Case number: 0:09-bk-37091 - Gulfstream Crane, LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 09-37091-RBR

Assigned to: Raymond B zRay
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/08/2009
Date terminated:  11/23/2016
Plan confirmed:  12/22/2010
341 meeting:  01/05/2010

Debtor

Gulfstream Crane, LLC

1360 NW 33rd Ave
Pompano Beach, FL 33064
BROWARD-FL
Tax ID / EIN: 65-1128578
dba
General Crane


represented by
Michael D. Seese, Esq.

Seese, P.A.
101 NE 3rd Avenue, Suite 410
Fort Lauderdale, FL 33301
954-745-5897
Email: mseese@seeselaw.com

Steven E Seward

601 NW Loop 410
Suite 600
San Antonio, TX 78216
210-384-7100
Email: steven.seward@usdoj.gov

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Denyse Heffner

Office of the US Trustee
51 SW 1st Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360

Damaris D Rosich-Schwartz

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6665
Fax : (305) 536-7360
Email: Damaris.D.Rosich-Schwartz@usdoj.gov

Creditor Committee

Creditor Committee
represented by
Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: mguitian@gjb-law.com

Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: gmoses@gjb-law.com

Latest Dockets

Date Filed#Docket Text
03/01/20171323Notice of Filing Affidavit of Quarterly Disbursements, Filed by Liquidator Kenneth Welt. (Moses, Glenn) (Entered: 03/01/2017)
01/25/20171322Notice of Filing Affidavit of Quarterly Disbursements, Filed by Liquidator Kenneth Welt. (Moses, Glenn) (Entered: 01/25/2017)
11/23/20161321Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 11/23/2016)
10/28/20161320Notice of Filing Affidavit of Quarterly Disbursements, Filed by Liquidator Kenneth Welt. (Moses, Glenn) (Entered: 10/28/2016)
10/18/20161319Final Report of Estate and Motion for Final Decree Closing Case Filed by Liquidator Kenneth Welt. Deadline for US Trustee to Object to Final Report: 11/17/2016. (Harmon, Heather) (Entered: 10/18/2016)
08/26/20161318BNC Certificate of Mailing - PDF Document (Re: 1315 Amended Order Granting (Re: 1301 Application for Compensation filed by Liquidator Kenneth Welt).) Notice Date 08/26/2016. (Admin.) (Entered: 08/27/2016)
08/25/20161317BNC Certificate of Mailing - PDF Document (Re: 1313 Order Granting Application For Compensation (Re: 1303) for Steven R Rosenbaum, fees awarded: $5622.50, expenses awarded: $600.00) Notice Date 08/25/2016. (Admin.) (Entered: 08/26/2016)
08/24/20161316Certificate of Service Filed by Liquidator Kenneth Welt (Re: 1315 Amended Order). (Gayo-Guitian, Mariaelena) (Entered: 08/24/2016)
08/24/20161315Amended Order Granting (Re: 1301 Application for Compensation filed by Liquidator Kenneth Welt). (Grooms, Desiree) (Entered: 08/24/2016)
08/23/20161314Certificate of Service Filed by Liquidator Kenneth Welt (Re: 1310 Order on Application for Compensation, 1313 Order on Application for Compensation). (Gayo-Guitian, Mariaelena) (Entered: 08/23/2016)