Case number: 0:24-bk-10741 - RV Sales of Broward, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    RV Sales of Broward, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    01/26/2024

  • Last Filing

    02/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-10741-PDR

Assigned to: Peter D. Russin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/26/2024
Date converted:  06/20/2024
341 meeting:  07/25/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

Debtor

RV Sales of Broward, Inc.

2051 Griffin Road
Ft. Lauderdale, FL 33312
BROWARD-FL
Tax ID / EIN: 65-0959771

represented by
Brian S Behar, Esq

1855 Griffin Road, Suite A-350
Ft. Lauderdale, FL 33004
(305) 931-3771
Email: bsb@bgglaw.com

Trustee

Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856
TERMINATED: 06/20/2024

represented by
Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856
Email: cfox@glassratner.com

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Drew M Dillworth

150 W Flagler St. #2200
Miami, FL 33130
(305) 789-3598
Fax : (305) 789-3395
Email: ddillworth@stearnsweaver.com

Julia Anne Osmolia

150 West Flagler St. - Suite 2200
Miami, FL 33130
305-789-3200
Email: jaosmolia@stearnsweaver.com

Eric J Silver

150 W Flagler St # 2200
Miami, FL 33130
(305) 789-4175
Email: esilver@stearnsweaver.com

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161
Email: kaw@kawpa.com

U.S. Trustee

Office of the US Trustee

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

Latest Dockets

Date Filed#Docket Text
02/26/2026562Notice to Withdraw Document 554, 555 and 556 Filed by Defendant Equine Tack & Nutritionals (Re: [554] Notice of Appearance, [555] Motion to Quash, [556] Corporate Ownership Statement). (Simon, Michael)
02/25/2026561BNC Certificate of Mailing - PDF Document (Re: [552] Clerk's Notice of Mailing of (Re: [550] Notice of Appeal and Election to Appeal To District Court Filed by Interested Party Gigi Stetler (Re: [542] Final Judgment. (Wilson, Melissa) ). Appellant Designation due 3/9/2026.) (Attachments: # 1 ECF 542 Order)) Notice Date 02/25/2026. (Admin.)
02/25/2026560Adversary case 26-01070. Notice of Removal by Defendant STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, P.A. [Fee Amount $350] Nature of Suit:,(01 (Determination of removed claim or cause)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (Osmolia, Julia Anne)
02/14/2026548BNC Certificate of Mailing - PDF Document (Re: 543 Notice of Entry (Re: 542
Final Judgment. (Wilson, Melissa)
)) Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/14/2026547BNC Certificate of Mailing (Re: 543 Notice of Entry (Re: 542
Final Judgment. (Wilson, Melissa)
)) Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/13/2026546Certificate of Service Filed by Trustee Kenneth A Welt (Re: 541 Order on Miscellaneous Motion). (Silver, Eric) (Entered: 02/13/2026)
02/13/2026545Certificate of Service Filed by Trustee Kenneth A Welt (Re: 540 Order on Motion to Establish Procedures). (Silver, Eric) (Entered: 02/13/2026)
02/13/2026544Certificate of Service Filed by Trustee Kenneth A Welt (Re: 539 Order on Miscellaneous Motion, 542 Judgment, 543 Notice of Entry of Judgment). (Silver, Eric) (Entered: 02/13/2026)
02/12/2026543Notice of Entry (Re: 542
Final Judgment. (Wilson, Melissa)
) (Wilson, Melissa) (Entered: 02/12/2026)
02/12/2026542
Final Judgment. (Wilson, Melissa)
(Entered: 02/12/2026)