National Gold Exchange, Inc.
7
Catherine Peek McEwen
07/24/2009
02/05/2025
No
v
FeeDeferred, ADV, REOPENED |
Assigned to: Catherine Peek McEwen Chapter 7 Previous chapter 11 Voluntary Debtor disposition: Discharge Not Applicable |
|
Debtor National Gold Exchange, Inc.
c/o Mark Yaffe, VP/Treasurer 14309 North Dale Mabry Highway Tampa, FL 33618 HILLSBOROUGH-FL Tax ID / EIN: 04-2665042 |
represented by |
Richard J McIntyre
McIntyre Thanasides Bringgold, et. al. 500 E. Kennedy Blvd., Suite 200 Tampa, FL 33602 813-223-0000 Fax : 813-899-6069 Email: rich@mcintyrefirm.com TERMINATED: 09/14/2009 Brian G Rich
Berger Singerman LLP 313 North Monroe Street, Suite 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: brich@bergersingerman.com Claire Saady
Saady & Saxe, P.A. 205 Crystal Grove Blvd Lutz, Fl 33548 Daniel L. Saxe
Saady & Saxe, P.A. 205 Crystal Grove Blvd. Lutz, FL 33548 813-909-8855 Fax : 813-909-8844 Email: daniellsaxe@saadyandsaxe.com Gerard F Wehle
Drummond Wehle & Ross LLP 6987 E. Fowler Ave. Tampa, FL 33617 |
Trustee Joseph J. Luzinski
200 S Biscayne Blvd Ste 1818 Miami, FL 33131 305-374-2717 |
represented by |
Bruno De Vuyst, Attorney for Trustee
Marx Van Ranst Vermeersch & Partners Tervurenlaan 270 1150 Brussels Belgium John D Eaton
Shawde & Eaton, P.L. 1792 Bell Tower Lane Weston, FL 33326 954-376-3366 Fax : 954-376-3171 Email: jeaton@shawde-eaton.com Melanie Ann Hines
Berger Singerman PA 125 South Gadsden Street Suite 300 Tallahassee, FL 32301 (850) 561-3010 Fax : (850) 561-3013 Email: mhines@bergersingerman.com Brian G Rich
(See above for address) Paul Steven Singerman
Berger Singerman, LLP 1450 Brickell Avenue, Suite 1900 Miami, FL 33131 305-714-4343 Fax : 305-714-4340 Email: singerman@bergersingerman.com Kathy L Yeatter
Berger Singerman PA 350 East Las Olas Boulevard Suite 1000 Fort Lauderdale, FL 33301 (954) 525-9900 Fax : (954) 523-2872 Email: kyeatter@bergersingerman.com |
Trustee Andrea P Bauman
Andrea P Bauman, CPA 1001 7th Street North St. Petersburg, FL 33701 863-660-4672 TERMINATED: 03/09/2010 |
| |
U.S. Trustee United States Trustee - TPA, 11
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 TERMINATED: 03/04/2010 |
represented by |
Cynthia Burnette
United States Trustee Timberlake Annex, Ste. 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: Cindy.P.Burnette@usdoj.gov TERMINATED: 03/04/2010 J Steven Wilkes
Office of United States Trustee 501 East Polk Street Tampa, FL 33602 (813) 228-2000 Fax : (813) 228-2303 Email: steven.wilkes@usdoj.gov TERMINATED: 03/04/2010 |
U.S. Trustee United States Trustee - TPA7, 7
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
Date Filed | # | Docket Text |
---|---|---|
02/05/2025 | Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Pierce, Brenton) | |
01/25/2025 | 1222 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [1219])). Notice Date 01/25/2025. (Admin.) |
01/23/2025 | 1221 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [1218])). Notice Date 01/23/2025. (Admin.) |
01/23/2025 | 1220 | Certificate of Service Re: Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) Filed by Brian G Rich on behalf of Trustee Joseph J. Luzinski (related document(s)[1207]). (Rich, Brian) |
01/23/2025 | 1219 | Order Vacating Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate (case closed in error) - closing data removed, closing has not been sent to Statistics (related document(s)[1218]). Service Instructions: Clerks Office to serve. (Merritt, Anel) |
01/21/2025 | Bankruptcy Case Closed. (ADIclerk) | |
01/21/2025 | 1218 | Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pierce, Brenton) |
12/10/2024 | 1217 | Certificate of Service Re: Order Approving Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Development Specialists, Inc.. Filed by Brian G Rich on behalf of Trustee Joseph J. Luzinski (related document(s)[1216]). (Rich, Brian) |
12/08/2024 | 1216 | Order Granting Application For Compensation (Related Doc # [1192]). Fees awarded to Development Specialists, Inc. in the amount of $1000298.50, expenses awarded: $0.00 Service Instructions: Brian Rich is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Montero, Juan) |
11/28/2024 | 1215 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1214])). Notice Date 11/28/2024. (Admin.) |