Case number: 1:18-bk-19121 - 1 Global Capital LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    1 Global Capital LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    07/27/2018

  • Last Filing

    07/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-19121-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/27/2018
Date of Intradistrict transfer:  12/21/2019
Date terminated:  01/02/2025
Plan confirmed:  09/20/2019
341 meeting:  09/05/2018

Debtor

1 Global Capital LLC

1250 E. Hallandale Blvd #409
Hallandale Beach, FL 33009
BROWARD-FL
Tax ID / EIN: 46-2949517

represented by
Paul J. Battista, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Mark D. Bloom, Esq.

Baker & McKenzie LLP
1111 Brickell Ave
#1700
Miami, FL 33131
305-789-8927
Email: mark.bloom@bakermckenzie.com

John R. Dodd, Esq.

Baker & McKenzie LLP
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
1 305 789 8960
Email: john.dodd@bakermckenzie.com

Jonathan S. Feldman

Phang & Feldman, P.A.
2 South Biscayne Blvd., Ste. 1600
One Biscayne Tower
Miami, FL 33131
305-614-1223
Fax : 305-614-1187
Email: feldman@katiephang.com

Barbara A Hart

110 East Madison St # 200
Tampa, FL 33602
(813) 229-0144
Email: bhart.ecf@srbp.com

Paul J. Keenan, Jr., Esq.

Baker & McKenzie LLP
1111 Brickell Ave
#1700
Miami, FL 33131
305-789-8954
Email: paul.keenan@bakermckenzie.com

Derek E Leon

255 Alhambra Cir Suite 424
Corgal Gables, FL 33134
305-750-1975
Email: dleon@leoncosgrove.com

Glenn D Moses, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-349-2300
Email: gmoses@venable.com

Ari Newman, Esq.

333 S.E. 2nd Avenue, Suite 4400
Miami, FL 33131
305.579.0500
Fax : 305.579.0717
Email: newmanar@gtlaw.com

James D. Silver, Esq.

Kelley Kronenberg
10360 West State Road 84
Fort Lauderdale, FL 33324
754-301-8063
Email: jsilver@nasonyeager.com

Chad T Van Horn

500 NE 4 St #200
Ft Lauderdale, FL 33301
954-765-3166
Fax : 954-756-7103
Email: Chad@cvhlawgroup.com

U.S. Trustee

Office of the US Trustee

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

represented by
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
TERMINATED: 02/22/2021

Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Noticing / Claims Agent

Brian Karpuk

Epiq Corporate Restructuring, LLC
EPIQ Solutions (Garabato)
777 Third Ave., 12th Floor
New York, NY 10017
646-282-2595

 
 
Noticing / Claims Agent

EPIQ Solutions


 
 
Noticing / Claims Agent

Epiq Corporate Restructuring, LLC


 
 
Creditor Committee

Charles Blackstone

19630 Southern Hills Ave
Baton Rouge, LA 70809
(225) 778-7520

 
 
Creditor Committee

James A. Lochtefeld

7900 E 800 S
Union City, IN 47390
(260) 335-2677

 
 
Creditor Committee

Khosrow Sohraby IRA

c/o Khosrow Sohraby
13172 Connell Drive
Overland Park, KS 66213

 
 
Creditor Committee

Steven Ross Shelton IRA

c/o Steven Ross Shelton
6425 Seaside Dr.
Loveland, CO 80538
(970) 685-9797

 
 
Creditor Committee

Charles Carpenter IRA

c/o Charles Carpenter
299 Cardinal Street
Maryville, TN 37903
(865) 771-1329

 
 
Creditor Committee

Geoffrey Lipman

5 Arthur Grumiaux
1640 Rhode Saint Genese
Brussels
Belgium
(011) 32 495-250789

 
 
Creditor Committee

Donald Stec IRA

c/o Donald Stec
2609 Oleander Way, Apt. #125
Knoxville, TN 37931
(609) 410-5606

 
 
Creditor Committee

Official Committee of Unsecured Creditors

Stichter, Riedel, Blain & Postler, P.A.
110 East Madison St., Ste. 200
Tampa, FL 33602
represented by
Russell M. Blain

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: rblain.ecf@srbp.com

Daniel R Fogarty

110 Madison St # 200
Tampa, FL 33602
813-229-0144
Email: dfogarty.ecf@srbp.com

Matthew B Hale

110 Madison Street - Suite 200
Tampa, FL 33602
813-229-0144
Email: mhale.ecf@srbp.com

Barbara A Hart

(See above for address)

Harley E. Riedel

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: hriedel.ecf@srbp.com

Susan H Sharp

110 E Madison St # 200
Tampa, Fl 33602
(813) 229-0144
Fax : (813) 229-1811
Email: ssharp.ecf@srbp.com
TERMINATED: 05/08/2023

Scott A Stichter

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Email: sstichter.ecf@srbp.com

Latest Dockets

Date Filed#Docket Text
07/28/20253114Notice of Filing Copy of Registration of Foreign Judgment (Case C-15-JG-25-010515 for AP Case 19-1686 ) , Filed by Interested Party Clerk of the Circuit Court for Montgomery County . (Valencia, Yamileth)
02/11/20253113Notice of Filing: Final Claims Registers, Final Creditor Matrix, All Claim Images in pdf Format, Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC . (Attachments: # 1 Alphabetical Register # 2 Numerical Register)(Claim Images and Final Matrix on USB) (Blanco, Nora) (Entered: 02/11/2025)
01/17/20253112Certificate of Service by Panagiota Manatakis Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: 3111 UST Form 11-PCR filed by Other Professional James S. Cassel). (Karpuk, Brian) (Entered: 01/17/2025)
01/09/20253111Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Other Professional James S. Cassel. (Dodd, John)
01/09/20253110Certificate of Service by Panagiota Manatakis Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [3107] Order (Generic)). (Karpuk, Brian)
01/06/20253109Certificate of Service of Janice Livingstone Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [3106] Trustee's Notice of Final Dividends to Creditors filed by Other Professional James S. Cassel). (Karpuk, Brian)
01/02/20253108Bankruptcy Case Closed. (Oriol-Bennett, Alexandra)
01/02/20253107Final Decree Closing the Chapter 11 Cases and Terminating Claims and Noticing Services. The Chapter 11 Cases shall be, and hereby are, closed pursuant to section 350(a) of the Bankruptcy Code, Bankruptcy Rule 3022, and Local Rule 3022-1, effective as of December 31, 2024. (Re: [3093] Application for Final Decree filed by Other Professional James S. Cassel, Miscellaneous Motion). (Oriol-Bennett, Alexandra)
12/31/20243106Trustee's Notice of Final Dividends to Creditors.- Liquidating Trustee's Notice of Final Distribution Filed by Other Professional James S. Cassel. (Sainvil, Reginald)
12/16/20243105Certificate of Service of Janice Livingstone Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: 3103 Order on Motion for Final Decree, Order on Miscellaneous Motion). (Karpuk, Brian) (Entered: 12/16/2024)