Case number: 0:23-bk-14169 - Retailing Enterprises, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Retailing Enterprises, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    05/30/2023

  • Last Filing

    07/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 23-14169-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/30/2023
Date terminated:  05/03/2024
Plan confirmed:  02/21/2024
341 meeting:  06/29/2023

Debtor

Retailing Enterprises, LLC

405 SW 148th Ave
Suite 1
Davie, FL 33325
BROWARD-FL
Tax ID / EIN: 45-2784993
dba
Invicta

dba
Invicta Stores USA

dba
Techno Marine Store

dba
Invicta Store


represented by
Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.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

Creditor Committee

Creditor Committee
represented by
Joshua W Dobin

200 S Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Email: jdobin@melandbudwick.com

Meaghan E Murphy

200 S. Biscayne Blvd. #3200
Miami, FL 33131
305-358-6363
Email: mmurphy@melandbudwick.com

Latest Dockets

Date Filed#Docket Text
07/22/2024677Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2024 Filed by Debtor Retailing Enterprises, LLC. (Wernick, Aaron) (Entered: 07/22/2024)
05/05/2024676BNC Certificate of Mailing (Re: 674
Final Decree . (Monahan, Holly)
) Notice Date 05/05/2024. (Admin.) (Entered: 05/06/2024)
05/03/2024675Bankruptcy Case Closed. (Monahan, Holly)
05/03/2024674Final Decree . (Monahan, Holly)
05/03/2024673Order Granting Expedited Second Supplemental Final Fee Application For Compensation (Re: [655]) for Aaron A Wernick, fees awarded: $85558.80, expenses awarded: $1030.83 and Directing Clerk to Close Case (Monahan, Holly)
05/03/2024672Order Granting Second Supplement to Final Fee Application For Compensation (Re: [661]) for Joshua W Dobin, fees awarded: $56,566.50, expenses awarded: $256.54 (Monahan, Holly)
05/03/2024671Order Granting Third Supplmenet to Final Fee Application For Compensation (Re: [656]) for Maria M. Yip, fees awarded: $20596.50, expenses awarded: $110.40 (Monahan, Holly)
04/30/2024670The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/30/2024)
04/30/2024669
Order Granting 668 Ex Parte Motion for Leave to Appear Remotely at the May 1, 2024 Hearing filed by Interested Party City National Bank of Florida. ***Counsel Mariaelena Gayo-Guitian's motion to appear remotely at the May 1, 2024 hearing in this case is
GRANTED
.***
SO ORDERED by Judge Scott M Grossman
. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Douglas, Dominique)
(Entered: 04/30/2024)
04/29/2024668Ex Parte Motion for Leave to Appear Remotely at the May 1, 2024 Hearing Filed by Interested Party City National Bank of Florida (Gayo-Guitian, Mariaelena) (Entered: 04/29/2024)