Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Avantair, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:13-bk-09719
TYPE / CHAPTER
Involuntary / 7

Filed

7-25-13

Updated

8-11-22

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 13, 2015
Last Entry Filed
Nov 12, 2015

Docket Entries by Year

There are 2099 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 11, 2015 A properly docketed and related Proof or Certificate of Service for Order 1786 is not indicated on the docket. Lynn Sherman, Attorney for Trustee is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) (Entered: 09/11/2015)
Sep 11, 2015 1790 Order Scheduling Hearing on Approving Form and Manner of Notice of; and Scheduling Deadline for Filing Objections to Motion of Chapter 7 Trustee to Approve Settlement and Compromise of Controversy with the Former Officers, Directors, and Employees of Avantair, Inc. and Request for Entry of Bar Order (related document(s)1787). Hearing scheduled for 11/4/2015 at 09:30 AM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Lynn Sherman, Attorney for Trustee 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. (Lidia) (Entered: 09/11/2015)
Sep 14, 2015 1791 Supplemental Certificate of Service Re: Order (A) Scheduling Hearing On; (B) Approving Form And Manner Of Notice Of; And (C) Scheduling Deadline For Filing Objections To Motion Of Chapter 7 Trustee To Approve Settlement And Compromise Of Controversy With The Former Officers, Directors, And Employees Of Avantair, Inc. And Request For Entry Of Bar Order (Doc. 1790). Filed by Robert F Elgidely, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer (related document(s)1787). (Attachments: # 1 Mailing Matrix Service List) (Elgidely, Attorney for Trustee, Robert). Related document(s) 1787, 1790. Modified on 9/15/2015 (Lidia). (Entered: 09/14/2015)
Sep 15, 2015 1792 Proof of Service of 1.Order Granting Motion to Approve Compromise or Settlement with Fractional Owners of N167SL, Granting Motion To Sell Property Free and Clear of Liens & 2.Order Conveying N167SL Free and Clear of Claims, Liens and Interests, Including Two (2) Pratt & Whitney Canada Model PT6A-66 Aircraft Engines Bearing Manufacturer's Serial Numbers PCE-RK0219 and PCE-RK0220, One (1) Hartzell Propeller Inc. Model HC-E5N-3A Aircraft Propeller Bearing Manufacturer's Serial Number KU1851 and One (1) Hartzell Propeller Inc. Model HC-E5N-3AL Aircraft Propeller Bearing Manufacturer's Serial Number HF231. Filed by Lynn Welter Sherman, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer (related document(s)1785, 1786). (Sherman, Attorney for Trustee, Lynn) (Entered: 09/15/2015)
Sep 18, 2015 1793 Objection to Global Aerospaces Expedited Motion for an Order Directing the Trustee to Allow Review of Documents and information Related to the Business, Operational and Financial Affairs of The Debtor Filed by Donald R Kirk on behalf of David Haslett, Bret Holmes, Tom F. Palmiero, Richard Pytak, Carla E. Stucky, Stephen Wagman (related document(s)1680). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Kirk, Donald) (Entered: 09/18/2015)
Sep 18, 2015 1794 Notice of Filing Mediator's Disposition Report Filed by Lynn Welter Sherman, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer. (Sherman, Attorney for Trustee, Lynn) (Entered: 09/18/2015)
Sep 18, 2015 1795 Objection to and Response to Global Aerospace's Expedited Motion for an Order Directing the Trustee to Allow Review of Documents and Information Related to the Business, Operational and Financial Affairs of the Debtor Filed by Lynn Welter Sherman, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer (related document(s)1680). (Sherman, Attorney for Trustee, Lynn) (Entered: 09/18/2015)
Sep 21, 2015 1796 Notice of Change of Address Filed by Creditor Michael Lowe. (Susan M.) (Entered: 09/21/2015)
Sep 21, 2015 1797 Notice of Change of Address Filed by Creditor Marlin Lee. (Susan M.) (Entered: 09/21/2015)
Sep 24, 2015 1798 Hearing Proceeding Memo: Hearing Held - APPEARANCES: LYNN SHERMAN; BETH ANN SCHARRER; NATHAN BERMAN; DONALD KIRK; JOE SWANSON; STEVEN WIRTH; J. STEVEN WILKES; ROGER CLARK; KEITH APPLEBY; NANCY ADAMS - CC; THOMAS GRESETTE - CC; HUNTER WINSTEAD - CC... RULING: CONTINUED HEARING ON Motion to Compel Trustee to Allow Review of Documents and Information Related to the Business, Operational and Financial Affairs of the Debtor. Filed by Keith T Appleby on behalf of Creditor Global Aerospace, Inc (DOC 1680; Obj 1793; 1795)... CONT TO 10/2/15 AT 1:30 PM; ANNOUNCED IN OPEN COURT NO FURTHER NOTICE GIVEN ( 3 HOURS ). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 09/24/2015)
Show 10 more entries
Oct 12, 2015 1809 Objection to Motion to Approve Compromise of Controversy or Settlement Agreement with Trustee & Former Officers, Directors, and Employees of Avantair, Inc. and Request for Entry of Bar Order Filed by Michael C Markham on behalf of Clear Aircraft, Inc., MidSouth Services, Inc. (related document(s)1787). (Attachments: # 1 Exhibit A) (Markham, Michael) (Entered: 10/12/2015)
Oct 13, 2015 1810 Hearing Proceeding Memo: Hearing Held - APPEARANCES: LYNN SHERMAN; JOSEPH SWANSON; KEITH APPLEBY; ROGER CLARK - CC; RHOMAS GRESSETTE - CC; NANCY ADAMS - CC... RULING: CONTINUED HEARING ON Motion to Compel Trustee to Allow Review of Documents and Information Related to the Business, Operational and Financial Affairs of the Debtor. Filed by Keith T Appleby on behalf of Creditor Global Aerospace, Inc (DOC 1680; Obj 1793; 1795).. CONT TO 11/4/15 AT 9:30 AM; ANNOUNCED IN OPEN COURT NO FURTHER NOTICE GIVEN. Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 10/13/2015)
Oct 22, 2015 1811 Notice of Change of Address Filed by Creditor Norman Nichols. (Christiane) (Entered: 10/22/2015)
Oct 26, 2015 1812 Response to Various Objections to Motion of Chapter 7 Trustee Beth Ann Scharrer to Approve Settlement and Compromise of Controvery with the Former Officers, Directors, and Employees of Avantair, Inc. and Request for Entry of Bar Order Filed by Donald R Kirk on behalf of (Former Officers, Directors, and Employees) A. Clinton Allen, Kevin Beitzel, Stephanie Cuskley, Richard DeWolfe, Arthur Goldberg, Barry Gordon, David Haslett, Bret Holmes, Laurel Jepson, Robert Lepofsky, Kevin V. McKamey, Tom F. Palmiero, Richard Pytak, Steven Santo, Carla E. Stucky, Stephen Wagman, Interested Party Lorne A. Weil (related document(s)1787, 1806, 1807, 1809). (Kirk, Donald) Modified on 10/27/2015 (Lidia). (Entered: 10/26/2015)
Oct 26, 2015 1813 Response to Objection of the Employee Objectors (Doc. 1808) to the Trustees Motion to Approve Settlement and Compromise of Controversy with the Former Officers, Directors, and Employees of Avantair, Inc. and Request for Entry of Bar Order (Doc. 1787) Filed by Robert F Elgidely, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer (related document(s)1808, 1787). (Elgidely, Attorney for Trustee, Robert) (Entered: 10/26/2015)
Oct 26, 2015 1814 Response to Mid-South/Clear's Objection to Settlement Filed by William G Wolk on behalf of Respondent Haugland Group LLC (related document(s)1809). (Attachments: # 1 Exhibit Ex 1-Haugland Second Amended Complaint # 2 Exhibit Ex 2 - Haugland State Ct Action Docket) (Wolk, William) (Entered: 10/26/2015)
Oct 26, 2015 1815 Response to the Objections by: (i) Certain Fractional Owners (Doc. 1806); and (ii) Global Aerospace, Inc. (Doc. 1807) to the Trustee's Motion to Approve Settlement and for Entry of Bar Order Filed by Robert F Elgidely, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer (related document(s)1807, 1806, 1787). (Elgidely, Attorney for Trustee, Robert) (Entered: 10/26/2015)
Oct 26, 2015 1816 Response to Midsouth/Clear Objection to Trustee's Motion to Approve Settlement and Requst for Entry of Bar Order Filed by Robert F Elgidely, Attorney for Trustee on behalf of Trustee Beth Ann Scharrer (related document(s)1787, 1809). (Elgidely, Attorney for Trustee, Robert) (Entered: 10/26/2015)
Oct 27, 2015 1817 Transcript Regarding Hearing Held 10/02/2014 on Status Conference to Announce Ruling on Motion for Approval to File a Class Proof of Claim. To purchase a copy of this transcript, please contact Johnson Transcription Service: 813-920-1466 (related document(s)1257). Transcript access will be restricted through 01/25/2016. (Johnson Transcription Service) (Entered: 10/27/2015)
Oct 27, 2015 1818 Interim Report Amended. For period ending 6-30-15). (Scharrer, Beth) (Entered: 10/27/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:13-bk-09719
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine Peek McEwen
Chapter
7
Filed
Jul 25, 2013
Type
involuntary
Terminated
Jul 13, 2022
Updated
Aug 11, 2022
Last checked
Mar 22, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Avantair, Inc.
    4311 General Howard Drive
    Clearwater, FL 33762
    PINELLAS-FL
    Tax ID / EIN: xx-xxx0000
    fka Ardent Acquisition Corp.

    Represented By

    Robert M Kline
    McDermott Will & Emery LLP
    333 Avenue of the Americas
    Suite 4500
    Miami, FL 33131
    (305) 347-6537
    Fax : (305) 347-6500
    Email: rkline@mwe.com
    B Gray Gibbs
    Law Office of B. Gray Gibbs
    100 Second Avenue South
    Suite 101-S
    St. Petersburg, FL 33701
    727-892-9901
    Email: gibbs@gibbslawgroup.com

    Petitioning Creditor

    Soldier Creek Ranch LLC
    R. David Jones, Mgr.
    600 W. 6th St. Ste. 300
    Fort Worth, TX 76102

    Represented By

    Robert B Glenn
    Bradley Arant Boult Cummings LLP
    100 South Ashley Drive, Suite 1300
    Tampa, FL 33602
    813-229-3333 x 303
    Fax : 813-229-5946
    Email: rglenn@babc.com

    Petitioning Creditor

    R David Jones
    600 W. 6th St., Ste. 300
    Fort Worth, TX 76102

    Represented By

    Robert B Glenn
    (See above for address)

    Petitioning Creditor

    Joel Trammell
    1620 Palomino Ridge Dr.
    Austin, TX 78733

    Represented By

    Robert B Glenn
    (See above for address)
    Bruce W Akerly
    Cantey Hanger LLP
    1999 Bryan Street, Suite 3330
    Dallas, TX 75201
    214-978-4129
    Fax : 214-978-4150
    Email: bakerly@canteyhanger.com

    Petitioning Creditor

    Mike L Allred
    c/o Bruce W Akerly, Esq.
    1999 Bryan , Ste. 3330
    Dallas, TX 75201

    Represented By

    Robert B Glenn
    (See above for address)
    B Gray Gibbs
    (See above for address)

    Trustee

    Beth Ann Scharrer
    Trustee
    PO Box 4550
    Seminole, FL 33775-4550
    727-392-8031

    Represented By

    Lynn Welter Sherman
    Adams and Reese, LLP
    101 East Kennedy Boulevard, Ste 4000
    Tampa, FL 33602
    813-402-2880
    Email: lynn.sherman@arlaw.com
    Lynn Welter Sherman, Attorney for Trustee
    Adams and Reese, LLP
    101 East Kennedy Boulevard, Suite 4000
    Tampa, FL 33602
    813-402-2880
    Fax : 813-402-2887
    Email: lynn.sherman@arlaw.com
    Robert F Elgidely, Attorney for Trustee
    Genovese Joblove & Battista, P.A.
    200 East Broward Boulevard, Suite 1110
    Fort Lauderdale, FL 33301
    954-453-8000
    Fax : 954-453-8010
    Email: relgidely@gjb-law.com
    Robert F Elgidely
    Genovese Joblove & Battista, P.A.
    200 East Broward Boulevard, Suite 1110
    Fort Lauderdale, FL 33301
    954-453-8000
    Fax : 954-453-8010
    Email: relgidely@gjb-law.com
    Jason Mazer
    100 S.E. 2nd Street, 30th Floor
    Miami, Fl 33131
    Donald R Kirk
    Carlton Fields, P.A.
    P.O. Box 3239
    Tampa, FL 33601
    813-229-4334
    Fax : 813-229-4133
    Email: dkirk@carltonfields.com

    U.S. Trustee

    United States Trustee - TPA7
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 21, 2023 W and B Shop LLC 7 8:2023bk01072
    Apr 23, 2021 Transport Gate, LLC 7 8:2021bk02012
    Sep 5, 2019 Precision Hotel Management Company 11 8:2019bk08449
    Mar 25, 2019 Quicklab Corporation 11 8:2019bk02635
    Jan 11, 2018 True Products, Inc. 11 8:2018bk00204
    Nov 6, 2017 Morcent Import Export, Inc. 11 8:17-bk-09399
    Sep 26, 2016 Parkwood Towns, LLC 7 8:16-bk-08310
    Jun 17, 2016 TRX Integration, Inc. 7 8:16-bk-05219
    Oct 15, 2014 Great Karma, LLC 7 8:14-bk-12132
    Sep 27, 2013 PJRNML, LLC 11 8:13-bk-12873
    Aug 15, 2013 KMA Storage, Inc. 7 8:13-bk-10758
    Apr 23, 2012 Island Way Pools LLC d/b/a Island Way Pavers and P 7 8:12-bk-06121
    Nov 7, 2011 Bluffs-Vest, LLC 11 8:11-bk-20755
    Jul 8, 2011 Harbor Colony Development, Inc. 11 8:11-bk-13103
    Jul 8, 2011 Gulf Landings Development Corporation 11 8:11-bk-13101