Case number: 9:18-bk-12575 - Independent Portfolio Consultants, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Independent Portfolio Consultants, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    12/21/2017

  • Last Filing

    02/28/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
CONVERTED, TRANSIN, JURYDEMAND, MONEY



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-12575-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 7
Involuntary
Asset


Date filed:  12/21/2017
Date converted:  06/05/2018
Date transferred:  03/06/2018
341 meeting:  07/13/2018
Deadline for filing claims:  08/15/2018
Deadline for filing claims (govt.):  12/03/2018

Debtor

Independent Portfolio Consultants, Inc.

PO Box 273285
Boca Raton, FL 33486
PALM BEACH-FL
Tax ID / EIN: 90-0001325

represented by
Mark D. Bloom, Esq.

Baker & McKenzie LLP
1111 Brickell Ave
#1700
Miami, FL 33131
305-789-8927
Email: mark.bloom@bakermckenzie.com
TERMINATED: 06/17/2020

John R. Dodd, Esq.

Baker & McKenzie LLP
1111 Brickell Avenue
Suite 1700
Miami, FL 33131
1 305 789 8960
Email: john.dodd@bakermckenzie.com
TERMINATED: 06/17/2020

Dennis A. Meloro

Greenberg Traurig, LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360

Ari Newman, Esq.

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

Michael S Provenzale

PO Box 2809
Orlando, FL 32802
407-843-4600
Email: michael.provenzale@lowndes-law.com

Petitioning Creditor

Cumberland Advisors Inc.

David Kotok, Chairman
One Sarasota Tower
2 N Tamiami Trail, Suite 303
Sarasota, FL 34236

represented by
Alen Hsu

1200 N. Federal Highway
Suite 312
Boca Raton, FL 33432
561-835-2111
Email: ahsu@wsh-law.com

Josef W. Mintz

Blank Rome, LLP
1201 N. Market Street
Wilmington, DE 19801
302-425-6478
Fax : 215-832-5528

Josef W. Mintz

130 North 18th Street
Philadelphia, PA 19103
(215) 569-5528
Fax : (215) 569-5555

Petitioning Creditor

MPI Investment Management, Inc.

David W. Pequet, Chief Executive Officer
15 Salt Creek Lane
Suite 404
Hinsdale, IL 60521

represented by
Alen Hsu

(See above for address)

Josef W. Mintz

(See above for address)

Josef W. Mintz

(See above for address)

Petitioning Creditor

Wasmer, Schroeder & Company, LLC

Martin M. Wasmer,Chief Executive Officer
600 5th Ave South
Suite #210
Naples, FL 34102

represented by
Alen Hsu

(See above for address)

Josef W. Mintz

(See above for address)

Josef W. Mintz

(See above for address)

Trustee

Michael R Bakst

P. O. Box 407
West Palm Beach, FL 33402
561-838-4539

represented by
Michael R Bakst

P. O. Box 407
West Palm Beach, FL 33402
561-838-4539
Fax : 561-514-3423
Email: efilemrb@gmlaw.com

Michael R. Bakst, Esq.

525 Okeechobee Boulevard #900
West Palm Beach, FL 33401
561.838.4523
Fax : 561.514.3423
Email: efileu1094@gmlaw.com

Rilyn A Carnahan, Esq.

Greenspoon Marder, P.A.
CityPlace Tower
525 Okeechobee Boulevard #900
W Palm Beach, FL 33401
(561) 838-4557
Fax : 561.514.3457
Email: rilyn.carnahan@gmlaw.com

Barry P Gruher

200 East Broward Blvd., Ste 1110
Fort Lauderdale, FL 33301
954-453-8037
Email: bpgruher@venable.com

Felipe Plechac-Diaz

500 East Broward Blvd
Suite 700
Fort Lauderdale, FL 33394
9546605779
Email: felipe.plechac-diaz@usdoj.gov

Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
Email: zbs@lss.law

U.S. Trustee

Office of the US Trustee

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

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

Latest Dockets

Date Filed#Docket Text
02/28/2024751BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 750 Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit)) Notice Date 02/28/2024. (Admin.) (Entered: 02/29/2024)
02/23/2024Receipt of Transfer/Assignment of Claim( 18-12575-MAM) [claims,trclm] ( 28.00) Filing Fee. Receipt number A43817039. Fee amount 28.00. (U.S. Treasury) (Entered: 02/23/2024)
02/23/2024750Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 02/23/2024)
02/14/2024749BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 747 Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit)) Notice Date 02/14/2024. (Admin.) (Entered: 02/15/2024)
02/11/2024748BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 746 Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit)) Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
02/11/2024Receipt of Transfer/Assignment of Claim( 18-12575-MAM) [claims,trclm] ( 28.00) Filing Fee. Receipt number A43756336. Fee amount 28.00. (U.S. Treasury) (Entered: 02/11/2024)
02/11/2024747Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 02/11/2024)
02/09/2024Receipt of Transfer/Assignment of Claim( 18-12575-MAM) [claims,trclm] ( 28.00) Filing Fee. Receipt number A43751665. Fee amount 28.00. (U.S. Treasury) (Entered: 02/09/2024)
02/09/2024746Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Creditor Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 02/09/2024)
02/06/2024Receipt of Notice of Deposit of Funds with the USBC Clerk( 18-12575-MAM) [trustee,unclfnd] (57093.28) Filing Fee. Receipt number A43733893. Fee amount 57093.28. (U.S. Treasury) (Entered: 02/06/2024)