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

    01/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, SEALEDDOC



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

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  07/27/2018
Date of Intradistrict transfer:  12/21/2019
Plan confirmed:  09/20/2019
341 meeting:  10/10/2018
Deadline for filing claims:  12/04/2018
Deadline for filing claims (govt.):  01/23/2019

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

100 SE Second St., Ste. 4400
Miami
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

100 Se 2nd Street #4400
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@kelleykronenberg.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
01/29/20243067Certificate of Service Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [3066] Trustee's Monthly Financial Report filed by Debtor 1 Global Capital LLC). (Karpuk, Brian)
01/22/20243066Trustee's Quarterly Financial Report for the Period Beginning 10/1/2023 and Ending 12/31/2023 Filed by Debtor 1 Global Capital LLC. (Dodd, John)
01/16/20243065Adversary Case 1:20-ap-1301 Closed. (Antillon, Jacqueline)
01/16/2024Adversary Case 1:20-ap-1301 Closed. (Antillon, Jacqueline)
12/19/20233064Certificate of Service Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [3063] Order on Motion to Compromise Controversy). (Karpuk, Brian)
12/18/20233063Order (I) Approving Settlement Agreement; (II) Authorizing Liquidating Trustee to Execute and Deliver Releases Provided Therein; (III) Approving and Ordering Rescission of Professional Services Liability Policy; (IV) Authorizing Payment of Attorneys' Fees to Special Litigation Counsel and Class Counsel (Re: [3055]) (Oriol-Bennett, Alexandra)
12/13/20233062Notice to Withdraw Claim by: David & Eve Kramer of claim 10903 Re Claim Number: Filed by Epiq Corporate Restructuring, LLC. (Karpuk, Brian)
11/06/20233061Certificate of Service Filed by Noticing / Claims Agent Epiq Corporate Restructuring, LLC (Re: [3057] Trustee's Monthly Financial Report filed by Other Professional James S. Cassel, [3060] Trustee's Monthly Financial Report filed by Other Professional James S. Cassel, as liquidating trustee). (Karpuk, Brian)
11/03/20233060Trustee's Quarterly Financial Report for the Period Beginning 7/1/2023 and Ending 9/30/2023 Filed by Other Professional James S. Cassel, as liquidating trustee. (Dodd, John)
11/03/20233059Notice to Withdraw Document - Notice of Withdrawal of Post-Confirmation Report for the Third Quarter of 2023 [D.E. 3058] Filed by Other Professional James S. Cassel, as liquidating trustee (Re: [3058] Trustee's Monthly Financial Report). (Dodd, John)