021 Doc 14399.
This entry is not an official notice of hearing from the court.

Noticing Instructions
: Jeffrey W. Warren is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter.


(related document(s)14399). (Bill) (Entered: 05/24/2022)
05/02/202214401Notice of Filing of In Camera Submission Filed by Jeffrey W. Warren on behalf of Interested Party Asbestos Settlement Trust. (Warren, Jeffrey) (Entered: 05/02/2022)
05/02/202214400Report Annual Report, Summary of Claims Disposed, Financial Statement, and Account of the Trustee of the Asbestos Settlement Trust for the period January 1, 2021 to December 31, 2021 Filed by Jeffrey W. Warren on behalf of Interested Party Asbestos Settlement Trust. (Warren, Jeffrey) (Entered: 05/02/2022)