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

    04/11/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC, CLOSED



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

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/20/2021
Date terminated:  02/28/2024
Plan confirmed:  06/22/2023
341 meeting:  05/24/2021

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
04/11/2024990Final Claims Register (ALPHABETICAL AND NUMERICAL) as of April 11, 2024 for Liberty Power Holdings, LLC Filed by Noticing / Claims Agent Stretto. (Stretto (CRJohnson))
03/01/2024989BNC Certificate of Mailing (Re: 986
Final Decree . (Graster-Thomas, Tanesha)
) Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
02/29/2024988BNC Certificate of Mailing - PDF Document (Re: 985
Order Regarding Sealed Documents. (Gomez, Edy)
) Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024)
02/28/2024987Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 02/28/2024)
02/28/2024986
Final Decree . (Graster-Thomas, Tanesha)
(Entered: 02/28/2024)
02/27/2024985
Order Regarding Sealed Documents. (Gomez, Edy)
(Entered: 02/27/2024)
01/08/2024984Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Liberty Power Holdings, LLC . Deadline for US Trustee to Object to Final Report: 2/7/2024. Re-docketed From DE 983 (Monahan, Holly) (Entered: 01/29/2024)
01/08/2024983Application for Final Decree Closing Chapter 11 Cases Filed by Debtor Liberty Power Holdings, LLC (Attachments: # 1 Exhibit "A") (Gayo-Guitian, Mariaelena) (Entered: 01/08/2024)
12/06/2023982
Agreed Order Resolving Debtors Objection To Proof Of Claim Filed By BLT Steak LLC And BLT Fish LLC, As Class Representatives (Re: # 917) (Monahan, Holly)
(Entered: 12/06/2023)
10/27/2023981Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2023 for Member Case Number 21-15540 Filed by Interested Party Liberty Power District of Columbia, LLC. (Harmon, Heather) (Entered: 10/27/2023)