Case number: 0:21-bk-13797 - Liberty Power Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Liberty Power Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    04/20/2021

  • Last Filing

    06/01/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 21-13797-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  04/20/2021
341 meeting:  06/29/2021
Deadline for filing claims:  06/29/2021
Deadline for filing claims (govt.):  10/18/2021

Debtor

Liberty Power Holdings, LLC

2100 W. Cypress Creek Rd.
Suite 130
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 71-1009769

represented by
Paul J. Battista, Esq

100 SE Second St., Ste. 4400
Miami
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Mariaelena Gayo-Guitian

100 SE Second St., Ste. 4400
Miami, FL 33131
305-349-2300
Email: mguitian@venable.com

Heather L Harmon, Esq

100 S.E. 2nd St., Ste. 4400
Miami, FL 33131
305-349-2327
Email: hlharmon@venable.com

U.S. Trustee

Office of the US Trustee

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

represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

J. Steven Wilkes

Office of the United States Region 21
United States Department of Justice
501 East Polk Street, Suite 1200
Tampa, FL 33602
813-228-2173
Fax : 813-228-2303
Email: steven.wilkes@usdoj.gov

Noticing / Claims Agent

Stretto

410 Exchange, Ste. 100
Irvine, CA 92602
 
 

Latest Dockets

Date Filed#Docket Text
06/01/2023920First and Final Application for Compensation and Reimbursement of Expenses as Counsel for the Chapter 11 Debtors (Venable LLP) for Paul J. Battista Esq, Attorney-Debtor, Period: 1/1/2023 to 4/30/2023, Fee: $407,593.50, Expenses: $16,690.75. Filed by Attorney Paul J. Battista Esq (Battista, Paul) (Entered: 06/01/2023)
06/01/2023919Final Application for Compensation and Reimbursement of Expenses as Counsel for the Chapter 11 Debtors, and Request for Full Payment of Monthly Holdbacks During the Application Period (Genovese, Joblove & Battista, P.A.) for Paul J. Battista Esq, Attorney-Debtor, Period: 4/20/2021 to 12/31/2022, Fee: $2,980,692.00, Expenses: $23,037.04. Filed by Attorney Paul J. Battista Esq (Battista, Paul) (Entered: 06/01/2023)
06/01/2023918Objection to Claim of Samuel Katz, Individually and on Behalf of All Others Similarly Situated in the Amount of $549,299,500
[Negative Notice]
Filed by Debtor Liberty Power Holdings, LLC (Harmon, Heather) (Entered: 06/01/2023)
06/01/2023917Objection to Claim of BLT Steak LLC and BLT Fish LLC, as Class Representatives in the Amount of $383,112,952
[Negative Notice]
Filed by Debtor Liberty Power Holdings, LLC (Harmon, Heather) (Entered: 06/01/2023)
06/01/2023916Objection to Claim of Jeneshia Washington-Hughes, on behalf of herself and all others similarly situated in the Amount of $3,913,210.08
[Negative Notice]
Filed by Debtor Liberty Power Holdings, LLC (Harmon, Heather) (Entered: 06/01/2023)
06/01/2023915Omnibus Objection to Claim of The Hanover Insurance Company, Altium Packaging, GNHWPCA, Hebrew Home of Greater Washington, Inc. and Syncreon Technology (USA) LLC in the Amount of (various - see Objection) [THIRD OMNIBUS]
[Negative Notice]
Filed by Debtor Liberty Power Holdings, LLC (Harmon, Heather) (Entered: 06/01/2023)
06/01/2023914Opposition Response to (620 Application for Administrative Expenses (Request of Lyria O'Brien and Shawn O'Brien for Allowance and Payment of an Administrative Expense) filed by Creditor Shawn O'Brien, Creditor Lyria O'Brien) Filed by Debtor Liberty Power Holdings, LLC (Harmon, Heather) (Entered: 06/01/2023)
05/31/2023913Certificate of Service (Supplemental) re: Notice of Non-Voting Status (attached hereto as Exhibit A) and Order: (A) Conditionally Approving Joint Disclosure Statement; (B) Authorizing Solicitation of Votes on Joint Plan of Liquidation; (C) Approving Solicitation Procedures; (D) Approving Additional Notice Procedures; and (E) Scheduling a Combined Hearing on Approval of the Joint Disclosure Statement and Hearing on Confirmation of the Joint Plan of Liquidation (872) (Docket No. 884) Filed by Noticing / Claims Agent Stretto (Re: 884 Order Conditionally Approving Disclosure Statement). (Stretto (CRJohnson)) (Entered: 05/31/2023)
05/30/2023912Certificate of Service re: Order Granting Debtors Motion Pursuant to Section 105(a) of the Bankruptcy Code and Fed. R. Bankr. P. 9019 to Approve the Terms of a Settlement by and Between the Debtors and the D&O Parties (Docket No. 901) and Order Granting Debtors Motion Pursuant to Section 105(a) of the Bankruptcy Code and Fed. R. Bankr. P. 9019 to Approve the Terms of a Settlement by and Among the Debtors, Boston Energy Trading and Marketing, LLC and Peter S. Kaufman (Docket No. 902) Filed by Noticing / Claims Agent Stretto (Re: 901 Order on Motion to Compromise Controversy, 902 Order on Motion to Compromise Controversy). (Stretto (CRJohnson)) (Entered: 05/30/2023)
05/30/2023911Certificate of Service Filed by Debtor Liberty Power Holdings, LLC (Re: 905 Omnibus Objection to Claim of Franchise Tax Board (California), State of Delaware Division of Revenue, District of Columbia - Government Office of Tax and Revenue, Illinois Department of Revenue, Internal Revenue Service, Comptroller of the Treasury ( filed by Debtor Liberty Power Holdings, LLC, 907 Order on Miscellaneous Motion). (Harmon, Heather) (Entered: 05/30/2023)