Case number: 8:09-bk-15972 - National Gold Exchange, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    National Gold Exchange, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Catherine Peek McEwen

  • Filed

    07/24/2009

  • Last Filing

    02/05/2025

  • Asset

    No

  • Vol

    v

Docket Header
FeeDeferred, ADV, REOPENED



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:09-bk-15972-CPM

Assigned to: Catherine Peek McEwen
Chapter 7
Previous chapter 11
Voluntary



Debtor disposition:  Discharge Not Applicable
Date filed:  07/24/2009
Date converted:  03/04/2010
Date reopened:  11/30/2023
341 meeting:  04/08/2010

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
 
 

Latest Dockets

Date Filed#Docket Text
02/05/2025Approved 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)
01/25/20251222BNC Certificate of Mailing - Order (related document(s) (Related Doc [1219])). Notice Date 01/25/2025. (Admin.)
01/23/20251221BNC Certificate of Mailing - Order (related document(s) (Related Doc [1218])). Notice Date 01/23/2025. (Admin.)
01/23/20251220Certificate 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)
01/23/20251219Order 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)
01/21/2025Bankruptcy Case Closed. (ADIclerk)
01/21/20251218Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Pierce, Brenton)
12/10/20241217Certificate 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)
12/08/20241216Order 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)
11/28/20241215BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1214])). Notice Date 11/28/2024. (Admin.)