Attached files

file filename
8-K - FORM 8-K - SMF ENERGY CORPv329639_8k.htm
EX-99.3 - EXHIBIT 99.3 - SMF ENERGY CORPv329639_ex99-3.htm
EX-99.1 - EXHIBIT 99.1 - SMF ENERGY CORPv329639_ex99-1.htm

  

UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF FLORIDA
FORT LAUDERDALE DIVISION
www.flsb.uscourts.gov

 

SMF ENERGY CORPORATION   Case No. 12-19084-BKC-RBR
H&W PETROLEUM COMPANY, INC.   Case No. 12-19085-BKC-RBR
SMF SERVICES, INC.   Case No. 12-19086-BKC-RBR
STREICHER REALTY, INC.,   Case No. 12-19087-BKC-RBR
     
    (Jointly Administered Under
Debtors.   Case No. 12-19084-BKC-RBR)
  /  
     

 

DEBTORS’ FIRST AMENDED JOINT DISCLOSURE STATEMENT IN CONNECTION WITH

DEBTORS’ JOINT PLAN OF LIQUIDATION

 

Dated: October 16, 2012  
   
  GENOVESE JOBLOVE & BATTISTA, P.A.
  Paul J. Battista, Esq.
  Mariaelena Gayo-Guitian, Esq.
  Heather L. Harmon, Esq.
  Miami Tower
  100 SE 2nd Street, 44th Floor
  Miami, FL 33131
  Tel: (305) 349-2300
  Fax: (305) 349-2310
   
  Counsel for the Debtors and Debtors-in-
  Possession

 

IMPORTANT:

 

THIS DISCLOSURE STATEMENT CONTAINS INFORMATION THAT MAY BEAR UPON YOUR DECISION TO ACCEPT OR REJECT THE PROPOSED JOINT PLAN OF LIQUIDATION. ACCORDINGLY, PLEASE READ THIS DOCUMENT WITH CARE.

 

 
 

 

TABLE OF CONTENTS

 

    Page
     
I. INTRODUCTION 1
     
II. CONFIRMATION HEARING 3
     
III. THE DEBTORS 4
     
IV. VOTING PROCEDURES AND REQUIREMENTS OF CONFIRMATION 24
     
V. CONFIRMATION OF THE PLAN 25
     
VI. SUMMARY OF THE PLAN 29

 

EXHIBIT A - Plan of Liquidation
EXHIBIT B - List of Transfers Within 90 Days of the Petition Date
EXHIBIT C - List of Transfers to Insiders Within 1 Year of the Petition Date
EXHIBIT D - Liquidation Analysis

 

ii
 

 

I. INTRODUCTION

 

A.          Generally.

 

SMF Energy Corporation, H&W Petroleum Company, Inc., SMF Services, Inc. and Streicher Realty, Inc., as jointly administered debtors and debtors-in-possession in the above-captioned cases (collectively, the “Debtors” or the “Company”) have proposed their Amended Joint Plan of Liquidation (the “Plan”) under Chapter 11 of the United States Bankruptcy Code. A copy of the Plan is attached hereto as Exhibit A. Creditors have the opportunity to vote to accept or reject the Plan. The Plan is summarized in this First Amended Disclosure Statement (“Disclosure Statement”). Notwithstanding such summary, Holders of Claims and Interests are urged to refer to the Plan for a full and complete statement of its specific terms, including the treatment proposed to the various Classes of Claims and Interests. All capitalized terms used herein and not otherwise defined shall have the meanings ascribed to them in the Plan.

 

This Disclosure Statement is being distributed by the Debtors to those Holders of Claims and Interests who are entitled to consider and vote on the Plan as set forth herein. After notice and a hearing, the Bankruptcy Court approved this Disclosure Statement as containing such information as would enable a hypothetical, reasonable investor typical of the Holders of Claims and Interests being solicited herein to make an adequately informed judgment in exercising such Holder’s right to vote either to accept or to reject the Plan. The Bankruptcy Court's approval of this or any other Disclosure Statement does not constitute a determination by the Bankruptcy Court as to the merits of the Plan or whether any Holder of a Claim or an Interest should vote to accept or reject the Plan. Each Holder of a Claim or an Interest should consult with a lawyer and/or other professional advisors in order to obtain specific advice on how the Plan will affect their respective rights.

 

A separate Ballot for use by Holders of Claims for indicating acceptance or rejection of the Plan is enclosed with this Disclosure Statement.

 

THE DEBTORS BELIEVE THAT THE AMENDED JOINT PLAN OF LIQUIDATION PROPOSED HEREIN IS IN THE BEST INTERESTS OF ALL CREDITORS. AS SUCH, THE DEBTORS STRONGLY URGE ALL CREDITORS TO VOTE IN FAVOR OF THE PLAN BY NO LATER THAN 4:30 P.M., EASTERN TIME, ON DECEMBER 7, 2012, WHICH IS THE VOTING DEADLINE SET BY THE BANKRUPTCY COURT.

 

B.          Purpose and Disclaimers.

 

The purpose of this Disclosure Statement is to set forth information (i) regarding the history of the Debtors, their businesses and the events that have occurred in these Chapter 11 Cases, (ii) concerning the Plan and any alternatives to the Plan, including the manner in which the Plan will be implemented, (iii) advising the Holders of Claims and Interests of the treatment of their respective Claims and Interests proposed under the Plan, (iv) advising the Holders of Claims and Interests of their respective rights under the Plan, and (v) assisting the Holders of Claims in making informed judgments regarding whether to accept or reject the Plan. The information in this Disclosure Statement may bear on your decision to vote to accept or reject the Plan. As such, you are urged to read the Disclosure Statement and the Plan carefully and to consult your lawyer and other professional advisors in connection therewith. The contents of the Disclosure Statement should not be construed as legal, business or tax advice from the Debtors or any of their professionals.

 

1
 

 

The information contained in this Disclosure Statement (including the Exhibits hereto) concerning the financial condition of the Debtors is based upon financial and other information as of the date hereof. The information in this Disclosure Statement has been obtained from the Debtors, their books and records and pleadings and other filings with the Bankruptcy Court, including without limitation, proofs of claims filed by creditors and the monthly financial reports filed by the Debtors during these Chapter 11 Cases (the “Monthly Operating Reports”). The Debtors are not aware of any material misstatements or omissions in this Disclosure Statement. Any representations made to secure the acceptance or rejection of the Plan which are other than as contained in this Disclosure Statement have not been approved by the Bankruptcy Court. No representations concerning the financial condition of the Debtors or any aspect of the Plan are authorized by the Debtors except as set forth in this Disclosure Statement. If and to the extent that any such representations have been made to any creditor or party in interest, then such representations should be reported to counsel to the Debtors or to the Office of the United States Trustee. Any such representations or inducements made to secure your acceptance or rejection of the Plan which are other than as set forth herein should not be relied upon by you in deciding whether to accept or reject the Plan.

 

THE STATEMENTS CONTAINED IN THIS DISCLOSURE STATEMENT ARE MADE AS OF THE DATE OF THIS DOCUMENT UNLESS ANOTHER DATE IS SPECIFIED HEREIN AND THE DELIVERY OF THIS DOCUMENT DOES NOT IMPLY THAT THERE HAVE BEEN NO CHANGES IN THE INFORMATION SET FORTH HEREIN SINCE SUCH DATE.

 

THIS DISCLOSURE STATEMENT IS NOT INTENDED TO REPLACE A CAREFUL AND DETAILED REVIEW OF THE PLAN BY EACH HOLDER OF A CLAIM OR INTEREST. THIS DISCLOSURE STATEMENT IS INTENDED TO AID AND SUPPLEMENT SUCH REVIEW. THIS DISCLOSURE STATEMENT IS QUALIFIED IN ITS ENTIRETY BY REFERENCE TO THE PLAN. THE PLAN IS THE OPERATIVE CONTROLLING LEGAL DOCUMENT. AS SUCH, IF THERE IS ANY INCONSISTENCY BETWEEN THE TERMS AND PROVISIONS OF THIS DISCLOSURE STATEMENT AND THE PLAN, THEN THE TERMS AND PROVISIONS OF THE PLAN SHALL CONTROL.

 

_______________________

 

ALTHOUGH THE ATTORNEYS, ADVISORS AND OTHER PROFESSIONALS EMPLOYED BY THE DEBTORS HAVE ASSISTED IN PREPARING THE DISCLOSURE STATEMENT BASED UPON FACTUAL INFORMATION AND ASSUMPTIONS RESPECTING FINANCIAL, BUSINESS, AND ACCOUNTING DATA FOUND IN THE BOOKS AND RECORDS OF THE DEBTORS, THEY HAVE NOT INDEPENDENTLY VERIFIED SUCH INFORMATION AND MAKE NO REPRESENTATIONS AS TO THE ACCURACY THEREOF. THE ATTORNEYS, ADVISORS AND OTHER PROFESSIONALS EMPLOYED BY THE DEBTORS SHALL HAVE NO LIABILITY FOR THE INFORMATION IN THE DISCLOSURE STATEMENT.

 

2
 

 

II. CONFIRMATION HEARING

 

The Bankruptcy Court has ordered that Holders of Claims against the Debtors entitled to vote on the Plan file Ballots for the acceptance or rejection of the Plan directly with the Clerk of the Bankruptcy Court on or before 4:30 p.m., Eastern Standard Time, December 7, 2012. Any Ballot not filed by such date will not be counted in connection with confirmation of the Plan unless the Bankruptcy Court orders otherwise. A Ballot is enclosed herewith for Classes 2, 3 and 5 which Classes are the only Classes of Claims or Interests entitled to vote on the Plan. Classes 1 and 4 are unimpaired and therefore are deemed to have accepted the Plan pursuant to Section 1126(f) of the Bankruptcy Code. Class 6 is not expected to receive or retain any Distributions under the Plan and therefore such Class is deemed to have rejected the Plan pursuant to Section 1126(g) of the Bankruptcy Code.

 

The Bankruptcy Court has scheduled the Confirmation Hearing for the Plan on - December 14, 2012 at 9:30 a.m. at the United States Bankruptcy Court, 299 East Broward Boulevard, Ft. Lauderdale, Florida, 33301, Courtroom 308, and has directed that notice of the Confirmation Hearing be given to all Holders of Claims against the Debtors as well as parties in interest. At the Confirmation Hearing, it is expected that the Bankruptcy Court will enter an order confirming the Plan (the "Confirmation Order") if the requirements of Section 1129(a) of the Bankruptcy Code have been met, including the receipt of sufficient acceptances of the Plan by the Holders of Claims against and Interests in the Debtors or, in the alternative, if the requirements of Section 1129(b) of the Bankruptcy Code have been satisfied.

 

In addition, Section 1128(b) of the Bankruptcy Code provides that any party in interest may object to confirmation of the Plan. Any objection to confirmation must be made in writing and filed with the Bankruptcy Court with proof of service and served upon the following persons on or before December 7, 2012:

 

Paul J. Battista, Esq. Robert P. Charbonneau, Esq.
Genovese Joblove & Battista, P.A. 501 Brickell Key Dr #301
Miami Tower Miami, FL 33131
100 S.E. 2nd Street, 44th Floor (305) 722-2002
Miami, Florida 33131 Fax : (305) 722-2001
E-mail: pbattista@gjb-law.com Email: rpc@ecccounsel.com
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  

 

3
 

 

Unless an objection to confirmation is timely filed and served, it may not be considered by the Bankruptcy Court.

 

III. THE DEBTORS

 

A.The Chapter 11 Cases.

 

1.          Commencement of the Chapter 11 Cases and the Debtors’ Business.

 

On April 15, 2012 (the “Petition Date”), the Debtors each filed a voluntary petition in this Court for relief under Chapter 11 of Title 11 of the United States Code (the “Bankruptcy Code”). The cases are being jointly administered under SMF Energy Corporation, Case No. 12-10984-BKC-RBR. Since the Petition Date, the Debtors have operated as debtors-in-possession pursuant to Sections 1107 and 1108 of the Bankruptcy Code.

 

SMF Energy Corporation is a publicly traded company, which in turn owns the other Debtor entities herein. SMF is a Delaware corporation that prepetition was listed on the NASDAQ Stock exchange under the symbol “FUEL.” SMF is the successor by merger to Streicher Mobile Fueling, Inc., a Florida corporation formed in 1996, and its subsidiaries. During these Chapter 11 proceedings, the Debtor’s stock was de-listed by NASDAQ.

 

SMF’s corporate headquarters were located in 20,400 square feet of lease office space at 200 W. Cypress Creek Road, Suite 400, Ft. Lauderdale, FL 33309. In addition, the Debtors owned truck yards and office space in Tampa, Florida and Lufkin Texas. The Debtors also leased truck yards and office space for 18 locations in California, Florida, Mississippi, North Carolina, South Carolina, Tennessee, and Texas, under primarily 1 to 5 years leases which included lease renewal options. The Debtor also leased truck yards and office space at eight locations in Florida, Georgia, Louisiana, Nevada, Tennessee and Texas on a month to month basis.

 

2.          Description of Debtors’ Business.

 

The Debtors provided a broad range of services, including but not limited to, petroleum product distribution, transportation logistics support, emergency response to commercial businesses and government providers in the trucking, shipping, utility, energy, chemical, telecommunication and mail industries. The Debtors’ fleet of custom, specialized tank wagons, tractor-trailer transports, box trucks and flatbed vehicles delivered diesel fuel and/or gasoline to customers’ locations on a regularly scheduled or as needed basis, for the refueling of vehicles and/or equipment, which includes the re-supplying of fixed-site and temporary bulk storage tanks and emergency power generation systems. Additionally, the Debtors distributed a wide variety of specialized petroleum products, lubricants and chemicals to refineries, manufacturers and other industrial customers.

 

Additionally, the Debtors’ provided heavy and ultra-heavy haul transportation services, over short and long distances, to customers requiring the movement of over-sized or over-weight equipment and manufactured products. With respect to the Debtors’ emergency response services, such services typically included providing fuel delivery in response to natural disasters and other widespread emergency conditions, including hurricanes, tropical storms, ice and snow storms, forest fires and earthquakes.

 

4
 

 

As of the Petition Date, the Debtors operated approximately 200 specialized commercial vehicles from 34 operating locations serving 11 major metropolitan markets in Alabama, California, Florida, Georgia, Louisiana, Mississippi, Nevada, North Carolina, South Carolina, Tennessee, and Texas.

 

The Debtors also owned over 800 fuel and lubricant storage tanks with over 1.7 million gallons of capacity. These tanks included bulk storage tanks located at the Debtors’ facilities and portable tanks used for the temporary storage and dispensing of fuels and lubricants at customers’ job sites, which were delivered to a customer using the Debtors’ fleet of specialized flatbed trucks.

 

For the year ended June 30, 2011, the Debtors reported that approximately 24% of its total revenues were derived from fleet fueling services provided to two customers. The Debtors had several written contracts with customers for fuel and lubricant distribution services, however, the Debtors provided services to the majority of their customers without written contracts.

 

The Debtors billed customers for their petroleum and other products and services when sold and generally collected from their customers within 10 to 45 days after the products and services are sold. The Debtors purchased the fuel sold to customers from several suppliers at daily market prices, and purchased the majority of their lubricants products pursuant to a long-term supply agreement with Chevron, which also offered marketing assistance and financing to the Debtors’ customers. Lubricants were distributed and sold in bulk, prepackaged or repackaged by the Debtors to meet customer needs. The lubricant products were priced on a cost of sales and service-plus basis. Additionally, the Debtors purchased chemicals from several key suppliers.

 

The Debtors’ operations were affected by numerous federal, state and local laws, regulations and ordinances, including those relating to the protection of the environment and worker safety.

 

3.          Historical Financial Performance.

 

The Debtors’ reported revenues of $236.4 million in fiscal 2011 as compared to $192.8 million in fiscal 2010. The sales price variance from petroleum products and services during fiscal 2011 provided for $40.0 million of the increase in revenues. The Debtors reported gross profit of $16.7 million in fiscal 2011 as compared to $15.2 million in fiscal 2010. As of December 31, 2011, the Debtors reported approximately $37.003 million in assets, and approximately $25.166 million in liabilities.

 

4.          Events Leading Up to Chapter 11 Filing.

 

On March 16, 2012, the Debtors reported that they expected a substantial reduction in sales revenue and earnings for the quarter ended March 31, 2012, and future periods, and that they expected to report a loss for the quarters ending March 31, 2012, and June 30, 2012, on account of necessary changes that had been made to their pricing structure. On March 22, 2012, the Debtors announced that they had appointed Soneet R. Kapila as their chief restructuring officer (the “CRO”) to, among other things, direct the Debtors’ efforts to increase revenues and reduce expenses required by the decision to change the Debtors’ pricing structure.

 

5
 

 

As of the Petition Date, the Debtors’ vigorous efforts to reduce operating losses by increasing revenues and decreasing expenses had been unsuccessful. Competitive pressures prevented the Debtors from increasing prices and, despite layoffs and other cost cutting measures, expenses could not be reduced in an amount sufficient to offset the decreased revenue since the change in pricing structure reported in March 2012. The Debtors’ continuing losses led to a significant deterioration of their financial condition and eventually to the declaration by the Lender (as defined below) of the Events of Default (as defined below) under that certain Loan Agreement (as defined below) between the Debtors and the Lender, which Events of Default are described in more detail below.

 

Prior to the appointment of Mr. Kapila as the CRO, the Board of Directors of the Debtors appointed a Special Committee of the Board to review and examine the Debtors’ discontinued pricing structure. As of the Petition Date, the Special Committee had already determined, however, that the Debtors’ prior pricing structure included a practice of imposing surcharges on certain of its mobile fueling customers, including a federal government agency, that were in not consistent with the terms of the fixed price contracts between the Debtors and those customers. When the Board of Directors changed the Debtors’ pricing structure by ordering the surcharges discontinued in March of 2012, the resulting reduction in revenue caused the Debtors to incur substantial losses, caused their financial condition to deteriorate and eventually led to the Lender’s declaration of the Events of Default (defined below) under the Loan Agreement (defined below). During this same period of time, at the recommendation of the Special Committee, the Board of Directors caused the officers of the Debtors, through the CRO, to report the above referenced contract issues to the Unites States government. As a result of that self-reporting, the Debtors came to believe that their pricing practices were already being investigated by the United States government.

 

The Debtors have also determined that, if and to the extent that the discontinued surcharges constituted breaches of the fixed price contracts with such governmental agency, as well as other customers, for which money damages could be recovered by those customers, those surcharges should not have been recognized as revenue by the Debtors. Accordingly, because the amounts of such surcharges were material to the reported revenues and earnings of the Debtors for several years, it is likely that the Debtors’ prior financial statements were incorrect as they included such revenue. While the magnitude thereof cannot be estimated at this time, the Debtors believe that their financial statements, if restated, would ultimately reflect materially lower revenue and substantial losses for those periods.

 

By letter dated April 13, 2012 (the “Default Letter”), the Lender notified the Debtors that it was claiming various events of default (the “Events of Default”) under that certain Loan Agreement between the Lender and the Debtors (as defined below), which Events of Default included but were not limited to (i) the existence of a governmental investigation that could materially and adversely affect the ability of the Debtors to repay the amounts borrowed under the Loan Agreement (the “Loans”), and (ii) the occurrence of material adverse changes in the business, assets and prospects of the Debtors. The Lender also purported to revoke the authority of the Debtors to access their own collections of accounts receivable and demanded that all such collections be paid only to the Lender to pay down the Loans. The Lender also declared its intention not to make any further revolving Loans to the Debtors under the Loan Agreement. Without considering any penalties or additional charges resulting from the Lender’s declaration of the Events of Default, the balance owed to the Lender at such time under the Loan Agreement was approximately $11.2 million, consisting of approximately $8 million in revolving loans, a $2.2 million unpaid balance of a Term Loan, and a $1.0 million mortgage loan.

 

6
 

 

The Debtors commenced these Chapter 11 cases (the “Chapter 11 Cases”) to protect the best interests of the Debtors, their employees, customers, creditors and shareholders. These Chapter 11 Cases allowed the Debtors to facilitate the sale and/or liquidation of substantially all of their assets subject to Court approval and higher and better offers, and to provide for an orderly liquidation of the Debtors, including the investigation and prosecution of the Litigation Claims.

 

5.          Current and Former Members of the Board of Directors and Officers of the Debtors.

 

As of the Petition Date, the Debtors’ Board of Directors was comprised of:

 

Board of Directors

 

C. Rodney O’Connor, Chairman

 

Mr. O’Connor has served as a Director of the Company since July 1999. Mr. O’Connor remains on the Board of Directors.

 

Wendell R. Beard, Director Emeritus

 

Mr. Beard (Wendell R.) retired from the Board on February 7, 2012 and was thereafter named Director Emeritus for his service. He served as a Director since July 2001. Mr. Beard passed away shortly after the Petition Date.

 

Steven R. Goldberg, Director

 

Mr. Goldberg had been the Chief Executive Officer and President of the Company since November 2011. Until his appointment as Chief Executive Officer and President in November 2011, Mr. Goldberg served as Chairman of the Audit Committee. On March 16, 2012, Mr. Goldberg resigned his position as the President and Chief Executive Officer, but remained a member of the Board of Directors.

  

Nat Moore, Director

 

Mr. Moore has served as a Director since May 2006. Mr. Moore remains on the Board of Directors.

  

7
 

  

Larry S. Mulkey, Director

  

Mr. Mulkey has served as a Director since November 2002 and as Chairman of the Board since November 2011. On March 22, 2012, Mr. Mulkey stepped down from the Board Chairman position. Mr. Mulkey remains on the Board of Directors.

 

Robert S. Picow, Director

 

Mr. Picow has served as a Director since March 2001. Mr. Picow remains on the Board of Directors.

 

Peter H. Woodward, Director

 

Mr. Woodward has served as a Director since May 2011. On March 16, 2012, Mr. Woodward was appointed Chairman of the Audit Committee of the Board of Directors. Mr. Woodward remains on the Board of Directors.

 

As of the Petition Date, the Officers of the Company consisted of the following:

 

Soneet R. Kapila, Chief Restructuring Officer

 

Mr. Kapila of Kapila & Company, Ft. Lauderdale, Florida, was appointed Chief Restructuring Officer by the Board of Directors with interim authority to act as the Chief Executive Officer from and after March 22, 2012. In his capacity as CRO, Mr. Kapila directed the evaluation and implementation of strategies to increase revenues and reduce expenses. Mr. Kapila is Certified Public Accountant licensed in Florida and is the founding partner of Kapila & Company, Certified Public Accountants. Mr. Kapila is the proposed Liquidating Trustee under the Debtors’ Plan.

 

Robert W. Beard, President & Chief Operating Officer

 

Mr. Beard was appointed President and Chief Operating Officer on March 22, 2012. He had been Senior Vice President of Operations since September 3, 2010, responsible for all fleet and facility operations, as well as marketing and sales operations. He had previously served as Senior Vice President, Marketing and Sales and as Investor Relations Officer since December 2006. From July 2005 to December 2006, he was Vice President, Corporate Development, and Investor Relations Officer responsible for product line strategy and development, and for vendor, investor and public relations. He is the son of Wendell R. Beard, former Director Emeritus of the Board of Directors. Mr. Beard’s employment was terminated effective June 8, 2012.

 

Michael S. Shore, Chief Financial Officer, Senior Vice President and Treasurer

 

Mr. Shore had been Chief Financial Officer, Senior Vice President and Treasurer since February 2002. He also was the Corporate Secretary from February 2002 to September 2005. Mr. Shore’s employment was terminated shortly after the Petition Date and the Debtors have since rejected his employment agreement effective April 23, 2012.

 

8
 

 

Timothy E. Shaw, Senior Vice President, Information Services & Administration and Chief Information Officer

 

Mr. Shaw had been Senior Vice President, Information Services & Administration and its Chief Information Officer since December 2006, responsible for all information systems management and corporate administration. From April 2006 to December 2006, he was Vice President, Information Systems Services and Chief Information Officer. Mr. Shaw’s employment was terminated effective July 15, 2012. Mr. Shaw’s remains the Debtors’ corporate Secretary.

 

Gary G. Williams, Senior Vice President, Supply

 

Mr. Williams had been Senior Vice President, Supply since September 3, 2010, responsible for product procurement and for inventory and price management. He had previously served as Senior Vice President, Commercial Operations, since February 2001. From December 2006 until September 2010 he was responsible for marketing and sales and product procurement. Mr. Williams’ employment was terminated effective June 15, 2012.

 

Patricia Messenbaugh, Vice President of Finance & Accounting, Chief Accounting Officer and Principal Accounting Officer

 

Ms. Messenbaugh had been the Chief Accounting Officer and Principal Accounting Officer since October 2007, and Vice President of Finance & Accounting since April 2007. Ms. Messenbaugh’s employment was terminated effective July 15, 2012.

 

Richard E. Gathright, Former President and Chairman of the Board

 

In addition to the foregoing, on October 26, 2000, prior to the Petition Date, the Debtors entered into an employment agreement with Richard E. Gathright (“Gathright”), under which Gathright was hired as the Chief Executive Officer (“CEO”) and President of the Debtors (the “Gathright Agreement”). During Gathright’s employment with the Debtors, he also served as Chairman of the Board. On or about November 18, 2011, Gathright announced his retirement as CEO and President effective December 31, 2011 (the “Retirement Date”). On November 16, 2011, SMF and Gathright entered into the Retirement Agreement, under which Gathright was granted certain retirement and severance compensation and benefits, including but not limited to, the following:

 

a. Payment of unused paid vacation and sick leave from November 18, 2011 (the “Transition Date”) to December 31, 2011 (the “Retirement Date”) (collectively the, “Vacation Period”);

 

b. Retirement compensation and benefits for a period of twelve (12) months beginning on January 1, 2012, equal to Gathright’s annual salary and benefits, payable on SMF’s regular payroll dates, namely: (i) his then current salary of $384,190.00 (the “Retirement Pay”), (ii) an auto allowance of $1,000.00 per month, (iii) a membership in the Hillsboro Club in Hillsboro Beach, Florida, (iv) employer contribution to health insurance premiums made for other employees, and (v) the other benefits described in Section 3.2 of the Employment Agreement, subject to the limitations on eligibility for non-employees referenced in Section 3.2 of the Employment Agreement (collectively, the “Benefits”). The Retirement Pay and Benefits shall hereinafter be referred to collectively as the “Retirement Compensation”;

 

9
 

 

c. Severance compensation for the period beginning January 1, 2013, and ending on June 30, 2013 (the “Severance Period”), equal to the present value of Gathright’s six (6) month salary of $192,095.00 (the “Severance Pay”), payable on or before January 15, 2012 (or ratably over the Severance Period, if applicable);

 

d. The dollar value of the Benefits for the Severance Period, to be payable by SMF in a lump sum at the same time and in the same manner as the Severance Pay (the “Severance Benefits”). The Severance Pay and Severance Benefits shall hereinafter be referred to collectively as the “Severance Compensation”;

 

e. Options to purchase 22,224 shares of SMF’s common stock, pursuant to SMF’s 2000 Employee Stock Option Plan, fully exercisable until June 30, 2013 (the “Stock Options”);

 

f. Vesting of Gathright’s unvested award of 62,000 shares of restricted stock of SMF, par value $0.01 per share (the “Restricted Stock”), granted pursuant to SMF’s 2009 Equity Incentive Plan, in two equal installments of 31,000 shares each, on July 31, 2012 and January 31, 2013; and

 

g. Certain personal items and COBRA benefits, available upon Gathright’s election (the “Additional Benefits”).

 

The Retirement Compensation, Severance Compensation, Stock Options, Restricted Stock and Additional Benefits shall hereinafter be referred to collectively as the “Retirement and Severance Package”.

 

On April 24, 2012, the Debtors filed their Expedited Motion By Debtors For Entry Of Order Rejecting Retirement Agreement Between SMF Energy Corporation And Richard E. Gathright Nunc Pro Tunc To The Petition Date (the “Gathright Motion”) seeking to reject the Retirement Agreement on the basis that the Retirement Agreement has no beneficial value to the estate during the process of liquidating substantially all of its assets. On June 1, 2012, the Bankruptcy Court entered an Order granting the Gathright Motion. The Debtors did not pay any money or provide any benefits to Mr. Gathright after the Petition Date. Certain of the transactions or transfers to Mr. Gathright under the Retirement Agreement, or his prior Employment Agreement, may constitute preferential or fraudulent transfers to Mr. Gathright under the Bankruptcy Code. The Debtors are investigating the existence of such claims.

 

10
 

 

B.          Debtors’ Pre-Petition Capital Structure.

 

SMF Energy Corporation, SMF Services, Inc. (“SMF Services”), and H&W Petroleum Company Inc. (“H&W”), (collectively the “Borrowers”) and Wells Fargo Bank, National Association, successor by merger to Wachovia Bank, National Association, successor by merger to Congress Financial Corporation (the “Lender” or “Wells Fargo”) are parties to that certain Loan and Security Agreement dated September 26, 2002 (as at any time amended, restated, supplemented or otherwise modified, the “Existing Loan Agreement”), pursuant to which Lender made certain loans and other financial accommodations (the "Loans") to Borrowers, and Borrowers granted to Lender a security interest in and lien upon all of the "Collateral" (as defined therein, the "Existing Collateral") as security for all of the "Obligations" (as defined therein, the "Existing Obligations"). Pursuant to the Existing Loan Agreement, Lender and Borrowers entered into various "Financing Agreements" (as defined in the Existing Loan Agreement) (collectively, including the Existing Loan Agreement, the "Existing Financing Agreements"). The Existing Loans are guaranteed by Streicher Realty, Inc. (“Guarantor”).

 

Prior to the Petition Date, the Debtors had a $25 million loan facility, comprised of a three-year $20 million asset-based lending revolving line of credit, coupled with a $5 million, 60 month, fully amortized term loan that is co-terminus with the asset based lending revolving line of credit on a first to occur basis. The $20 million line of credit matured on July 1, 2012. The line of credit permitted the Debtors to borrow up to 85% of the total amount of eligible accounts receivable and 65% of eligible inventory. Outstanding stand-by letters of credit reduced the maximum amount available for borrowing. The Lender has asserted that the outstanding amounts of the Loan under the Loan Agreement are secured by substantially all of the Debtors’ assets.

 

On September 27, 2011, the Debtors renewed the credit facility with Lender for a renewal period of five (5) years, or until September 27, 2016, and amended the Existing Loan Agreement pursuant to the certain Amended and Restated Loan and Security Agreement (the “Loan Agreement”). The amendment increased the maximum borrowing under the revolving line of credit portion of the Loan Agreement from $20 million to $25 million, added a $2.8 million, 60 month, fully amortized term loan, authorized a real estate loan of up to $1.3 million for the Lufkin facility, and reduced the applicable interest rates from an existing range of 4.0% to 4.75% per annum to a new range of 2.50% to 2.75% per annum.

 

In addition to the Lender, the Debtors have various other secured creditors pursuant to certain UCCs filed in Florida, Delaware or Texas. These creditors include: (i) Dell Financial Services, L.P. and Dell Financial Services, LLC (collectively, “Dell”) with respect to certain computer equipment under related leases therewith between Dell and SMF Energy, or its predecessor Streicher Mobile Fueling, Inc.; and (ii) Toyota Motor Credit Corporation with respect to certain Toyota forklift trucks and other vehicles and accessories thereto utilized by H&W.

 

C.Events During the Chapter 11 Cases.

 

1.          First Day Motions and Orders.

 

On the Petition Date, the Debtors filed a number of applications and motions seeking entry of orders (the "First Day Orders") which were necessary to enable them to operate in Chapter 11 with a minimum of disruption and loss of productivity. Each of the First Day Orders was a critical element in stabilizing and facilitating the Debtors’ operations during these Chapter 11 cases. With one exception, each of the First Day Orders was entered, and ultimately granted on a final basis, by the Court within the first weeks of the Chapter 11 Cases. A list of the First Day Motions is set forth below.

 

11
 

 

i.Ex-Parte Motion By Chapter 11 Debtors For Joint Administration Of Cases

 

ii.Debtors’ Emergency Application For Approval, On An Interim And Final Basis,Of Employment Of Paul J. Battista And The Law Firm Of Genovese Joblove & Battista, P.A., As General Bankruptcy Counsel For The Debtors-In-Possession Nunc Pro Tunc To The Petition Date

 

iii.Debtors’ Emergency Motion for Approval of Engagement Letter with Kapila & Company and Soneet R. Kapila to Provide Chief Restructuring Officer and Restructuring Services to the Debtors Nunc Pro Tunc to the Petition Date and Request for Interim Relief

 

iv.Debtors’ Emergency Motion For Approval Of (I) Form And Manner Of Notice Of Commencement Of Case And (II) Form For Filing Proofs Of Claim

 

v.Debtors’ Emergency Motion For (1) Authority To Continue Use Of Existing Business Forms And Records; (2) Authority To Maintain Existing Corporate Bank Accounts And Cash Management System; And (3) Extension Of Time To Comply With 11 U.S.C. § 345 Investment Guidelines

 

vi.Debtors’ Emergency Motion For Interim And Final Orders Determining Adequate Assurance Of Payment For Future Utility Services

 

vii.Debtors’ Emergency Motion For Order (A) Authorizing The Debtors (1) To Use Cash Collateral, On An Interim Basis, Pursuant To 11 U.S.C.§ 363, And (2) To Provide Adequate Protection In Connection Therewith Pursuant To, 11 U.S.C.§ 361, And (B) Setting A Final Hearing Pursuant To Bankruptcy Rule 4001

 

viii.Debtors’ Emergency Motion For Authorization To (I) Continue To Administer All Insurance Policies And Related Agreements; (II) Continue Certain Related Premium Financing Agreements; And (Iii) Honor Certain Obligations In Respect Thereof

 

ix.Debtors’ Emergency Motion For The Entry Of An Order (I) Authorizing The Payment Of Pre-Petition Wages, Salaries, Commissions And Employee Benefits (Ii) Authorizing The Debtors To Continue The Maintenance Of Employee Practices And Benefit Plans And Programs In The Ordinary Course And (Iii) Directing All Banks To Honor Pre-Petition Checks For Payment Of Pre-Petition Employee Obligations

 

12
 

 

x.Debtors’ Emergency Motion For Entry Of An Order (A) Establishing Notification And Hearing Procedures For Transfers Of, Or Claims Of Worthlessness With Respect To, Certain Common Stock And (B) Granting Related Relief

 

xi.Debtors Motion For An Administrative Order Pursuant To 11 U.S.C. §§105(A) And 331 Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals

 

xii.Debtors’ Motion For An Order Pursuant To 11 U.S.C.§§105(A), 541, And 507(A)(8) Authorizing The Debtors To Pay Pre-Petition Taxes And Related Obligations

 

xiii.Debtors Motion For An Order Pursuant To Bankruptcy Rule 1007(C) Granting An Extension Of Time To File Statement Of Financial Affairs And Schedules Of Assets And Liabilities

 

xiv.Debtors’ Application For Approval Of Employment Of Trustee Services, Inc As Notice, Claims And Balloting Agent Of The Bankruptcy Court Nunc Pro Tunc To The Petition Date

 

The Debtors subsequently withdrew the Debtors’ Emergency Motion For Entry Of An Order (A) Establishing Notification And Hearing Procedures For Transfers Of, Or Claims Of Worthlessness With Respect To, Certain Common Stock And (B) Granting Related Relief (the “Stock Transfer Motion”).

 

While, as set forth in the Stock Transfer Motion, the Debtors believed that there may be $25.2 million in available net operating losses and other potential tax attributes available to the Debtors’ estates, it is impossible to attribute any actual cash benefit to the Debtors’ estates with respect to such tax attributes at this time. It is possible, and indeed likely, that the net operating losses and other potential tax attributes available to the Debtors’ estates have no cash value that will inure to the benefit of the Debtors’ estates.

 

In addition, upon further review of the Stock Transfer Motion and after considering commentary from the Bankruptcy Court, the Debtors, through the CRO, determined that it was in the best interest of the Debtors’ estates to withdraw the Stock Transfer Motion. The noticing costs and administrative manpower to implement the intricate noticing procedures proposed therein would more likely outweigh the potential minimal cash value of the net operating losses and other potential tax attributes, particularly because the transfer scenarios outlined in the Stock Transfer Motion were remote based on the current ownership structure of the Debtors’ common stock.

 

13
 

 

2.          Appointment of Unsecured Creditors’ Committee.

 

On April 27, 2012, the Office of the United States Trustee formed the Joint Committee of Creditors Holding Unsecured Claims (the “Unsecured Creditors’ Committee”) consisting of Chevron Products Company, a Division of Chevron U.S.A., Inc., PDS Enterprises, LLC d/b/a Sullivan's Advanced Fleet Service and the Dupont Pension Trust. On May 24, 2012, the Bankruptcy Court approved the retention of Ehrenstein Charbonneau Calderin as counsel to the Unsecured Creditors’ Committee.

 

3.          Sale of the Debtors’ Assets.

 

On April 27, 2012, the Debtors filed the Motion For Entry Of Orders Pursuant To Section 105, 363 And 365 Of The Bankruptcy Code And Federal Rules Of Bankruptcy Procedure 2002, 6004 And 6006: (A) Approving The Sale Of Assets To Sun Coast Resources, Inc., Pursuant To The Terms Of That Certain Asset Purchase Agreement Dated April 27, 2012, Or A Higher And Better Bidder; (B) Authorizing The Debtors To Consummate The Sale Of Such Assets Free And Clear Of All Liens, Claims, And Encumbrances, With All Such Liens, Claims, And Encumbrances To Attach To The Proceeds Thereof; (C) Establishing Bidding Procedures For The Sale Of Such Assets; (D) Authorizing The Debtors To Provide Certain Stalking Horse Bid Protections; (E) Scheduling A Hearing To Consider The Approval Of And Approving The Sale Of The Assets; (F) Approving The Form And Manner Of Notice In Connection Therewith; (G) Authorizing The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (H) Granting Related Relief [D.E. #66] (the “Sale Motion”). Pursuant to the Sale Motion, the Debtors sought to sell: (i) those certain assets (the “Texas Assets”) associated with the business of the Debtors in their various operating locations in the State of Texas and used in such operations as a going concern, as such Texas Assets are more fully described in the Sale Motion and its attachments, and (ii) those certain vehicles not used directly in the operation of the Debtors’ business in the State of Texas (the “Vehicles Outside Texas”), as such Vehicles Outside Texas are more fully described in the Sale Motion and its attachments.

 

On May 2, 2012, the Court entered an Order Granting Certain Relief Requested in the Bidding Procedures Order Motion For Entry Of Orders Pursuant To Section 105, 363 And 365 Of The Bankruptcy Code And Federal Rules Of Bankruptcy Procedure 2002, 6004 And 6006: (A) Approving The Sale Of Assets To Sun Coast Resources, Inc., Pursuant To The Terms Of That Certain Asset Purchase Agreement Dated April 27, 2012, Or A Higher And Better Bidder; (B) Authorizing The Debtors To Consummate The Sale Of Such Assets Free And Clear Of All Liens, Claims, And Encumbrances, With All Such Liens, Claims, And Encumbrances To Attach To The Proceeds Thereof; (C) Establishing Bidding Procedures For The Sale Of Such Assets; (D) Authorizing The Debtors To Provide Certain Stalking Horse Bid Protections; (E) Scheduling A Hearing To Consider The Approval Of And Approving The Sale Of The Assets; (F) Approving The Form And Manner Of Notice In Connection Therewith; (G) Authorizing The Assumption And Assignment Of Certain Executory Contracts And Unexpired Leases; And (H) Granting Related Relief [D.E. #83] approving certain bid procedures and stalking horse bid protections and scheduling an Auction (the “Bid Procedures Order”).

 

On the bid deadline of May 24, 2012, the Debtors received the following: (i) no competing bids for the Texas Assets; and (ii) six (6) competing bids for various groupings of the Vehicles Outside Texas from: Sun Coast Resources, Inc. (the “Stalking Horse”), Reladyne LLC, On-Site Fuel Service, Inc., Lynch Oil Company, Supreme Petroleum, Inc./Stanley R. Streicher and Lease D.O.T. Services, Inc. (collectively, the “Bidders”). Each of the Bidders was deemed a Qualified Bidder, as defined in the Bid Procedures Order.

 

14
 

 

On May 25, 2012, the Debtors conducted an Auction with respect to the Vehicles Outside Texas and separated the Vehicles Outside Texas into six (6) lots pursuant to the procedures set forth in the Bid Procedures Order. The results of the Auction were as follows:

 

·Vehicles Outside Texas – Lot 1: Stalking Horse bid of $877,500, Winning Bid of $1,180,000.00 by Sun Coast Resources, Inc.

 

·Vehicles Outside Texas – Lot 2: Stalking Horse bid of $777,000, Winning Bid of $1,811,250.00 by On-Site Fuel Service, Inc.

 

·Vehicles Outside Texas – Lot 3: Stalking Horse bid of $233,750.00, Winning Bid of $390,000.00 by Sun Coast Resources, Inc.

 

·Vehicles Outside Texas – Lot 4: Stalking Horse bid of $99,000.00, Winning Bid of $336,000.00 by Reladyne LLC.

 

·Vehicles Outside Texas – Lot 5: Stalking Horse bid of $43,500.00, Winning Bid of $62,000.00 by Sun Coast Resources, Inc.

 

·Vehicles Outside Texas – Lot 6: Stalking Horse bid of $1,250.00, Winning Bid of $3,900.00 by Leader D.O.T. Services, Inc.

 

·Vehicles Outside Texas – (All Remaining Vehicles, not included in Lots 1 through 6): Stalking Horse bid of $2,968,000.00 by Sun Coast Resources, Inc. – no competing bids.

 

·Texas Assets – Stalking Horse bid of $4,000,000.00 by Sun Coast Resources, Inc. – no competing bids.

 

In total, the Auction yielded a total gross value to the Debtors’ Estates of $10,751,150 and a gross incremental value above the Stalking Horse bids in the amount of $1,751,150.00.

 

In connection with the Sale Motion, the Debtors engaged Bayshore Partners, LLC to assist with the marketing of the assets contemplated under the Sale Motion. On May 1, 2012, the Debtors filed the Debtors’ Emergency Application (I) Pursuant To 11 U.S.C. §§327 And 328 And Fed. R. Bankr. P. 2014 And 2016 For An Order Authorizing The Retention And Employment Of Bayshore Partners, LLC As Investment Banker (II) Approving Proposed Fee Structure, And (III) Other Relief (the “Bayshore Motion”) [D.E. #76]. On May 4, 2012, the Court entered an Order granting the Bayshore Motion (the “Bayshore Order”). On May 9, 2012, the Office of the United States Trustee filed an Objection and Motion to Vacate the Bayshore Order. After subsequent hearing, on May 24, 2012, the Court entered a Final Order granting the Bayshore Motion (the “Final Bayshore Order”), which incorporated certain comments of the Office of the United States Trustee.

 

15
 

 

Based on the Auction results, Bayshore earned a collective transaction fee of $376,131.00, in addition to its $50,000 Initial Fee, as defined in the Bayshore Motion. Pursuant to the Final Bayshore Order, Bayshore has been paid all of its fees and expenses and is not required to file formal fee applications.

 

On May 29, 2012, the Unsecured Creditors’ Committee, the Ad Hoc 503(b)(9) Committee and Wells Fargo each filed a limited objection to the Sale Motion.

 

On June 1, 2012, the Court entered an:

 

(i)Order Granting Debtors' Motion For Order Pursuant To Sections 105, 363 And 365 Of The Bankruptcy Code And Federal Rules Of Bankruptcy Procedure 2002, 6004, And 6006: (A) Approving The Sale Of Assets To Sun Coast Resources, Inc, And Its Assignee Lehne Property Holdings V, LLC, Pursuant To The Terms Of That Certain Asset Purchase Agreement Dated April 27, 2012, Or Higher And Better Bidder;; (B) Authorizing The Debtors To Consummate The Sale Of Such Assets Free And Clear Of All Liens, Claims, Encumbrances And Interests, With All Such Liens, Claims, Encumbrances And Interests To Attach To The Proceeds Thereof; (C) Approving Break-Up Fee And Costs Reimbursement and Payment Thereof; (D) Authorizing The Debtor To Disburse The Sale Proceeds To Wells Fargo Bank, N.A. Pursuant To The Terms Herein (E) Authorizing The Debtors To Pay Bayshore Partners, LLC The Transaction Fee And Reimbursement Of Costs From The Sale Proceeds; And (F) Authorizing Assumption And Assignment Of Certain Unexpired Leases And Executory Contracts [D.E. #209] (The “Sun Coast Sale Order”);

 

(ii)Order Granting Debtors' Motion For Order Pursuant To Sections 105, 363 And 365 Of The Bankruptcy Code And Federal Rules Of Bankruptcy Procedure 2002, 6004, And 6006: (A) Approving The Sale Of Certain Vehicles Outside Texas To Leader D.O.T. Services, Inc. Pursuant To The Terms Of That Certain Asset Purchase Agreement Dated May 22, 2012, As Modified At The Auction; (B) Authorizing The Debtors To Consummate The Sale Of Such Vehicles Free And Clear Of All Liens, Claims, Encumbrances And Interests, With All Such Liens, Claims, Encumbrances And Interests To Attach To The Proceeds Thereof; And (C) Granting Related Relief [D.E. #211] (The “Leader Sale Order”);

 

(iii)Order Granting Debtors' Motion For Order Pursuant To Sections 105, 363 And 365 Of The Bankruptcy Code And Federal Rules Of Bankruptcy Procedure 2002, 6004, And 6006: (A) Approving The Sale Of Certain Vehicles Outside Texas To On-Site Fuel Service, Inc. Pursuant To The Terms Of That Certain Asset Purchase Agreement Dated May 23, 2012, As Modified At The Auction; (B) Authorizing The Debtors To Consummate The Sale Of Such Vehicles Free And Clear Of All Liens, Claims, Encumbrances And Interests, With All Such Liens, Claims, Encumbrances And Interests To Attach To The Proceeds Thereof; And (C) Granting Related Relief [D.E. #214] (The “On-Site Sale Order”); and

 

16
 

 

(iv)Order Granting Debtors' Motion For Order Pursuant To Sections 105, 363 And 365 Of The Bankruptcy Code And Federal Rules Of Bankruptcy Procedure 2002, 6004, And 6006: (A) Approving The Sale Of Certain Vehicles Outside Texas To Reladyne, LLC Pursuant To The Terms Of That Certain Asset Purchase Agreement Dated May 24, 2012, As Modified At The Auction; (B) Authorizing The Debtors To Consummate The Sale Of Such Vehicles Free And Clear Of All Liens, Claims, Encumbrances And Interests, With All Such Liens, Claims, Encumbrances And Interests To Attach To The Proceeds Thereof; And (C) Granting Related Relief [D.E. #215] (the “Reladyne Sale Order”)

 

(the Sun Coast Sale Order, Leader Sale Order, On-Site Sale Order and Reledyne Sale Order, shall be collectively referred to as the “Sale Orders”).

 

The objections to the sale filed by Wells Fargo, the Unsecured Creditors’ Committee and the Ad Hoc 503(b)(9) Committee were resolved within each of the respective Sale Orders.

 

The Closing under each of the various Sale Orders occurred in early June 2012.

 

4.          Debtors’ Use of Cash Collateral and Payments Made to Wells Fargo.

 

As one of its first day motions, the Debtors filed the Cash Collateral Motion and sought entry of an interim Cash Collateral Order. On April 19, 2012, the Bankruptcy Court entered the Interim Cash Collateral Order allowing the Debtors to utilize cash collateral and granting Wells Fargo various adequate protection. A further hearing on the Cash Collateral Order was set for April 27, 2012. A second Interim Cash Collateral Order was entered on April 30, 2012, with a continued hearing set for May 15, 2012. A third Interim Cash Collateral Order was entered on May 21, 2012, with a continued hearing set for May 30, 2012. A Final Cash Collateral Order was entered on June 4, 2012, and amended on June 7, 2012.

 

Prior to entry of the Final Cash Collateral Order, the Unsecured Creditors’ Committee and the Ad Hoc 503(b)(9) Committee each filed limited objections to the Debtors’ use of Cash Collateral. All objections were subsequently resolved by agreement in the Final Cash Collateral Order.

 

Wells Fargo contended that Debtors were indebted to Lender, as of the Petition Date, for revolving credit loans in the approximate principal amount of $6,695,581; for term loans in the approximate principal amount of $3,283,511; for fees, expenses, and other charges associated with depository accounts and other banking products and services; in the approximate amount of $900,000 for reimbursement obligations arising out of two unexpired letters of credit; and in the amount of $125,000 (the “Termination Fee”) for an early termination fee pursuant to section 12.1(c) of the Loan Agreement (collectively with all Obligations (as defined in the Pre-Petition Loan Agreement) and all interest, fees, costs, legal expenses and other amounts heretofore or hereafter accruing thereon or at any time chargeable to any Debtor in connection therewith, the "Pre-Petition Debt").

 

17
 

  

Pursuant to the Final Cash Collateral, immediately after the Closing under the Sale Motion, the Debtors made a Provisional Payment (as described and defined in the Final Cash Collateral Order) in the amount of $10,972,056.79 to Wells Fargo. Wells Fargo asserts that such Provisional Payment did not and does not constitute full and final payment of the claims of Wells Fargo against the Debtors or a release of the liens and security interests of Wells Fargo against the Collateral, all of which claims and liens shall continue to encumber all Collateral and proceeds from Collateral owned by the Debtors at the time of and after the Closing unless and until otherwise ordered by the Bankruptcy Court. From the proceeds of the Closing, the Debtors also reserved an amount equal to $300,000.00 under the Final Cash Collateral Order for the payment of any remaining unsatisfied claim of Wells Fargo to the extent allowed by the Bankruptcy Court. Specifically, Wells Fargo contends that it is owed the Termination Fee in an amount equal to $125,000.00 under the Pre-Petition Loan Documents, legal fees and expenses and certain contingent indemnification claims. The Debtors and the Unsecured Creditors’ Committee dispute that such amounts are owed or that payment should be made thereon.

 

Pursuant to the Final Cash Collateral Order, any interested party having standing to do so may commence an appropriate adversary proceeding or contested matter objecting to the validity or amount of the Pre-Petition Debt, or the validity, extent, perfection, priority or non-avoidability of the Pre-Petition Liens in the Pre-Petition Collateral or seeking disgorgement of all or part of the payment of the Pre-Petition Debt, which adversary proceeding or contested matter must be filed no later than July 13, 2012 , provided that such deadline may be extended by the Court for good cause shown or with the written consent of Lender (the "Challenge Deadline").

 

On June 28, 2012, Wells Fargo, the Debtors, the Unsecured Creditors’ Committee and the Ad Hoc 503(b)(9) Committee filed a Stipulation Extending Challenge Deadline (the “Challenge Stipulation”), which states, in pertinent part, that the Debtors and the Committees have concluded that the security interests and liens in favor of Wells Fargo were properly perfected and unavoidable as of the Petition Date, except with respect certain real property located in Tampa, Florida, and motor vehicles that are subject to certificate of title laws and as to which Lender's lien was not noted on the applicable certificate of title as of the Petition Date (collectively, the "Excluded Assets").

 

In the Challenge Stipulation, the Debtors, the Unsecured Creditors’ Committee and the Ad Hoc Committee stipulated that the security interests and liens in favor of Lender were properly perfected and unavoidable as of the Petition Date, except with respect to the Excluded Assets. For avoidance of doubt, Wells Fargo asserts that its liens and security interests encumber all of the Assets of the Debtors (excluding the Excluded Assets) for all amounts remaining owed to Wells Fargo.

 

In addition, the Challenge Stipulation originally provided that the Challenge Deadline was extended through and including July 31, 2012, solely for the benefit of the Debtors and the Committees and solely with respect to issues other than the perfection and avoidability of Lender's security interests and liens as and to the extent stipulated therein.

 

Nothing in this Challenge Stipulation was intended or shall be construed to (i) give any party in interest standing to assert any claim or cause of action that such party in interest does not otherwise have or (ii) preclude any party in interest from arguing that the Challenge Deadline does or does not apply to claims for surcharge under 11 U.S.C. § 506(c).

 

18
 

 

Lender, the Debtors and the Committees subsequently stipulated that the Challenge Deadline was further extended through and including August 31, 2012, solely for the benefit of the parties to the Stipulation, and with respect to issues other than the perfection and avoidability of Lender's security interests and liens as and to the extent stipulated therein. Prior to the expiration of such deadline, the Unsecured Creditors’ Committee filed the Standing Motion and the Surcharge Motion (each as defined below), pursuant to which the Unsecured Creditors’ Committee asserted, among other things, surcharge claims against Wells Fargo and sought the authority of the Bankruptcy Court to bring such claims on behalf of the Estates. Wells Fargo filed their Standing/Surcharge Objection in connection therewith. The Bankruptcy Court has not held a hearing on the Standing Motion or the Surcharge Motion. As a result of the above, the Challenge Deadline expired and the only claims asserted against Wells Fargo are those asserted in the Surcharge Motion. In the event the Standing Motion is granted, then the Challenge Period has been extended until three business days after the Bankruptcy Court rules thereon.

 

5.          Debtors’ Employee Incentive Bonus Program.

 

On May 10, 2012, the Debtors filed the Debtors’ Motion For Entry Of Order Authorizing Approval Of Employee Incentive Bonus Program And Payment Of Incentive Bonuses And Request For Expedited Hearing seeking to implement an incentive bonus program (the “Bonus Program”) providing for the payment of certain Incentive Bonuses (as defined therein) to certain of the Debtors’ critical employees (the “Employee Bonus Motion”). The Employee Bonus Motion was granted on May 23, 2012. Pursuant to the Employee Bonus Motion, the Debtors paid an aggregate of: (i) $59,783.00 to 30 employees of SMF; (ii) $53,748.00 to 57 employees of H&W; and (iii) $1,189.00 to 1 employee of SMF Services during the Debtors’ business wind—down period. The Debtors do not anticipate paying any further bonuses under the Bonus Program.

 

6.          Agreed Procedures With The Ad Hoc 503(b)(9) Committee and Chevron.

 

The Debtors filed a Motion seeking to set an administrative claims bar date. At the hearing, the Ad Hoc 503(b)(9) Committee objected and sought specific procedures relating to resolution of its members’ Administrative Vendor Claims. The Ad Hoc 503(b)(9) Committee is comprised of Marathon Petroleum Company LP, Colonial Oil Industries, Inc., Gavilon, LLC, Gulf Oil Limited Partnership, Kendrick Oil Co., TransMontaigne Product Services Inc., and Pro Petroleum Inc.

 

On June 4, 2012, the Court entered an Order setting forth agreed procedures for the submission and resolution of Administrative Vendor Claims for members of the Ad Hoc 503(b)(9) Committee and Chevron (the “503(b)(9) Order”). Specifically, the 503(b)(9) Order provides that:

 

·The parties will cooperate in good faith to settle any open issues concerning the amount of and entitlement to the Ad Hoc 503(b)(9) Committee member’s or Chevron’s claim. If, on or after July 30, 2012, the Debtors and the Unsecured Creditors’ Committee, on the one hand, and an Ad Hoc 503(b)(9) Committee member or Chevron, on the other, serves written notice upon the other of an impasse in respect of the allowance of any such claim, then within seven (7) days thereafter, the Debtors or the Unsecured Creditors’ Committee shall file a written objection with the Court with respect to the claim at issue and the Court shall resolve any such objection. As of the date of this Disclosure Statement, no impasse, or notice thereon, has been reached by or among the Debtors, Unsecured Creditors’ Committee, Chevron and the Ad Hoc 503(b)(9) Committee.

 

19
 

 

·Once agreement is reached between the Debtors, Unsecured Creditors’ Committee and the Ad Hoc 503(b)(9) Committee members or Chevron concerning the allowance of any such claim, then the Debtors or the Unsecured Creditors’ Committee shall file and serve a stipulated order on ten (10) days negative notice upon the Master Service List and in accordance with the Local Rules.

 

The 503(b)(9) Order was without prejudice to the rights of the Ad Hoc 503(b)(9) Committee, its members and/or Chevron to seek immediate payment of any Administrative Vendor Claim or general administrative claim(s), including interest thereon, and the Debtors’ and Unsecured Creditors’ Committee’s right to object thereto, provided, however, nothing therein shall be deemed to require such a request or preclude the Debtors, Unsecured Creditors’ Committee and members of the Ad Hoc 503(b)(9) Committee and Chevron from agreeing to such payment, subject only to negative notice provided to the Master Service List and other parties-in-interest and an opportunity to object in accordance with Local Rules.

 

The Debtors provided notice to the Ad Hoc 503(b)(9) Committee members and Chevron pursuant to the 503(b)(9) Order. For more information on the claims and applications that were filed and ultimately resolved by the Debtors, please see Section VI(C) below.

 

7.Resolution of Unsecured Creditors’ Committee’s Request for Derivative Standing to Prosecute Certain Litigation Claims.

 

On June 13, 2012, the Unsecured Creditors’ Committee filed its: (i) Motion Of The Official Committee Of Unsecured Creditors For Derivative Standing To Investigate, Assert And Prosecute Claims Against Officers, Directors And Prepetition Professionals (the “Standing Motion”); and (ii) Application For Approval Of Employment Of Brett M. Amron, Esq. And Bast Amron LLP As Special Litigation Counsel (the “Bast Amron Retention Application”). The Debtors disagreed with the assertions in the Standing Motion and were prepared to challenge both the Standing Motion and the Bast Amron Retention Application.

 

Prior to a hearing on the Standing Motion and the Bast Amron Retention Application, the Debtors and the Unsecured Creditors’ Committee began negotiations to resolve such contested matters and such negotiations resulted in an agreement that was presented in general to the Court at a hearing on July 20, 2012. The agreement provided for a resolution of the Standing Motion and the Bast Amron Retention Application through the terms of the Plan filed contemporaneously herewith, including the provisions concerning the powers and duties of the Liquidating Trustee and the creation and powers and duties of the Oversight Committee outlined therein. The Debtors and the Unsecured Creditors’ Committee also agreed to the entry of an order authorizing the Unsecured Creditors’ Committee to engage Bast Amron to continue the investigation, but not commence prosecution, of the Potential D&O Claims on an hourly fee basis.

 

On July 26, 2012, the Court entered an Order resolving the Bast Amron Retention Application and authorizing Bast Amron’s employment consistent with the Committee Term Sheet nunc pro tunc to July 13, 2012. The hearing on the Standing Motion was continued until a date after the filing of the Plan, at which point it would be withdrawn or denied as moot based on the terms of the Plan.

 

20
 

 

8.          Government Investigation.

 

The Debtors have received subpoenas for substantial documents and records from both investigative and administrative entities of the United States Government, including the United States Department of Justice and the Securities and Exchange Commission. As referenced above, the Debtors self-reported its initial findings of potential issues to the authorities. The Debtors continue to fully cooperate with the authorities in providing the requested documentation in a manner designed to comply with its legal obligations as well as to minimize expense to the Estates.

 

9.          Auction of Personal Property at Debtors’ Corporate Office

 

The Debtors retained Stampler Auctions to assist in the sale and liquidation of office assets of the Debtors (the “Office Assets”) located at 200 West Cypress Creek Road, Suite 400, Fort Lauderdale, Florida 33309 (the “Property”) through an auction sale scheduled for July 19, 2012 at the Property. The Auction of the Office Assets yielded a gross recovery to the Debtors’ Estates of $70,317.50. The Debtors intend to abandon any remaining assets at the Property as they are of de minimis value to the Debtors’ Estates and the rent expense for the Property is cost prohibitive to the storage of such assets for potential further sale. No other parties have expressed an interest in the assets to be abandoned.

 

10.          Miscellaneous.

 

Pursuant to the Sale Motion and Sale Order, the Debtors assumed and assigned to the Purchaser certain executory contracts and unexpired leases of non-residential real property. In addition, pursuant to an Order dated June 27, 2012, the Debtors rejected additional unexpired non-residential real property leases that were no longer of any benefit to the Debtors’ Estates. A further motion to reject non-residential real property leases was filed on July 27, 2012 and is set for hearing on August 7, 2012. The Debtors intend to reject any and all of the remaining executory contracts, as well as unexpired leases of non-residential real property pursuant to the Plan. On August 6, 2012 the Debtors filed the Motion to Reject the Lease with Leaf Financial Corporation [DE 390]. On August 27, 2012, the Court entered the Order Granting Motion to Reject the Lease with Leaf Financial Corporation [DE 437].

 

11.          The Initial Plan and Initial Disclosure Statement.

 

On August 7, 2012, the Debtors filed the Debtors’ Joint Plan of Liquidation [DE 397] (the “Initial Plan”) and the Debtors’ Joint Disclosure Statement in Connection with Debtors’ Joint Plan of Liquidation [DE 398] (the “Initial Disclosure Statement”).

 

12.          Updated Events Since Filing of Initial Plan and the Initial Disclosure Statement.

 

On August 7, 2012, the Debtors filed the Omnibus Motion to Reject Certain Equipment Leases [DE 396]. On August 27, 2012, the Court entered the Order Granting the Debtors’ Omnibus Motion to Reject Certain Equipment Leases [DE 438].

 

21
 

 

On August 8, 2012, the Court entered the Order Granting Debtors’ Second Omnibus Motion to Reject Certain Unexpired Real Property Leases [DE 400].

 

On August 13, 2012, Genovese Joblove and Battista, P.A., as counsel for the Debtors, filed its First Application for Interim Compensation [DE 413] for the amount of Fees $632,075.50 and Expenses $22,064.22. On September 14, 2012, the Court entered the Order Granting First Interim Application For Compensation [DE 466] in the amount of Fees $505,662.80 and Expenses $22,064.22.

 

On August 13, 2012, Kapila & Co., as Accountants for the Debtor, filed its First Application for Interim Compensation [DE 414] for the amount of Fees $868,241.50 and Expenses $17,642.76. On September 14, 2012, the Court entered the Order Granting First Interim Application For Compensation [DE 465] in the amount of Fees $694,593.20 and Expenses $17,642.76.

 

On August 13, 2012, Mitchell E. Herr and Holland & Knight, as Special Securities Counsel for the Debtors, filed its First Interim Fee Application [DE 415] for the amount of Fees $23,780.00 and Expenses $0.00. On September 14, 2012, the Court entered the Order Granting First Interim Application For Compensation [DE 464] in the amount of Fees $19,024.00 and Expenses $0.00.

 

On August 13, 2012, Ehrenstein Charbonneau Calderin, as counsel for the Committee of Unsecured Creditors, filed its First Application for Interim Compensation [DE 416] for the amount of Fees $144,705.00 and Expenses $5,622.19. On September 17, 2012, the Court entered the Order Granting Application for Compensation [DE 472] in the amount of Fees $115,764.00 and Expenses $5,622.19.

 

On August 20, 2012, Shutts & Bowen, as Special Collections Counsel for the Debtors, filed its First Application for Interim Compensation [DE 426] for the amount of Fees $26,250.00 and Expenses $3,427.41. On September 14, 2012, the Court entered the Order Granting First Interim Application For Compensation [DE 463] in the amount of Fees $21,000.00 and Expenses $3,427.41.

 

On August 22, 2012, the Debtors filed the Omnibus Objection to Claims of Phillips 66 Company, Atlas Oil Company, Coface North America Insurance Company and Members of the Ad Hoc Committee of Holders of Section 503(b)(9) Claims for Allowance of 503(b)(9) Administrative Claims [DE 429] on negative notice.

 

On August 27, 2012, the Court entered the Order Granting Application to Employ Sentinel Benefits & Financial Group Nunc Pro Tunc to April 25, 2012 to Terminate the Debtors’ 401k Plan [DE 436].

 

22
 

 

On August 27, 2012, the Committee filed the Emergency Motion Derivative Standing to Surcharge Wells Fargo for the Reasonable, Necessary Costs and Expenses of Preserving and Disposing of its Collateral (the “Standing Motion”) [DE 440] and the Motion (I) to Surcharge Wells Fargo for the Debtors' Estates' Necessary and Reasonable Costs and Expenses of Preserving and Disposing of Wells Fargo's Collateral; and (II) Objecting to Wells Fargo's Recovery of the Early Termination Fee (the “Surcharge Motion”) [DE 441]. On September 14, 2012, Creditor, Wells Fargo filed the Response to Emergency Motion Derivative Standing to Surcharge Wells Fargo for the Reasonable, Necessary Costs and Expenses of Preserving and Disposing of its Collateral (the “Surcharge/Standing Objection”) [DE 467].

 

On August 27, 2012, the Committee filed the Notice to Withdraw the Motion (I) to Surcharge Wells Fargo for the Debtors' Estates' Necessary and Reasonable Costs and Expenses of Preserving and Disposing of Wells Fargo's Collateral; and (II) Objecting to Wells Fargo's Recovery of the Early Termination Fee [DE 442].

 

On August 31, 2012, De La Hoz & Associates, as Tax Accountants for the Debtors, filed the First Application for Interim Compensation [DE 449] for the amount of Fees $25,555.00 and Expenses $0.00. On October 9, 2012, the Court entered the Order Granting Application for Compensation [DE 515] in the amount of Fees $20,444.00 and Expenses $0.00.

 

On August 31, 2012, the Court entered the Agreed Order Setting Hearing on the Emergency Motion Derivative Standing to Surcharge Wells Fargo for the Reasonable, Necessary Costs and Expenses of Preserving and Disposing of its Collateral and Extending Challenge Deadline [DE 451]

 

On September 6, 2012, the Court entered the Order (I) Setting Hearing To Consider Approval Of Disclosure Statement; (II) Setting Deadline For Filing Objections to Disclosure Statement; And (III) Directing Plan Proponent to Serve Notice [DE 455]. The Court scheduled the hearing to consider approval of the Disclosure Statement to October 16, 2012 at 9:30 a.m.

 

The Committee has noticed various 2004 Examinations of the following persons in connection with the investigation of Potential D&O Claims: (i) Lorraine Wickwire, (ii) C. Rodney O’Connor, (iii) Peter H. Woodward, (iv) Steven Leavitt, (v) Melanie D’Angelo Marauszwski, (vi) Laura Patricia Messenbaugh, (vii) Michael Shore, (viii) Louise P. (Lungaro) Gathright, (ix) Steven Goldberg, (x) Nathaniel Moore, (xi) Larry Mulkey, (xii) Robert S. Picow, and (xiii) Richard Gathright.

 

On September 26, 2012, the Debtors filed the Motion Modify the Term of Employment and Compensation of Harold E. Patricioff, Esq. and the Law Firm of Shutts & Bowen, LLP as Special Collections Counsel to the Debtors (the “Motion to Modify”) [DE 487]. The hearing on the Motion to Modify is scheduled for October 16, 2012 at 9:30 a.m.

 

On October 9, 2012, Creditor Wells Fargo Bank filed the Limited Objection to the Disclosure Statement [DE 512].

 

On October 11, 2012, the Debtors filed the Motion for Entry of an Order Extending Exclusivity Period for Sixty Days [DE 526]

 

On October 15, 2012, the Debtors filed their Amended Joint Plan of Reorganization [DE #549] and First Amended Joint Disclosure Statement [DE #550].

  

23
 

 

IV.          VOTING PROCEDURES AND REQUIREMENTS OF CONFIRMATION.

 

A.          Creditors and Interest Holders Entitled to Vote.

 

Except as provided below, any Holder of a Claim whose Claim is impaired under the Plan is entitled to vote if either (i) its Claim has been scheduled by the Debtors and such Claim is not scheduled as disputed, contingent or unliquidated, or (ii) such Holder of a Claim has filed a proof of claim or interest on or before the Claims Bar Date. A Holder of a disputed, unliquidated or contingent Claim, or the Holder of a Claim that has been objected to, is not entitled to vote on the Plan unless such Claim has been allowed prior to the Balloting deadline by the Bankruptcy Court after notice and a hearing, or the Bankruptcy Court estimates such Claim for voting purposes prior to the Balloting deadline. In addition, a vote may be disregarded if the Bankruptcy Court determines that the acceptance or rejection of the Plan by a creditor was not solicited or procured in good faith or in accordance with the provisions of the Bankruptcy Code. The Holders of Claims in Classes 1 and 4 are unimpaired and therefore deemed to have accepted the Plan pursuant to Section 1126(f) of the Bankruptcy Code.

 

B.          Definition of Impairment.

 

Under Section 1124 of the Bankruptcy Code, a class of Claims or Interests is impaired under a plan unless, with respect to each claim or interest of such class, the plan:

 

(1)leaves unaltered the legal, equitable, and contractual rights to which such claim or interest entitles the Holder of such claim or interest; or

 

(2)notwithstanding any contractual provision or applicable law that entitles the Holder of such claim or interest to demand or receive accelerated payment of such claim or interest after the occurrence of a default:

 

(A)cures any such default that occurred before or after the commencement of the case under this title, other than a default of a kind specified in Section 365(b)(2) of the Bankruptcy Code or of a kind that Section 365(b)(2) expressly does not require to be cured;

 

(B)reinstates the maturity of such claim or interest as such maturity existed before such default;

 

(C)compensates the Holder of such claim or interest for any damages incurred as a result of any reasonable reliance by such Holder on such contractual provision or such applicable law;

 

(D)if such claim or such interest arises from any failure to perform a nonmonetary obligation, other than a default arising from failure to operate a nonresidential real property lease subject to section 365(b)(1)(A), compensates the Holder of such claim or such interest (other than the debtor or an insider) for any actual pecuniary loss incurred by such Holder as a result of such failure; and

 

24
 

 

(E)does not otherwise alter the legal, equitable, or contractual rights to which such claim or interest entitles the Holder of such claim or interest.

 

C.          Votes Required for Class Acceptance.

 

Section 1126(c) of the Bankruptcy Code defines acceptance of a plan of reorganization or liquidation by a class of claims as the acceptance by Holders of at least two-thirds in amount and more than one-half in number of the allowed claims of the class actually voting to accept or reject the proposed plan. Section 1126(d) of the Bankruptcy Code defines acceptance of a plan of reorganization or liquidation by a class of interest Holders as the acceptance by Holders of at least two-thirds in amount of the allowed interests of the class actually voting to accept or reject the proposed plan.

 

D.          Information on Voting Ballots.

 

Ballots are being forwarded to the Holders of Claims in Classes 2, 3 and 5 under this Plan. Classes 1 and 4 are unimpaired and therefore are deemed to have accepted the Plan pursuant to Section 1126(f) of the Bankruptcy Code. Class 6 is impaired under the Plan, but since the Holders of Interests in such Class are not expected to retain or receive any property in connection therewith, Class 6 is deemed to have rejected the Plan pursuant to Section 1126(g) of the Bankruptcy Code.

 

V.   CONFIRMATION OF THE PLAN

 

The Bankruptcy Code establishes certain procedural and substantive requirements for confirmation of a plan of reorganization or liquidation. In addition, the Bankruptcy Code provides a mechanism which enables the proponents of a plan of reorganization or liquidation to confirm such a plan, notwithstanding rejection thereof by a class of creditors or Interest Holders.

 

A.          Confirmation Hearing.

 

Section 1128(a) of the Bankruptcy Code requires the Bankruptcy Court, after notice, to hold a hearing on confirmation of the Plan, which hearing may be adjourned by order of the Bankruptcy Court (the “Confirmation Hearing”). The Bankruptcy Court has set the Confirmation Hearing for December 14, 2012 at 9:30 a.m. Section 1128(b) of the Bankruptcy Code provides that any party in interest may object to confirmation of the Plan. Any objection to confirmation must be made in writing and filed with the Bankruptcy Court with proof of service and served upon the following persons on or before December 7, 2012:

 

Paul J. Battista, Esq. Robert P. Charbonneau, Esq.
Genovese Joblove & Battista, P.A. 501 Brickell Key Dr #301
Miami Tower Miami, FL 33131
100 S.E. 2nd Street, 44th Floor (305) 722-2002
Miami, Florida 33131 Fax : (305) 722-2001
E-mail: pbattista@gjb-law.com Email: rpc@ecccounsel.com
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  

 

25
 

 

Unless an objection to confirmation is timely filed and served, it may not be considered by the Bankruptcy Court.

 

B.Requirements for Confirmation of the Plan.

 

Section 1129 of the Bankruptcy Code sets forth the substantive requirements for confirmation of a plan of reorganization. At the Confirmation Hearing, the Bankruptcy Court will determine whether the requirements of Section 1129 have been satisfied, in which event the Bankruptcy Court will enter an order confirming the Plan. The relevant requirements of Section 1129 of the Bankruptcy Code include:

 

(1)The plan complies with the applicable provisions of the Bankruptcy Code.

 

(2)The proponent of the plan has complied with the applicable provisions of the Bankruptcy Code.

 

(3)The plan has been proposed in good faith and not by any means forbidden by law.

 

(4)Any payment made or promised by a debtor or by a person issuing securities or acquiring property under the plan, for services or for costs and expenses in, or in connection with the case, or in connection with the plan and incident to the case, has been disclosed to the court, and any such payment made before the confirmation of the plan is reasonable, or if such payment is to be fixed after confirmation of the plan, such payment is subject to the approval of the court as reasonable.

 

(5)The proponent of the plan has disclosed the identity and affiliations of any individual proposed to serve, after confirmation of the plan, as a director, officer, or voting trustee of a debtor, an affiliate of a debtor participating in a joint plan with a debtor, or a successor to the debtor under the plan, and the appointment to, or continuance in, such office of such individual is consistent with the interests of creditors and equity security Holders and with public policy, and the proponent of the plan has disclosed the identity of any insider that will be employed or retained by a reorganized debtor and has disclosed the nature of any compensation for such insider.

 

26
 

 

(6)With respect to each class of impaired claims or interests —

 

(A)either each Holder of a claim or interest of such class has accepted the plan or will receive or retain under the plan on account of such claim or interest, property of a value, as of the effective date of the plan, that is not less than the amount that such Holder would so receive or retain if the debtor was liquidated on such date under chapter 7 of the Bankruptcy Code; or

 

(B)if Section 1111(b)(2) of the Bankruptcy Code applies to the claim of such class, each Holder of a claim of such class will receive or retain under the plan on account of such claim property of a value, as of the effective date of the plan, that is not less than the value of such Holder's interest in the estate's interest in the property that secures such claim.

 

(7)Each class of claims or interests has either accepted the plan or is not impaired under the plan, or the requirements of Section 1129(b) are satisfied.

 

(8)Except to the extent that the Holder of a particular claim has agreed to a different treatment of such claim:

 

(A)The plan provides that administration expenses and gap period claims will be paid in full on the effective date;

 

(B)Priority claims (other than gap period claims and tax claims) will receive, if such class has accepted the plan, deferred cash payments of a value equal to the allowed amount of such claim or, if such class has rejected the plan, payment in full on the effective date of the plan;

 

(C)The plan provides that allowed unsecured claims of governmental units for certain kinds of taxes will receive on account of such claim regular installment payments in cash:

 

(i)       of a total value, as of the effective date of the plan, equal to the allowed amount of such claim;

 

(ii)      over a period ending not later than 5 years after the date of the order for relief under section 301, 302 or 303 of the Bankruptcy Code; and

 

(iii)     in a manner not less favorable than the most favored nonpriority unsecured claim provided for by the plan (other than cash payments made to a class of creditors under section 1122(b); and

 

27
 

 

(D)The plan provides that Holders of secured claims which would otherwise meet the description of an unsecured claim of a governmental unit under section 507(a)(8), but for the secured statue of that claim, will receive on account of that claim, cash payments, in the same manner and over the same period, as prescribed in 11 U.S.C. § 1129(a)(9)(C).

 

(9)If a class of claims is impaired under the plan, at least one class of impaired claims has accepted the plan, determined without including any acceptance of the plan by any insider holding a claim of such class.

 

(10)Confirmation of the plan is not likely to be followed by the liquidation, or the need for further financial reorganization of the debtor or any successor to the debtor under the plan, unless such liquidation or reorganization is proposed in the plan.

 

(11)All fees payable under Section 1930 of title 28, United States Code, as determined by the Bankruptcy Court at the hearing on confirmation of the plan, have been paid or the plan provides for the payment of all such fees on the effective date of the plan.

 

(12)All transfers of property of a plan shall be made in accordance with any applicable provisions of non-bankruptcy law that govern the transfer of property by a corporation or trust that is not a moneyed, business, or commercial corporation or trust.

 

The Debtors believe that the Plan satisfies all the statutory requirements of chapter 11 of the Bankruptcy Code, and that the Debtors have complied, or will have complied, with all of the requirements of chapter 11, including Section 1129.

 

C.Cramdown.

 

The Bankruptcy Code provides for confirmation of a plan even if it is not accepted by all impaired classes of claims if at least one impaired class has voted to accept the plan and certain other conditions are satisfied. These so-called “cramdown” provisions for confirmation are set forth in Section 1129(b) of the Bankruptcy Code. If any impaired class of claims does not accept the Plan, the Bankruptcy Court may still confirm the Plan at the request of the Debtors if, as to each impaired class which has not accepted the Plan, the Plan does not discriminate unfairly and is fair and equitable. The phrase “fair and equitable” has different meanings for secured and unsecured claims and classes of interests. Because one or more Classes of Impaired Claims under the Plan will be deemed to have rejected the Plan, the Debtors reserve the right to request the Bankruptcy Court to determine at Confirmation whether the Plan is fair and equitable and does not discriminate unfairly against any rejecting Impaired Class of Claims or Interests so as to allow Confirmation despite the vote to reject the Plan. The Debtors also reserve the right to amend the Plan at that time and in such a manner as to permit Confirmation over the vote of the rejecting Impaired Class.

 

28
 

 

VI. SUMMARY OF THE PLAN

 

A.Introduction.

 

Set forth below is a summary of the Plan, which is qualified in its entirety by reference to the complete text of the Plan. ALL CREDITORS AND OTHER PARTIES IN INTEREST ARE URGED TO READ AND REVIEW THE TEXT OF THE PLAN ITSELF PRIOR TO VOTING ON WHETHER TO ACCEPT OR REJECT THE PLAN.

 

This summary is intended merely to provide a perspective on the means for execution and implementation of the Plan and the treatment provided to the various Classes of Claims and Interests.

 

B.Classifications of Claims and Interests.

 

The Holders of Claims against, and Interests in, the Debtors’ Estates under the Plan are classified as follows:

 

a. Class 1: Allowed Priority Claims.
     
b. Class 2: Allowed Secured Claim of Wells Fargo.
     
c. Class 3: Allowed Other Secured Claims.
     
d. Class 4: Allowed Convenience Claims.
     
e. Class 5 : Allowed Unsecured Claims.
     
f. Class 6: Allowed Interests.

   

Classes 2, 3, 5 and 6 are impaired under the Plan. Classes 1 and 4 are not impaired under the Plan. As such, Classes 1 and 4 are deemed to have accepted the Plan pursuant to Section 1126(f) of the Bankruptcy Code. In addition, Class 6 is deemed to have rejected the Plan pursuant to Section 1126(g) of the Bankruptcy Code.

 

The Plan consolidates the Debtors solely for purposes of voting on, confirmation of and Distribution under the Plan. Such consolidation is necessary as all monies in these Chapter 11 Cases, including but not limited to the proceeds from the sale of substantially all of the Debtors’ Assets, have been aggregated. At the closing of such sale, the proceeds were not allocated to each of the Debtors as the Debtors’ assets were sold as a single enterprise. Such treatment shall not affect any Debtor’s status as a separate legal entity, change the organizational structure of the Debtors’ business enterprise, constitute a change of control of any Debtor for any purpose, cause a merger or consolidation of any legal entities, cause the transfer of any Assets, nor result in the substantive consolidation of the Debtors; and, except as otherwise provided by or permitted in the Plan, all Debtors shall continue to exist as separate legal entities. Such treatment shall also not affect any Litigation Claim available to any Debtor or the Debtors’ Estates. The above-described treatment serves only as a mechanism to effect a fair distribution of value to the Holders of Allowed Claims and Allowed Interests.

 

29
 

 

Any Holder of a Claim against any Debtor and a Claim based on a guaranty of such Claim given by another Debtor shall receive only a single recovery in respect of each such Claim.

 

Except as otherwise provided in the Plan, Intercompany Claims and Administrative Claims held by one Debtor against another Debtor shall, solely for purposes of receiving Distributions under the Plan, be deemed waived such that no such Intercompany Claim or Administrative Claim shall receive a Distribution under the Plan, and the applicable Debtor shall not be entitled to vote on the Plan in connection therewith.

 

C.Treatment of Unclassified Claims.

 

The Plan provides for the treatment of unclassified Claims for Allowed Administrative Claims, Allowed Priority Tax Claims and fees due the Office of the United States Trustee. Specifically, the Plan provides that the unclassified Claims shall be treated as follows:

 

Administrative Claims. The Holders of Allowed Administrative Claims against the Estate (with the exception of the Professionals, including those employed pursuant to Sections 327, 328 or 1103 of the Code or Persons who seek payment pursuant to Sections 503(b)(3) and (4) of the Code, who will be paid 100% of the amount of such Administrative Claims allowed by the Bankruptcy Court upon application to the Bankruptcy Court prior to the applicable deadline for filing such applications and entry of an order(s) thereon) shall be paid 100% of their Allowed Administrative Claims in Cash, from Available Funds, unless otherwise ordered by the Bankruptcy Court, upon the earlier to occur of: (i) the later of the Effective Date (or promptly thereafter) or the date of a Final Order allowing such Administrative Claim; (ii) for Allowed Administrative Claims that represent liabilities incurred by any Debtor in the ordinary course of business after the Petition Date with regard to the Debtors, the date on which each such Claim becomes due in the ordinary course of such Debtor’s business and in accordance with the terms and conditions of any agreement relating thereto; or (iii) upon such other dates and terms as may be agreed upon by the Holder of any such Allowed Administrative Claim and the Debtors or the Liquidating Trustee, as the case may be.

 

Holders of Allowed Administrative Vendor Claims and other Allowed Administrative Claims shall be paid by the Debtors from Available Cash on the Effective Date.

 

The Administrative Claims Bar Date in this case was originally set on July 1, 2012 and was subsequently extended to August 10, 2012. Virtually all of the Debtors’ non-Professional Administrative Claims have been asserted pursuant to Section 503(b)(9) of the Bankruptcy Code which provides administrative priority to those persons that provide goods to the Debtors within twenty (20) days prior to the Petition Date. The following chart outlines the persons that have filed Applications for Allowance of Administrative Claims, the amount of the asserted Administrative Claim and the amount of the Claim as agreed to by the Debtors and each respective Holder of such Administrative Claim:

 

30
 

 

Administrative Expense Claims

 

DE #  Creditor  Allowed Administrative Claim   Allowed Unsecured Claim 
            
203  Flint Hills Resources  $261,272.26   $25,885.80 
226  BP West Coast Products, LLC  $1,009,036.90   $192,629.61 
256  Direct Fuels  $317,441.88   $30,510.70 
273  Phillips 66 Company  $516,915.04   $14,583.25 
278  Wells Fargo Bank   Motion Withdrawn      
280  Vitol, Inc.  $119,767.25   $18,407.96 
281  Calumet Missouri, LLC.  $8,503.90   $267.36 
282  Atlas Oil Company  $600,921.75   $7,697.39 
284  Coface North Insurance Company, as Subrogee to Noble Petro, Inc.  $295,547.59   $42,636.08 
292  Claims Recovery Group, LLC  $7,545.77   $434.68 
308  Denny Oil  $107,598.09   $8,136.98 
312  Four R Marketing, LLC  $102,892.46      
319  E.W. McWhorter  $4,684.66      
356  Petrocom Energy Corp. LLC  $53,117.81   $5,706.98 
407  Enterprise Products Operating, LLC  $10,481.97   $1,281.34 
285  Pro Petroleum, Inc.  $60,197.34   $683.56 
   Marathon Petroleum          
286  Company, LP  $3,304,326.88   $42,063.48 
287  Colonial Oil Industries, Inc.  $393,279.25   $6,821.70 
288  Gulf Oil Limited Partnership  $310,195.83   $3,751.03 
289  Gavilon, LLC  $832,194.16   $56,120.27 
290  TransMontaigne Product Services, Inc.  $355,226.46   $8,741.47 
291  Kendrick Oil Co.  $691,613.49   $14,520.11 
309  Chevron Product Company  $129,922.22   $451,153.10 

 

31
 

 

As of the date hereof, the Debtors have resolved each of the above Administrative Claims in accordance with the chart above.

 

In addition, Wells Fargo filed an Application for Administrative Expense with respect to its asserted superpriority administrative claim under Section 507(b) of the Bankruptcy Code. Such Application was subsequently withdrawn.

 

To the best of the Debtors’ knowledge, all other non-professional Administrative Claims through the date hereof, to the extent incurred, have been paid in a timely manner and shall continue to be paid from the Available Cash as appropriate.

 

With respect to Administrative Claims for professional fees and expenses, there are presently ten (10) professionals involved in this case whose employment has been approved by the Bankruptcy Court, namely: (i) Genovese Joblove & Battista, P.A., general bankruptcy counsel to the Debtors; (ii) Soneet R. Kapila as chief restructuring officer to the Debtors and Kapila & Company as restructuring advisors to the Debtors; (iii) Bayshore Partners, LLC, investment bankers to the Debtors; (iv) Ehrenstein Charbonneau Calderin, counsel to the Unsecured Creditors’ Committee; (v) Shutts & Bowen, LLP, special collections counsel to the Debtors; (vi) De La Hoz & Associates, P.A, tax accountants to the Debtors; (vii) Stampler Industries, Inc., auctioneer to the Debtors; (viii) Bast Amron, LLP, special litigation counsel to the Unsecured Creditors’ Committee; (ix) Holland & Knight, as special securities counsel to the Debtors; and (x) Ahearn, Jasco & Company, P.A., special 401(k) plan audit accountants to the Debtors.

 

Further, the Debtors engaged Trustee Services, Inc. as noticing, claims and balloting agent of the Debtors. Trustee Services, Inc. is not a professional retained under Section 327 of the Bankruptcy Code. Pursuant to the Order granting its retention, Trustee Services, Inc. has been paid $67,126.80 in fees and expenses incurred through June 30, 2012.

 

Pursuant to the Order authorizing their retention, Bayshore Partners was not required to file fee applications. In addition to its initial fee of $50,000.00, Bayshore has been paid 100% of its fees and costs in the amount of $376,939.62.

 

On May 21, 2012, the Court entered an Administrative Order Pursuant To 11 U.S.C. §§ 105(A) And 331 Establishing Procedures For Interim Compensation And Reimbursement Of Expenses Of Professionals (the “Interim Fee Order”). Pursuant to the Interim Fee Order, various Professionals have been paid the following from the Petition Date through August 31, 2012: (i) GJB - $624,758.49 in fees and $31,696.09 in expenses; (ii) Kapila & Co. - $780,641.05 in fees and $19,460.17 in expenses; (iii) ECC - $164,840.13 in fees and $6,312.93 in expenses; (iv) Shutts - $31,187.49in fees and $4,187.49 in expenses; (v) De La Hoz - $21,952.00 in fees and $0.00 in expenses; and (vi) Holland & Knight - $23,855.20 in fees and $0.00 in expenses.

 

Stampler’s fee in connection with the auction of certain of the Debtors’ personal property held on July 9, 2012 was in the form of a buyer’s premium. In addition, pursuant to its retention order, Stampler was paid $4,500 in reimbursement for auction expenses.

 

As of the date of this Disclosure Statement, neither Ahearn nor Bast Amron have been paid any amounts pursuant to their retention.

 

32
 

 

The fees of the Professionals accrued and not paid pursuant to the 20% holdback as referenced in the Interim Fee Order from the Petition Date through August 31, 2012 are as follows: (i) GJB - $148,265.60 (ii) Kapila & Co. - $190,295.22; (iii) ECC – $39,631.80; (iv) Shutts –6,750.00; (v) De La Hoz – $5,488.00; (vi) Holland & Knight - $5,963.80; and (vii) Bayshore Partners and Stampler have been paid in full and will not have any additional fees or expenses.

 

Bayshore Partners and Stampler have been paid in full and will not have any additional fees or expenses.

 

Final Fee Applications for all Professionals will be filed with the Bankruptcy Court on or before the deadline set in connection with the Confirmation Hearing.

 

Priority Tax Claims.   Each Holder of an Allowed Priority Tax Claim under Section 507(a)(8) of the Code, shall, in the discretion of the Debtors, be paid (A) in installments consistent with the provisions of the Section 1129(a)(9)(C) of the Code, or (B) in full from Available Cash, on the later of (i) the Effective Date (or promptly thereafter); (ii) the date on which such Priority Tax Claim is allowed by Final Order of the Bankruptcy Court, or (iii) such later date as agreed to by the Holder of an Allowed Priority Tax Claim and the Debtors or the Liquidating Trustee, as the case may be.

 

The Debtors estimate that the total Priority Tax Claims is approximately $2,200,000.00. The Priority Tax Claims are subject to (i) objections to be filed by the Debtors and/or the Unsecured Creditors’ Committee by the deadline to be set by the Bankruptcy Court, and (ii) set off rights in respect of certain of such Priority Tax Claims.

 

United States Trustee’s Fee.   The Debtors shall pay the U.S. Trustee the appropriate sum required pursuant to 28 U.S.C. §1930(a)(6) on the Effective Date, and simultaneously provide to the U.S. Trustee an appropriate affidavit indicating Cash disbursements for all relevant periods; notwithstanding anything contained in the Plan to the contrary, the Liquidating Trustee shall further pay the U.S. Trustee the appropriate sum required pursuant to 28 U.S.C. §1930(a)(6) for post-confirmation periods within the time periods set forth in 28 U.S.C. §1930(a)(6) until the earlier of the closing of this case by the issuance of a Final Decree by the Bankruptcy Court, or upon entry of an order of this Bankruptcy Court dismissing the case, or converting this case to another chapter under the United States Bankruptcy Code, and the Liquidating Trustee shall provide to the U.S. Trustee, upon the payment of each post-confirmation payment, a quarterly report and appropriate affidavit indicating income and disbursements for the relevant periods. To date, the Debtors have paid all fees due and owing to the Office of the United States Trustee, and the Debtors or Liquidating Trustee, as applicable, anticipate paying all such fees through Confirmation of the Plan and thereafter as provided herein.

 

Any outstanding United States Trustee’s Fees shall be paid by the Debtors from Available Cash on the Effective Date.

 

D.Treatment of Classified Claims.

 

Classes 2, 3, 5 and 6 are impaired under the Plan. Classes 1 and 4 are not impaired under the Plan. The Classes of Claims and Interests under the Plan shall be treated as follows:

 

33
 

 

1.          Class 1. Allowed Priority Claims. Each Allowed Priority Claim against theDebtors’ Estates shall be paid in full on the later of: (i) the Effective Date (or promptly thereafter); or (ii) the date of a Final Order allowing such Priority Claim.

 

Based upon the Schedules and the proofs of claims filed against the Estates and excluding Priority Tax Claims and Administrative Vendor Claims discussed elsewhere in this Disclosure Statement, the Debtors estimate that there will be no Allowed Priority Claims against the Estates. Priority Claims are, however, subject to (i) objections to be filed by the Debtors and/or the Unsecured Creditors’ Committee by the deadline to be set by the Bankruptcy Court, (ii) set off rights in respect of certain of such Priority Claims, and (iii) potential avoidance actions being prosecuted or to be prosecuted by the Liquidating Trustee. Holders of Priority Claims will receive a Distribution equal to 100% of their Allowed Priority Claim from Available Cash on the Effective Date.

 

2.          Class 2. Allowed Secured Claim of Wells Fargo. The Allowed Class 2 Secured Claim of Wells Fargo shall be satisfied by Wells Fargo receiving from the Debtors one or more of the following: (i) the net proceeds of the liquidation of the collateral securing the Allowed Class 2 Secured Claim, including but not limited to, (a) from payments made to Wells Fargo under and pursuant to the Cash Collateral Order, and/or (b) through a sale of such collateral pursuant to section 363 of the Bankruptcy Code or otherwise; (ii) realization of the indubitable equivalent of the Allowed Class 2 Secured Claim, including either in the form of Cash equal to the value of such collateral pursuant to section 506(a) of the Bankruptcy Code and/or the return of the collateral securing such Allowed Class 2 Secured Claim in accordance with 11 U.S.C. § 1129(b)(2)(A)(iii); or (iii) satisfaction of such Allowed Class 2 Secured Claim as otherwise authorized by the Code or agreed to by the Holder of such Allowed Class 2 Secured Claim. Such satisfaction shall occur on the later of the Effective Date or the date the Class 2 Secured Claim of Wells Fargo is Allowed by a Final Order. Any portion of the Allowed Claim of Wells Fargo that is not satisfied as part of its Allowed Class 2 Secured Claim shall be treated as an Allowed Class 5 Unsecured Claim pursuant to the term of this Plan.

 

Since the Petition Date, Wells Fargo has received $11,096,111.67 in total payments from the Debtors (including an amount equal to $10,972,056.79 from the proceeds of the sale of substantially all of the Debtors’ Assets at the Closing) in satisfaction of its Allowed Secured Claim. A portion of Wells Fargo’s Secured Claim with respect to an alleged Termination Fee in the amount of $125,000.00 remains unpaid and disputed. In addition, Wells Fargo may assert additional claims for attorneys’ fees and expenses under Section 506(b) of the Bankruptcy Code, as well as claims for indemnification under the Loan Documents.

 

3.          Class 3. Allowed Other Secured Claims. Each Allowed Other Secured Claim against the Estates shall be classified in a separate sub-class within this Class 3 and shall be satisfied by each Holder of an Allowed Class 3 Other Secured Claim receiving from the Estates one or more of the following: (i) the proceeds of the liquidation of the collateral securing such Allowed Other Secured Claim; (ii) return of the collateral securing such Allowed Other Secured Claim in accordance with 11 U.S.C. §1129(b)(2)(A)(iii); or (iii) satisfaction of such Allowed Other Secured Claim as otherwise authorized by the Bankruptcy Code or agreed to by the Holder of such Allowed Other Secured Claim. Such satisfaction shall occur on the later of the Effective Date or the date each respective Class 3 Other Secured Claim is Allowed by a Final Order. Any portion of an Allowed Other Secured Claim that is not satisfied as part of its Allowed Class 3 Other Secured Claim shall be treated as an Allowed Class 5 Unsecured Claim pursuant to the term of this Plan.

 

34
 

 

Several claimants filed proofs of claim in these Chapter 11 Cases asserting Secured Claims against the Estates on account of, among other things, certain equipment utilized by the Debtors in their operations prior to the Petition Date. The Debtors will be filing an objection to these Secured Claims prior to the Confirmation Hearing. The Debtors do not believe any of these filed Secured Claims represent legitimate Secured Claims against the Debtors’ Estates.

 

4.          Class 4. Allowed Convenience Claims. Each Allowed Convenience Claim against the Debtors’ Estates shall be satisfied by a Distribution to the Holder of each such Allowed Convenience Claim of an amount equal to 100% of such Allowed Convenience Claim on the Effective Date (or promptly thereafter) from Available Cash. No Distribution shall be made to Holders of Allowed Convenience Claims in this Class 4 unless and until all Allowed Administrative Claims, all Allowed Post-Confirmation Administrative Claims, all Allowed Priority Tax Claims and all Allowed Claims in Classes 1 through 3 have been paid in full, reserved or otherwise resolved, and/or included in or accounted for in the Distribution at issue.

 

Based upon the Schedules and the proofs of claims filed against the Estates, the total Convenience Claims asserted against the Estates to date equals approximately $100,000.00. The Convenience Claims are, however, subject to (i) objections to be filed by the Debtors by the deadline to be set by the Bankruptcy Court, (ii) set off rights in respect of certain of such Convenience Claims, and (iii) potential avoidance actions being prosecuted or to be prosecuted by the Debtors or the Liquidating Trustee. Ballots provided to Holders of Allowed Unsecured Claims will give such Holders the option of “opting in” to Class 4 if their Allowed Unsecured Claim exceeds $1,000 and receiving a Distribution of $1,000.00 on the Effective Date in full satisfaction of such Allowed Convenience Claim. The Debtors are unable to estimate how many Holders of Allowed Unsecured Claims may “opt-in” to Class 4 during the balloting process.

 

The Debtors estimate that Holders of Allowed Convenience Claims will receive a Distribution equal to 100% of their Allowed Convenience Claims from Available Cash on the Effective Date.

 

5.          Class 5. Allowed Unsecured Claims. Each Holder of an Allowed Unsecured Claim against the Debtors’ Estate shall receive Distributions on a pro rata basis with the Holders of all Allowed Unsecured Claims in this Class 5. The Distributions to the Holders of Allowed Unsecured Claims hereunder shall be made on each Distribution Date and shall be made from the Available Cash on deposit from time to time with the Debtors and/or the Liquidating Trust, as applicable in accordance with the terms of this Plan. No Distribution shall be made to Holders of Allowed Unsecured Claims in this Class 5 unless and until all Allowed Administrative Claims, all Allowed Post-Confirmation Administrative Claims, all Allowed Priority Tax Claims and all Allowed Claims in Classes 1, 2, 3 and 4 have been paid in full, reserved or otherwise resolved, and/or included in or accounted for in the Distribution at issue.

 

35
 

 

The Debtors estimate that the total amount of Allowed Unsecured Claims is approximately $7,300,000 plus amounts for unliquidated claims which are unknown at this time. The Unsecured Claims are, however, subject to (i) objections to be filed by the Debtors by the deadline to be set by the Bankruptcy Court, (ii) set off rights in respect of certain of such Unsecured Claims, and (iii) potential avoidance actions being prosecuted or to be prosecuted by the Debtors or the Liquidating Trustee. As set forth in the Liquidation Analysis attached hereto as Exhibit D, the Debtors estimate that the dividend to Holders of Allowed Unsecured Claims will be 46%, subject to the assumptions contained therein.

 

6.          Class 6. Allowed Interests. Each Holder of an Allowed Interest in the Debtors as of the Effective Date shall receive Distributions on a pro rata basis with the Holders of all such Allowed Interests in this Class 6. The Distributions to the Holders of Allowed Interests hereunder shall be made on each Distribution Date and shall be made from the Available Cash on deposit from time to time from the Debtors or Liquidating Trust, as applicable, provided however, that no Distribution shall be made to Holders of Allowed Interests in this Class 6 unless and until all Allowed Administrative Claims, all Allowed Post-Confirmation Administrative Claims, all Allowed Priority Tax Claims and all Allowed Claims in Classes 1 through 5 have been paid in full, reserved or otherwise resolved and/or included in or accounted for in the Distribution at issue. Subject to the right to receive Distributions hereunder, all Interests in the Debtors shall be extinguished and canceled as of the Effective Date.

 

The Debtors do not anticipate that the Holders of Class 6 Allowed Interests will receive any Distributions under the Plan. In the event that Holders of Class 6 Allowed Interests receive any Distributions under the Plan, such Distributions shall be made on a pro-rata basis determined by the ratio of the number of shares in the Debtors owned by each such Holder divided by the total number of outstanding shares as of the Effective Date. Neither the Debtors nor the Liquidating Trustee shall have an obligation to make a Distribution to any Person who was not a Holder of Interests on the Effective Date.

 

E.Implementation of the Plan

 

1.          Transfer and Vesting of Property of the Estates.

 

On the Effective Date of the Plan, (i) the Liquidating Trust Assets shall vest in, and be transferred to, the Liquidating Trust, which Liquidating Trust shall constitute, be appointed as and be deemed a representative of the Estate pursuant to and in accordance with the terms of Section 1123(b)(3)(B) of the Bankruptcy Code solely for the benefit of all Holders of Allowed Unsecured Claims and Allowed Interests under the Plan with respect to, among other things, any Litigation Claims, and (ii) the Liquidating Trust, through the Liquidating Trustee, is and shall be authorized and appointed to investigate, prosecute, enforce, pursue and settle, and continue to investigate, prosecute, enforce, pursue and settle, the liquidation of such Liquidating Trust Assets, including Litigation Claims as a representative of the Estate pursuant to and in accordance with the terms of Section 1123(b)(3)(B) of the Bankruptcy Code solely for the benefit of all Holders of Allowed Unsecured Claims and Allowed Interests under the Plan.

 

36
 

 

The Liquidating Trust shall be created for the primary purpose of liquidating assets transferred to it, with no objective to continue to engage in the conduct of a trade or business except to the extent reasonably necessary to, and consistent with, the liquidating purpose of the Liquidating Trust. The Estates will treat the transfer of assets to the Liquidating Trust for all purposes of the Internal Revenue Code as a transfer to beneficiaries to the extent that the the Holders of Allowed Claims are the beneficiaries of the Liquidating Trust. Accordingly, the transfer will be treated as a deemed transfer to the beneficiary-creditors followed by a deemed transfer by the beneficiary-creditors to the Liquidating Trust. The beneficiaries of the Liquidating Trust will be treated as the trust grantors and deemed owners of the Liquidating Trust.

 

The Liquidating Trustee will file tax returns for the Liquidating Trust as a grantor trust in accordance with IRC Reg. Sec. 1.671-4(a). In addition, the Liquidating Trustee will provide for consistent valuation of property transferred to the Liquidating Trust and those valuations must be used for all federal income tax purposes by the Estates, the Liquidating Trust and the beneficiaries.

 

NOTWITHSTANDING ANYTHING IN THE PLAN TO THE CONTRARY, THE VESTING IN AND TRANSFER OF THE LIQUIDATING TRUST ASSETS TO THE LIQUIDATING TRUST SHALL BE FREE AND CLEAR OF ANY AND ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS OF ANY KIND WHATSOEVER, EXCEPT AS EXPRESSLY PRESERVED AND PROVIDED FOR IN THE PLAN AND THE CONFIRMATION ORDER. FOR AVOIDANCE OF DOUBT, THE LIENS AND SECURITY INTERESTS OF WELLS FARGO, TO THE EXTENT ALLOWED UNDER AND PURSUANT TO CLASS 2 HEREIN SHALL SURVIVE CONFIRMATION OF THE PLAN SUBJECT IN ALL EVENTS TO THE TREATMENT OF THE CLASS 2 ALLOWED SECURED CLAIM OF WELLS FARGO.

 

Notwithstanding anything in the Plan to the contrary, confirmation of the Plan shall divest the Debtors of any and all right, title and/or interest in the Assets or the Liquidating Trust Assets, such that the Debtors shall not have any rights or authority in respect of any Assets or Liquidating Trust Assets vested in the Liquidating Trust.

 

The Liquidating Trust is a mechanism for the liquidation and monetization of the Liquidating Trust Assets. The Liquidating Trust will be utilized to hold the Liquidating Trust Assets until they can be liquidated and monetized in an orderly fashion. The proceeds from the liquidation of the Liquidating Trust Assets shall be deposited into the Collected Cash Accounts maintained by the Liquidating Trust. All Distributions shall be made from the Collected Cash Accounts in accordance with the terms of the Plan. The Liquidating Trust will not continue or engage in the conduct of any trade or business, except to the extent necessary to accomplish the liquidation and distribution of Liquidating Trust Assets and the proceeds thereof.

 

From and after the Effective Date, the Liquidating Trust, though the Liquidating Trustee, shall expeditiously seek to collect, liquidate, sell and/or reduce to Cash all Liquidating Trust Assets, including, without limitation, through the pursuit of the Litigation Claims. The Plan will be funded with (a) the remaining Available Cash after the Debtors’ payment of certain Allowed Claims on the Effective Date as provided in this Plan, and (b) funds added to Cash from and after the Effective Date from, among other things, the liquidation of the Liquidating Trust Assets.

 

37
 

 

All Distributions on the Effective Date shall by payable with Available Cash by the Debtors. On the Effective Date, the Debtors shall be authorized to pay from the Available Cash all Allowed Administrative Claims, including Administrative Vendor Claims, all Allowed Priority Claims, all Allowed Priority Tax Claims, the fees of the Office of the United States Trustee and Allowed Convenience Claims all in accordance with the terms of the Plan. The Liquidating Trustee shall be primarily responsible for making Distributions under the Plan after the Effective Date to Holders of Allowed Unsecured Claims and Allowed Interests. In making Distributions under the Plan, the Liquidating Trust will comply with all withholding and reporting requirements imposed by federal, state or local taxing authorities. All Distributions pursuant to the Plan will be subject to all applicable withholding and reporting requirements.

 

The Liquidating Trust may require any Creditor with an Allowed Unsecured Claim or Holder of an Allowed Interest entitled to a Distribution under the Plan to furnish its, his or her employer or taxpayer identification number (the “TIN”) assigned by the Internal Revenue Service. Any Distribution under the Plan may be conditioned on the receipt of such TIN. If any such Holder of an Allowed Unsecured Claim or an Allowed Interest entitled to a Distribution hereunder fails to provide a requested TIN within forty-five (45) days after the request thereof, then such failure shall be deemed to be a waiver of such Holder’s interest in any future Distributions, including the right to receive any future Distributions.

 

2.          The Liquidating Trustee and the Powers and Duties of the Liquidating Trustee.

 

The Liquidating Trustee under the Plan shall be Soneet R. Kapila. The Liquidating Trustee shall act in a fiduciary capacity for the Holders of all Allowed Unsecured Claims and, if applicable, Allowed Interests under the Plan and shall have only those rights, powers and duties conferred to him by the Plan and the Liquidating Trust Agreement, as well as the rights and powers of a trustee under sections 542 through 552 of the Bankruptcy Code and the duties of a trustee under sections 704(1),(2),(4),(5),(7) and (9) of the Bankruptcy Code. The Liquidating Trustee shall hold all Liquidating Trust Assets in trust for the benefit of the Holders of Allowed Unsecured Claims and Allowed Interests. The Liquidating Trustee shall maintain a Collected Cash Account for the Liquidating Trust in accordance with the terms of the Plan. Confirmation of the Plan shall constitute and confirm the appointment of the Liquidating Trustee for the Liquidating Trust, including to (a) exercise the rights, power and authority of the Liquidating Trust under the applicable provisions of the Plan and bankruptcy and non-bankruptcy law, and (b) otherwise implement the Plan, wind up the affairs of the Estates and the Liquidating Trust and close the Chapter 11 Cases. In addition, the Liquidating Trustee shall be authorized to retain Post Confirmation Professionals in the exercise of his business judgment to represent the Liquidating Trust in performing and implementing the Plan and the Liquidating Trustee’s duties under the Plan, including to pursue Litigation Claims and in respect of any issue, proceeding, claim or cause of action. Specifically, the Trustee shall be authorized to engage the law firms of Genovese Joblove & Battista, P.A., Bast Amron, LLP and Ehrenstein, Charbonneau Calderin to represent the Liquidating Trust for specified purposes post confirmation. In connection therewith, the Trustee shall advise and consult with the Oversight Committee of the bases and reasons for his decision on such engagement(s) and the respective fee arrangements in connection therewith, and shall take into consideration any input of the Oversight Committee in connection therewith. The Liquidating Trustee shall also be authorized to engage the firm of Kapila & Company to act as financial advisor and/or experts to the Liquidating Trust.

 

38
 

 

The Liquidating Trust, through the Liquidating Trustee, shall have the right to prepare, file, assert, commence, prosecute and settle, or continue to prosecute in the case of existing actions, any and all Litigation Claims and shall be substituted as the real party in interest in any such actions commenced by the Debtors and/or the Unsecured Creditors’ Committee or by or against the Debtors and/or the Unsecured Creditors’ Committee. The Liquidating Trustee shall prosecute or defend, as appropriate, such actions through final judgment, any appeals deemed necessary and appropriate by the Liquidating Trustee and the Liquidating Trustee shall have the power and authority (A) to enter into such settlements as the Liquidating Trustee deems to be in the best interest of the Holders of Allowed Unsecured Claims and Allowed Interests, subject to Bankruptcy Court approval after notice and a hearing in accordance with Bankruptcy Rule 9019; or (B) subject to Bankruptcy Court approval after notice and a hearing, to abandon, dismiss and/or decide not to prosecute any such Litigation Claims if the Liquidating Trustee deems such action to be in the best interest of the Holders of Allowed Unsecured Claims and Allowed Interests.

 

In advance of confirmation of this Plan, the Debtor, through Kapila, has consented to the engagement by the Unsecured Creditors’ Committee of the law firm of Bast Amron, LLP to act as special counsel to the Unsecured Creditors’ Committee to investigate the existence and viability of the Potential D&O Claims. The Debtors and the Debtors’ professionals shall work together with Bast Amron in the continued investigation of the Potential D&O Claims and shall share any and all information and discovery obtained by the Debtors with Bast Amron. The Debtors and the Unsecured Creditors’ Committee shall continue to operate under a common interest agreement so as to protect the confidentiality of any such information and/or discovery. On or prior to November 15, 2012, Bast Amron and the professionals to the Debtors (or the Liquidating Trustee if the Plan has been confirmed by such date) shall report to both the Unsecured Creditors' Committee/Oversight Committee and the Debtors (if prior to confirmation of the Plan) or the Liquidating Trustee (if after confirmation) the results of the investigation of the Potential D&O Claims (the “Report”). The Report shall be subject to the common interest privilege, the work product doctrine and/or the attorney client privilege between the Unsecured Creditors’ Committee, the Debtors and their respective counsel and shall be confidential.

 

In the event the Unsecured Creditors’ Committee and the Debtors, prior to the Effective Date, or the Liquidating Trustee and the Oversight Committee, after the Effective Date, agree as to the existence, extent and targets of the Potential D&O Claims, then the Liquidating Trustee and/or the Unsecured Creditors’ Committee/Oversight Committee (as applicable) shall make a claim against the Debtors’ director and officer insurance policies prior to the expiration therefor, which is December 10, 2012. Thereafter, the Liquidating Trustee shall be authorized to, and shall, commence and prosecute such Potential D&O Claims on behalf of the Liquidating Trust. In connection therewith, the Liquidating Trustee shall be authorized to engage any and all professionals as he deems appropriate in the exercise of his best business judgment to prosecute the Potential D&O Claims. The Liquidating Trustee shall be authorized to negotiate the most favorable fee arrangements possible to the Liquidating Trust with such professionals. In connection therewith, the Liquidating Trustee shall advise the Oversight Committee of the basis and reasons for his decision on such fee arrangements and shall take into consideration any input of the Oversight Committee in connection therewith. The Liquidating Trustee agrees to give preference to and favorably consider the engagement of Bast Amron, LLP as one of the professionals in connection therewith. In connection with the engagement of any legal professionals, the Liquidating Trustee shall not agree to any contingency fee that exceeds 35% of gross recoveries to the Liquidating Trust in respect of any Litigation Claims being pursued.

 

39
 

 

In the event the Liquidating Trustee elects not to pursue the Potential D&O Claims, then the Liquidating Trustee shall promptly advise the Oversight Committee of such decision and the Oversight Committee shall be authorized to, and shall be and is hereby vested with the right and power to, prosecute the Potential D&O Claims on behalf of the Liquidating Trust. The Oversight Committee shall also be authorized to engage professionals to represent the Liquidating Trust in connection therewith and to negotiate the most favorable fee arrangements possible to the Liquidating Trust with such professionals. In connection with the engagement of any legal professionals, the Oversight Committee shall not agree to any contingency fee that exceeds 35% of recoveries to the Liquidating Trust in respect of the Potential D&O Claims being pursued. In any such prosecution, the Oversight Committee shall cause its professionals to cooperate and share information with the Liquidating Trustee under a common interest agreement. Likewise, in any prosecution of Litigation Claims by the Liquidating Trustee, the Liquidating Trustee shall cause its professionals to cooperate and share information with the Oversight Committee under a common interest agreement. Any proceeds recovered from the prosecution of the Potential D&O Claims by the Oversight Committee shall be deposited into the Liquidating Trust.

 

In the event the Liquidating Trustee, after commencing the Potential D&O Claims, decides to dismiss such Potential D&O Claims for no consideration, then the Liquidating Trustee shall be required to obtain the consent of the Oversight Committee to do so. In the event the Oversight Committee does not provide such consent, then the Liquidating Trustee shall be authorized to seek an order of the Bankruptcy Court substituting the Oversight Committee as plaintiff in any such action, upon the entry of which the Liquidating Trustee shall be relieved of any and all liability or responsibility in connection with such action, and the Oversight Committee shall be empowered to continue the prosecution thereof. The Oversight Committee shall not oppose any such motion to substitute plaintiffs in the Potential D&O Claims in accordance herewith.

 

In the event the Liquidating Trustee, after commencing the Potential D&O Claims, decides to settle any such Potential D&O Claims, then the Liquidating Trustee shall report and make a recommendation to the Oversight Committee in connection therewith. In the event the Oversight Committee consents to such settlement, then the Liquidating Trustee shall be authorized to proceed with such settlement and seek Bankruptcy Court approval thereof.

 

In addition and except as otherwise specifically preserved herein, the Liquidating Trust, through the Liquidating Trustee, will have authority to take all actions necessary to: (a) hold, manage, protect, administer, collect, sell, liquidate, prosecute, transfer, resolve, settle, adjust, invest, distribute, or otherwise dispose of any Liquidating Trust Assets; (b) reconcile Claims and contest objectionable Claims and Disputed Claims; (c) make all Distributions to be funded under the Plan; (d) pay all necessary expenses incurred in connection with the duties and responsibilities of the Liquidating Trustee under the Plan, and to borrow funds if and to the extent necessary to do so; (e) administer, implement and enforce all provisions of the Plan applicable to the Liquidating Trust; (f) file tax returns and make other related corporate filings related to the Debtors; (g) administer the Plan and the Liquidating Trust Assets; (h) abandon any of the Liquidating Trust Assets, (i) to invest Cash in accordance with Section 345 of the Bankruptcy Code or otherwise as permitted by order of the Bankruptcy Court, (j) to purchase and carry all insurance policies and pay all premiums and costs deemed necessary and advisable, and (k) undertake such other responsibilities as are reasonable and appropriate in connection with the Plan.

 

40
 

 

The Liquidating Trustee shall post a bond in favor of the Liquidating Trust in an amount equal to the greater of: (i) $10,000 or; (ii) 110% of the book value of the Liquidating Trust Assets, provided however that the book value of Litigation Claims for purposes of the bond shall be zero. The cost of such bond is payable from the Liquidating Trust Assets. After making each successive Distribution provided for under the Plan, the Liquidating Trustee shall have the right to seek a refund of the bond premium based upon the diminution of the Liquidating Trust Assets resulting from each such Distribution.

 

The Liquidating Trustee may resign at any time provided; however, that the Liquidating Trustee shall file a motion with the Bankruptcy Court in connection therewith and request that a successor or replacement Liquidating Trustee be appointed in accordance herewith, which motion shall be on notice to the top twenty (20) unsecured creditors with Allowed Claims, the Oversight Committee and the Office of the United States Trustee. The Office of the United States Trustee or any party in interest, by motion filed with the Bankruptcy Court, or the Bankruptcy Court on its own order to show cause, may seek to remove the Liquidating Trustee for cause, including under Section 324 of the Bankruptcy Code, for the violation of any material provision of the Plan, or in the event the Liquidating Trustee becomes incapable of acting as the Liquidating Trustee as a result of physical or mental disability and such physical or mental disability continues for a period in excess of thirty (30) days (except in the case of death, in which instance, the procedures for replacement will begin immediately). In the event of a resignation or removal, the Liquidating Trustee, unless he is incapable of doing so, shall continue to perform his duties hereunder until such a time as a successor is approved by a Final Order of the Bankruptcy Court. In the event the Liquidating Trustee resigns or is removed, the successor Liquidating Trustee shall be elected in the manner prescribed by Section 1104(b) of the Bankruptcy Code. Notwithstanding the foregoing, the Office of the United States Trustee is not responsible for the oversight of the Liquidating Trustee.

 

3.          The Oversight Committee and the Powers and Duties of the Oversight Committee.

 

Upon the Effective Date, the Oversight Committee shall be formed. The Oversight Committee shall consist of three (3) members to be selected prior to the Effective Date by the Unsecured Creditors’ Committee, and shall consist of at least two (2) members of the existing Committee. The Oversight Committee shall be entitled to engage counsel to represent its interests, the fees and expenses of which will be paid by the Liquidating Trust as Post Confirmation Administrative Claims. The Liquidating Trustee shall periodically report to the Oversight Committee the progress being made by the Liquidating Trustee in respect of the Liquidating Trustee’s powers and duties set forth herein. The Liquidating Trustee shall consult with the Oversight Committee in respect of any material decisions concerning the Liquidating Trust, including as set forth in more detail below certain decisions in respect of the Potential D&O Claims. The Oversight Committee shall be deemed a party in interest with standing to be heard on any matter involving the Liquidating Trust. The Oversight Committee and its members shall be fiduciaries of, and shall have fiduciary duties to the Holders of Allowed Unsecured Claims and, if Allowed Unsecured Claims have been satisfied in full, to Allowed Interests in the same manner as the Liquidating Trustee. The duties of the Oversight Committee shall terminate upon the termination of the Liquidating Trust. The members of the Oversight Committee shall serve without compensation, other than reimbursement of reasonable and necessary out of pocket expenses incurred in connection with such service. The powers and duties of the Oversight Committee shall be limited to those specifically set forth in the Plan.

 

41
 

 

A majority of the members of the Oversight Committee shall constitute a quorum for the transaction of business at any meeting of the Oversight Committee, with a majority of those present at any meeting being required to take any action by the Oversight Committee. The Oversight Committee is authorized to adopt other and further by-laws for the governance of the Oversight Committee not inconsistent with the provisions hereof. .

  

In the event of a vacancy on the Oversight Committee (whether by removal, death or resignation) a new member shall be appointed to fill such position by the remaining members of the Oversight Committee, provided however that no such new member shall be the subject of existing or potential Litigation Claims. In the event the Oversight Committee is not comprised of three or more persons, then the Oversight Committee shall terminate and the remaining members thereof shall be relieved of any further responsibilities hereunder.

 

4.          Dissolution of the Debtors.

 

From and after the Effective Date, the Liquidating Trustee shall dissolve the Debtors, or cause the Debtors to be dissolved, as corporations. In addition, from and after the Effective Date of the Plan, the Liquidating Trustee shall take any and all action and execute any and all documents as may be necessary to effectuate such dissolution except to the extent the Liquidating Trustee deems it necessary to prosecute Litigation Claims under the Plan in the name of the Debtors. Unless dissolved earlier by the Liquidating Trustee pursuant hereto, upon the distribution of all Liquidating Trust Assets pursuant to the Plan, the Debtors will be dissolved for all purposes effective as of the final Distribution Date without the necessity for any other or further actions to be taken by or on behalf of the Debtors or payments to be made in connection therewith; provided, however, that the Liquidating Trustee shall be authorized to file with the official public office for keeping corporate records in the Debtors’ respective states of incorporation or organization a certificate of dissolution or equivalent document. Such a certificate of dissolution may be executed by the Liquidating Trustee without need for any action or approval by the Holders of Claims and/or Interests or the board of directors of the Debtors. From and after the Effective Date, the Debtors (a) for all purposes will be deemed to have withdrawn their business operations from any state in which the Debtors were previously conducting, or registered or licensed to conduct, their business operations, and will not be required to file any document, pay any sum or take any other action, in order to effectuate such withdrawal, (b) will be deemed to have cancelled pursuant to the Plan all Interests, and (c) will not be liable in any manner to any taxing authority for franchise, business, license or similar taxes accruing on or after the Effective Date.

 

42
 

 

5.          Fees of the Liquidating Trustee.

 

The Liquidating Trustee shall be compensated for his services as Liquidating Trustee hereunder. The Liquidating Trustee shall receive compensation for his services in accordance with the provisions of Section 326 of the Bankruptcy Code applicable to a chapter 7 trustee. For avoidance of doubt, the Liquidating Trustee shall not be compensated for Distributions made by the Debtors on the Effective Date of the Plan, provided however, that the Liquidating Trustee shall be compensated for Distributions made to the Disputed Claims Reserve and subsequently distributed to Holders of Allowed Claims or Interests from the Disputed Claims Reserve. The Liquidating Trust, through the Liquidating Trustee, may engage counsel, financial advisors and other professionals, including counsel, financial advisors and other professionals engaged by the Debtors and the Unsecured Creditors’ Committee during the Chapter 11 Cases, to represent him in connection with his duties under the Plan, including as set forth above (the “Post Confirmation Professionals”). The Liquidating Trustee shall consult with and consider the recommendations of the Oversight Committee concerning the retention of Post Confirmation Professionals, and the terms of their engagement. Notwithstanding the foregoing, Post Confirmation Professionals shall not be precluded from representing the Liquidating Trust to the extent that certain of their Administrative Claims remain unpaid from the Estates. Any fees and expenses of such Post Confirmation Professionals, including any professionals engaged by the Oversight Committee pursuant to the terms hereof, shall constitute Post Confirmation Administrative Claims and shall be paid from Cash in accordance herewith so long as the Liquidating Trust is current with filing the required reports with the Office of the United States Trustee and payment of fees to the Office of the United States Trustee. The Liquidating Trustee and the Post Confirmation Professionals shall be paid 90% of their fees and 100% of their costs on a monthly basis, but shall file fee applications no less frequently than every 120 days seeking approval of fees and expenses to be awarded by the Bankruptcy Court, including approval of the amounts paid on a monthly basis. A Post Confirmation Professional who fails to file an application seeking approval of compensation and expenses previously paid when such application is due every 120 days shall preclude such Post Confirmation Professional from being paid monthly as provided herein until an interim fee application has been filed and heard by the Bankruptcy Court. The Bankruptcy Court shall retain jurisdiction to allow or disallow all Post-Confirmation Administrative Claims of the Liquidating Trustee and the Professionals. The invoices for services rendered and out-of-pocket expenses incurred which are to be submitted shall be sufficiently detailed to identify the hours worked, the rates charged and the work performed.

 

The Liquidating Trust may employ such staff and obtain such equipment and premises as are reasonably necessary to carry out its functions and duties, store the books and records of the Debtors and compensate such staff and pay for such equipment and premises from the Liquidating Trust Assets.

 

6.          Disputed Claims Fund.

 

On the Effective Date of the Plan, or as soon thereafter as possible, the Liquidating Trustee shall establish the Disputed Claims Fund. The Liquidating Trustee shall be primarily responsible for making the Distributions to the Holders of Allowed Unsecured Claims and Allowed Interests pursuant to the terms of the Plan, provided that the Disputed Claims Fund, if applicable, is maintained as well as sufficient funds to pay and reserve for all Post Confirmation Administrative Claims.

 

43
 

 

To the extent there exist as of the Effective Date Disputed Claims in any Class, the Liquidating Trust shall cause Cash to be reserved from any Distribution in an amount equal to the Pro Rata portion of such Distribution to which such Disputed Claim would be entitled if allowed in the amount asserted by the Holder of such Disputed Claim. If a Disputed Claim is thereafter allowed, in part or in full, then the Liquidating Trustee shall, from Cash theretofore deposited into the Disputed Claim Fund allocable to such Claim, distribute to the Holder of any such Claim an amount equal to such Holder’s pro rata share, based on such Allowed Claim, of all Distributions previously made to Holders of Allowed Claims in the Class of Claims at issue. The balance, if any, of the Cash reserved for such Disputed Claim, including in the event the Disputed Claim is disallowed in its entirety, shall be held by the Liquidating Trust. Notwithstanding anything herein to the contrary, no interest shall accrue or be payable on the Cash deposited into the Disputed Claims Fund in respect of any Disputed Claims.

 

7.          Indemnity of Liquidating Trustee and Members of the Oversight Committee.

 

The Liquidating Trust shall indemnify and hold the Liquidating Trustee and members of the Oversight Committee harmless from and against any damages, costs, claims and other liabilities incurred in connection with their respective duties and responsibilities hereunder, other than those damages, costs, claims and other liabilities that result from their gross negligence, self dealing, fraud, breach of fiduciary duty or willful misconduct.

 

8.          Miscellaneous.

 

Notwithstanding anything to the contrary in the Bankruptcy Rules providing for earlier closure of these Chapter Cases, when all Disputed Claims against the Estate have become Allowed Claims or have been disallowed by Final Order, and all remaining Liquidating Trust Assets have been liquidated and converted into Cash (other than those Liquidating Trust Assets abandoned), and such Cash has been distributed in accordance with the Plan, or at such earlier time as the Liquidating Trustee deems appropriate, the Liquidating Trustee shall file a final accounting with the Bankruptcy Court, together with a final report, and shall seek authority from the Bankruptcy Court to close these Chapter 11 Cases in accordance with the Bankruptcy Code and the Bankruptcy Rules. The Liquidating Trustee shall serve until such time as the entry of a Final Decree closing these Chapter 11 Cases, at which time the Liquidating Trustee, the members of the Oversight Committee and the Post Confirmation Professionals engaged by them shall be discharged and shall have no further responsibilities under the Plan or otherwise in respect of these Chapter 11 Cases and the Liquidating Trust..

 

9.          Treatment of Claims and Injunctions.

 

Except as provided in the Plan or the Confirmation Order with respect to the rights of and treatment afforded the Holders of Allowed Claims and Allowed Interests, as of the Effective Date, all Persons who have held, hold or may hold Claims, rights, causes of action, liabilities or any equity Interests with respect to the Debtors or their Assets based upon any act or omission, transaction or other activity of any kind or nature that occurred or arose prior to the Effective Date, regardless of the filing, lack of filing, allowance or disallowance of such a Claim or Interest and regardless of whether such Person has voted to accept the Plan and any successors, assigns or representatives of the foregoing, will be precluded and permanently enjoined on and after the Effective Date from, on account of such Claims, rights, causes of action, liabilities or any equity Interests: (1) commencing or continuing in any manner any action or other proceedings against the Liquidating Trust, the Liquidating Trustee or the Liquidating Trust Assets; (2) enforcing, attaching, collecting or recovering in any manner any judgment, award, decree or order against the Liquidating Trust, the Liquidating Trustee or the Liquidating Trust Assets; (3) creating, perfecting or enforcing any lien or encumbrance against the Liquidating Trust, the Liquidating Trustee or the Liquidating Trust Assets; (4) asserting against the Liquidating Trust, the Liquidating Trustee or the Liquidating Trust Assets, a setoff, right or claim of subordination or recoupment of any kind against any debt, liability or obligation due to the Debtors; and (5) commencing or continuing any action, in any manner, in any place that does not comply with or that is inconsistent with the provisions of the Plan.

 

44
 

 

10.         No Res Judicata Effect.

 

Notwithstanding anything to the contrary in the Plan or in the Disclosure Statement, the provisions of the Disclosure Statement and the Plan that permits the Liquidating Trust to enter into settlements and compromises of any Litigation Claims shall not have, and are not intended to have, any res judicata or collateral estoppel effect with respect to any Litigation Claims that are not otherwise identified or treated under the Plan and shall not be deemed a bar to asserting such Litigation Claims regardless of whether or to what extent such Litigation Claims are specifically described in the Plan or Disclosure Statement relating hereto. Unless any of the Litigation Claims are expressly waived, relinquished, exculpated, released, compromised or settled in the Plan or by Final Order of the Bankruptcy Court, all such Litigation Claims are expressly reserved and preserved for later adjudication and, therefore, no preclusion doctrine, including without limitation, the doctrines of res judicata, collateral estoppel, issue preclusion, claim preclusion, estoppel (judicial, equitable or otherwise) or laches shall apply to such Litigation Claims upon or after Confirmation or consummation of the Plan.

 

Furthermore, notwithstanding any provision or interpretation to the contrary, nothing in the Plan or the Confirmation Order, including the entry thereof, shall be deemed to constitute a release, waiver, impediment, relinquishment or bar, in whole or in part, of or to any recovery rights or any other claim, right or cause of action possessed by the Debtors prior to the Effective Date. The Liquidating Trust, as applicable, shall have the authority to settle claims and litigation as provided in and in accordance with the Plan, provided that all such settlements shall be subject to the settlement standards imposed by Bankruptcy Rule 9019 and the standards set forth in In re Justice Oaks II, Ltd., 898 F. 2d 1544, 1549 (11th Cir. 1990).

 

10.        Dissolution of Committee.

 

Upon the Effective Date, the Unsecured Creditors’ Committee shall be deemed dissolved, except with respect to applications for Administrative Claims of Professionals for the Unsecured Creditors’ Committee. Further, upon the Effective Date, the members of the Unsecured Creditors’ Committee shall be released and discharged from all rights, duties and liabilities arising from, or related to, the Chapter 11 Cases.

 

45
 

 

11.       Applicability of Injunction/Stay as to Assets of Estate/Exculpation

 

Unless otherwise provided herein, all injunctions or stays applicable to the Assets of the Estates, whether pursuant to Section 105 or 362 of the Bankruptcy Code, or otherwise, and in existence on the Confirmation Date, will remain in full force and effect with respect to the Liquidating Trust and the Liquidating Trust Assets. In addition, the Liquidating Trustee shall have the right to invoke the provisions of the Bankruptcy Code made applicable by the Plan to the Liquidating Trust and all of the Bankruptcy Rules until the entry of a Final Decree closing these Chapter 11 Cases. Notwithstanding the above, the Debtors are not entitled to and shall not receive a discharge under section 1141(d) of the Bankruptcy Code. In addition, the Plan does not release or waive any Litigation Claims.

 

Neither the Debtors, the Chief Restructuring Officer, the Unsecured Creditors’ Committee nor any Professionals engaged by the Debtors or the Unsecured Creditors’ Committee shall have or incur liability to any Person, including to the Holder of any Claim or Interest, for any act taken or omission made in connection with the filing, negotiating, prosecuting, administering, formulating, implementing, confirming or consummating the Plan or the Assets to be distributed under the Plan. Further, neither the Liquidating Trustee, nor the Oversight Committee nor any of their respective agents, advisors, or Post Confirmation Professionals shall incur any liability to the Debtors, the Unsecured Creditors’ Committee, the Holders of Claims, the Holders of Interests or to any other person or entity for any act or failure to act in furtherance of the rights and obligations under the Plan, except to the extent that such act or failure to act constitutes gross negligence, willful misconduct or fraud.

 

NOTWITHSTANDING ANYTHING HEREIN TO THE CONTRARY, IN NO EVENT SHALL ANY PROVISION OF THE PLAN OR THE PLAN ITSELF ACT AS, OR BE DEEMED TO BE, A RELEASE OF ANY LITIGATION CLAIMS, INCLUDING ANY LITIGATION CLAIMS AGAINST PRESENT OR FORMER OFFICERS AND/OR DIRECTORS OF THE DEBTORS AND/OR PROFESSIONALS ENGAGED BY THE DEBTORS PRIOR TO THE PETITION DATE. FOR AVOIDANCE OF DOUBT, ANY AND ALL SUCH LITIGATION CLAIMS SHALL BE FULLY PRESERVED AND TRANSFERRED TO THE LIQUIDATING TRUST.

 

F.Preservation of Litigation Claims and Causes of Action.

 

The Plan provides that, on behalf of the Liquidating Trust, the Liquidating Trustee shall have the right to prepare, file, pursue, prosecute and settle the Litigation Claims whether or not such Litigation Claims have been asserted or commenced as of the Effective Date, as a representative of the estate pursuant to Section 1123(b)(3)(B) of the Bankruptcy Code appointed for such purpose for the benefit of Holders of Allowed General Unsecured Claims and Allowed Interests.

 

To the extent that certain Litigation Claims are filed by the Debtors and/or the Unsecured Creditors’ Committee and are not resolved prior to the Effective Date, such Litigation Claims will be transferred to and vest in the Liquidating Trust pursuant to the terms of the Plan. The Litigation Claims include specifically the following:1

  

 

1 Notwithstanding the specificity of the claims and causes of action described in this Disclosure Statement, nothing in the Plan or herein will limit or restrict in any way the rights of the Liquidating Trustee in connection with pursuing any and all Litigation Claims pursuant to the terms of the Plan.

 

46
 

 

a.       Any and all claims and causes of action, including Litigation Claims under state or federal law against any and all of the present and former officers, directors, shareholders, principals, employees, agents and affiliates of, and professionals employed by, the Debtors and of any affiliates of the Debtors,2 including without limitation, in any way related to, including providing aid and assistance in connection with: (i) the operation, management, funding and fund raising of the Debtors, including without limitation, breach of fiduciary duty, negligence, negligent management, fraud, civil theft, civil RICO or conspiracy, conversion, alter ego, misrepresentation, professional malpractice, corporate advantage, theft of corporate opportunities, wasting of corporate assets, equitable subordination of claims, breach of contract and federal or state statutory claims (including securities laws violations), as well as aiding and abetting any of the above; (ii) the sale, transfer, exchange or disposition of any property of the Debtors or any of their respective affiliates, or any preferred stock, common stock or equity or similar interest or securities therein, either prior to or after the Petition Date; or (iii) the conversion, misappropriation or misapplication of property of the Debtors or any of their respective affiliates or any products or proceeds therefrom.

 

b.      Any and all Claims, choses in action, causes of action suits, accounts, controversies, agreements, promises, rights to legal remedies, rights to equitable remedies, rights to payments and claims, whether known or unknown, reduced to judgment, not reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, secured or unsecured and whether assertable directly or derivatively, in law, equity or otherwise, which are owned or held by, or have accrued to, the Debtors or the Estates, whether arising before or after the Petition Date, including without limitation, those which are: (i) property of the Estates of the Debtors under and pursuant to Section 541 of the Bankruptcy Code; (ii) for subrogation and contribution; (iii) for turnover; (iv) for avoidable transfers and preferences under and pursuant to Sections 542 through 550 and 553 of the Bankruptcy Code and applicable state law; (v) to determine the extent, validity and priority of liens and encumbrances; (vi) for surcharge under Section 506(c) of the Bankruptcy Code; (vii) for subordination under Section 510 of the Bankruptcy Code; (viii) related to federal or state securities laws; (ix) direct or derivative claims or causes of action of any type or kind; (x) for professional malpractice against professionals employed by the Debtors; (xi) against any and all current and/or former officers and directors of the Debtors, including for breach of fiduciary duty or improper dividends; (xii) under and pursuant to any policies of insurance maintained by the Debtors, including without limitation, the directors’ and officers’ liability insurance policy; (xiii) for theft of corporate opportunity; (xiv) for collection on accounts, accounts receivables, loans, notes receivables or other rights to payment; (xv) for the right to seek a determination by the Bankruptcy Court of any tax, fine or penalty relating to a tax, or any addition to a tax, under Section 505 of the Bankruptcy Code; (xvi) which arise under or as a result of any section of the Bankruptcy Code, including Section 362; and (xvii) for lender liability against any lender of the Debtors, including but not limited to claims against any such lender for exerting excessive or unreasonable control over the Debtors, for, charging, taking, reserving, collecting or receiving interest in excess of the highest lawful rate, for any breach of fiduciary duty, breach of any duty of fair dealing, breach of confidence, or any cause of action or defense based on the negligence of such lender, for any “lender liability” theories, breach of funding commitment, undue influence, duress, economic coercion, conflict of interest, negligence, bad faith, malpractice, violations of the Racketeer Influenced and Corrupt Organizations Act, intentional or negligent infliction of mental distress, tortious interference with contractual relations, tortious interference with corporate governance or prospective business advantage, breach of contract, fraud, mistake, deceptive trade practices, libel, slander, conspiracy, fraudulent conveyance, or any claim for wrongfully taking any action in connection with the foregoing.

  

 

2 All such claims and causes of action shall include and encompass, without limitation, any and all claims, including bad faith claims, under any policies of insurance maintained by the Debtors applicable to such claims and causes of action, including, without limitation, directors’ and officers’ liability insurance policies.

 

47
 

 

c.      Any and all claims and causes of action, including Litigation Claims, under state or federal law, including federal or state securities laws, against those persons or entities, who participated or had any involvement in, as transferor, transferee, recipient or otherwise, related to the sale, transfer, exchange or disposition of any property of the Debtors or any of their respective affiliates, any preferred stock, common stock, or equity or similar interests or securities in the Debtors or any of their respective affiliates or the products or proceeds thereof, including without limitation, under and pursuant to state preference and fraudulent conveyance laws and Sections 542 through 550 of the Bankruptcy Code.

 

d.    Any and all claims and causes of action involving or in any way related to the collection of accounts receivables, notes receivables, loans receivables or other receivables owed to the Debtors or any of their respective affiliates.

 

e.    Any and all claims and causes of action seeking to subordinate, equitably or otherwise, Claims filed against the Estates, or to re-characterize such Claims as equity Interests in the Debtors or any of their respective affiliates.

 

Each of the Debtors’ Schedules include a listing of payments made in the 90 days immediately preceding the Petition Date and a listing of all payments to insiders made in the one year prior to the Petition Date. Attached hereto as Exhibit B is a listing of the significant transfers, as well as the recipient and amount of money transferred to such recipient, by the Debtors during the 90 day period prior to the Petition Date. Attached hereto as Exhibit C is a listing of the significant transfers to insiders, as well as the recipient and amount of money transferred to such recipient, by the Debtors during the 1 year period prior to the Petition Date. The Debtors’ advisors have performed an initial overview and analysis of such payments. However, since the Debtors’ advisors have yet to complete their analysis of the potential for recovery of all of these payments, the Debtors cannot estimate the amount of any potential recovery from litigation surrounding such payments, if any. The Debtors, the Unsecured Creditors’ Committee and/or the Liquidating Trustee will continue reviewing such transfers and determine whether and which transfers will be pursued in future litigation.

 

THE SCHEDULE OF POTENTIAL PREFERENCE PAYMENTS ATTACHED TO THIS DISCLOSURE STATEMENT IS NON-EXHAUSTIVE AND MEANT TO BE ILLUSTRATIVE AND SHALL NOT PRECLUDE THE DEBTORS, THE ESTATES, THE LIQUIDATING TRUSTEE OR OTHER AUTHORIZED PERSON OR ENTITY FROM PURSUING OTHER AND ADDITIONAL AVOIDANCE ACTIONS.

 

48
 

 

There may be Litigation Claims and causes of action which currently exist or may subsequently arise that are not set forth specifically herein because the facts upon which such Litigation Claims and causes of action rest are not fully or currently known by the Debtors. The failure to list any such Litigation Claims or causes of action is not intended to limit the rights of the Liquidating Trustee to pursue such Litigation Claims and causes of action at such time as the facts giving rise thereto become fully known.

 

Unless any of the above described Litigation Claims and causes of action are expressly waived, relinquished, exculpated, released, compromised or settled in the Plan or by Final Order of the Bankruptcy Court, all such Litigation Claims and causes of action are expressly reserved and preserved for later adjudication and, therefore, no preclusion doctrine, including without limitation, the doctrines of res judicata, collateral estoppel, issue preclusion, claim preclusion, estoppel (judicial, equitable or otherwise) or laches shall apply to such Litigation Claims and causes of action upon or after confirmation or consummation of the Plan.

 

Furthermore, notwithstanding any provision or interpretation to the contrary, nothing in the Plan or the Confirmation Order, including the entry thereof, shall be deemed to constitute a release, waiver, impediment, relinquishment or bar, in whole or in part, of or to any recovery rights or any other claim, right or cause of action possessed by the Debtors or the Estates prior to the Effective Date, including in respect of Litigation Claims.

 

ANY CREDITOR OR PARTY IN INTEREST VOTING ON THE PLAN SHOULD ASSUME IN CONNECTION WITH SUCH VOTE THAT LITIGATION CLAIMS EXIST AGAINST SUCH CREDITOR OR PARTY IN INTEREST AND THAT THE DEBTORS, THE UNSECURED CREDITORS’ COMMITTEE OR THE LIQUIDATING TRUSTEE INTEND TO AND SHALL PURSUE SUCH LITIGATION CLAIMS.

 

G.Alternatives to the Plan.

 

If the Plan is not confirmed, then one alternative would be the conversion of these Chapter 11 Cases to cases under Chapter 7 of the Bankruptcy Code, which would require the appointment of a Chapter 7 trustee to control the liquidation and distribution of all Assets of the Debtors and the Estates. The Debtors believe that the conversion of this case to a Chapter 7 would materially adversely affect the timing and amount of the Distributions that would ultimately be made to Holders of Allowed Claims and Allowed Interests, if applicable. Specifically, the Debtors believe that a Chapter 7 trustee, and any professionals engaged by the Chapter 7 trustee, will add additional and unnecessary administrative expense to the Estates, thereby reducing the amounts that could be distributed to Holders of Allowed Claims and Allowed Interests. In addition, under the Plan, Distributions will be made on and shortly after the Effective Date. If this case were converted to a case under Chapter 7, then such distributions will likely be subject to significant delay. In connection therewith, the Debtors refer all creditors and parties in interest to the Liquidation Analysis attached hereto as Exhibit D. As set forth in such Liquidation Analysis, the Debtors assert that there will be a higher distribution to Holders of Allowed Claims and Allowed Interests under the Plan than in a Chapter 7 liquidation.

 

49
 

 

The second alternative to the proposed Plan is the dismissal of these Chapter 11 Cases. In that event, however, creditors of the Debtors would quickly file suit or continue with their pre-petition suits against the Debtors in various courts. The courts presiding over any particular court proceeding would not have jurisdiction over any other proceeding, and as a consequence each creditor would be free to undertake such collection activity, including lawsuits, as such creditor deemed appropriate, all in what would amount to a "race to the courthouse." These consequences are exactly the types of activities that the bankruptcy process is designed to avoid. It is only through the bankruptcy process that the Debtors’ creditors can be treated in accordance with each creditor's respective rights.

 

A third alternative in the event the Plan is not confirmed is that the Debtors, a creditor or another party in interest could attempt to formulate and propose a different plan of reorganization or liquidation. Initially, in order for another party in interest to file an alternate plan, the Bankruptcy Court would have to terminate the Debtors’ exclusive right to file a plan under Section 1121 of the Bankruptcy Code. The Debtors do not believe that an alternate plan under Chapter 11 of the Bankruptcy Code can be formulated that will provide for greater distributions to creditors than provided for under the Plan. Further, the Debtors believe that resolution of the issues in these Chapter 11 Cases must be accomplished as soon as reasonably possible in order to preserve value for creditors. Any alternate plan would likely take significant time to formulate and propose, would likely substantially increase the administrative expenses in the Estates as well as jeopardize any value that is being preserved for the benefit of creditors.

 

Collectively, these factors clearly evidence that the Debtors’ proposed Plan is superior to a liquidation under Chapter 7 of the Bankruptcy Code, dismissal of these Chapter 11 Cases or the filing of an alternate plan of reorganization or liquidation. The Debtors firmly believe that the Plan results in a fair balancing of all parties' rights, and again urge creditors to vote to accept the Plan.

 

H.Tax Analysis

 

1.          In General

 

THE FOLLOWING DISCUSSION IS A SUMMARY OF CERTAIN MATERIAL FEDERAL INCOME TAX CONSEQUENCES OF THE PLAN TO HOLDERS OF CLAIMS AGAINST AND INTERESTS IN THE ESTATES, BUT IS NOT A COMPLETE DISCUSSION OF ALL SUCH CONSEQUENCES. CERTAIN OF THE CONSEQUENCES DESCRIBED BELOW ARE SUBJECT TO SUBSTANTIAL UNCERTAINTY DUE TO THE UNSETTLED STATE OF THE TAX LAW GOVERNING BANKRUPTCY REORGANIZATIONS. AS OF THE DATE HEREOF, NO RULINGS HAVE BEEN OR WILL BE REQUESTED FROM THE INTERNAL REVENUE SERVICE (“IRS”) WITH RESPECT TO ANY OF THE TAX ASPECTS OF THE PLAN. FURTHER, THE TAX CONSEQUENCES OF THE PLAN TO THE HOLDERS OF CLAIMS AND INTERESTS MAY VARY BASED UPON THE INDIVIDUAL CIRCUMSTANCES OR EACH HOLDER, AND MAY BE AFFECTED BY MATTERS NOT DISCUSSED BELOW, SUCH AS THE SPECIAL RULES APPLICABLE TO CERTAIN TYPES OF HOLDERS (INCLUDING PERSONS SUBJECT TO SPECIAL RULES, SUCH AS, FOR EXAMPLE, NONRESIDENT ALIENS, LIFE INSURANCE COMPANIES AND TAX-EXEMPT ORGANIZATIONS). IN ADDITION, THERE MAY BE STATE, LOCAL, FOREIGN AND OTHER TAX CONSEQUENCES OF THE PLAN APPLICABLE TO PARTICULAR HOLDERS OF CLAIMS OR INTERESTS, NONE OF WHICH ARE DISCUSSED BELOW. THEREFORE, THE FOLLOWING SUMMARY IS NOT A SUBSTITUTE FOR CAREFUL TAX PLANNING AND ADVICE BASED UPON THE SPECIFIC CIRCUMSTANCES OF EACH HOLDER OF A CLAIM OR INTEREST, AND EACH HOLDER OF A CLAIM AGAINST OR INTEREST IN THE ESTATES IS URGED TO CONSULT HIS, HER OR ITS TAX ADVISORS CONCERNING THEIR SPECIFIC TAX CONSEQUENCES OF THE TRANSACTIONS CONTEMPLATED BY THE PLAN, INCLUDING STATE, LOCAL AND FOREIGN TAX CONSEQUENCES.

 

50
 

 

2.          Tax Consequences To Holders Of Claims

 

A portion of the consideration received pursuant to the Plan in payment of a Claim may be allocated to unpaid interest, and the remainder of the consideration will be allocated to the principal amount of the Claim. The tax consequences of the consideration allocable to the portion of a Claim related to interest differs from the tax consequences of the consideration allocable to the portion of a Claim related to principal. PAYMENTS FROM A LIQUIDATING TRUST DO NOT CONSTITUTE PRINCIPAL OR INTEREST BUT RATHER A REDUCTION IN THE TAX BASIS OF THE TRUST UNITS HELD BY THE BENEFICIARY.

 

3.          Federal Income Tax Consequences of the Liquidating Trust.

 

The Plan provides for the creation of the Liquidating Trust. The Liquidating Trust is intended to be a liquidating trust as such term is used in Revenue Procedure 94-45 promulgated by the Internal Revenue Service. Such Revenue Procedure sets forth certain operating rules and income reporting requirements for the Liquidating Trust, the Plan, the Disclosure Statement and the Liquidating Trust Agreement. Although the Debtors believe that the Liquidating Trust qualifies as a liquidating trust pursuant to Revenue Procedure 94-45, there can be no assurances made that the Liquidating Trust will so qualify. The Trustee or the Liquidating Trustee may (but shall not be required to) seek a private letter ruling from the Internal Revenue Service with respect to each such qualification. However, even if requested, there are no assurances that such classification will be approved by the IRS. In addition, even if requested, such ruling(s) will probably not be available prior to the confirmation of this Plan.

 

4.          Classification as a Liquidating Trust for Tax Purposes - Requirements.

 

Revenue Procedure 94-45, 1994-2 C.B. 684, sets forth the requirements that must be met by the Liquidating Trust in order to be classified as such for tax purposes by the Internal Revenue Service. In fact, the Revenue Procedure provides that the Internal Revenue Service will issue a ruling classifying an entity created pursuant to a bankruptcy plan under Chapter 11 of the Bankruptcy Code, as a liquidating trust under Section 301.7701-4(d) of the Treasury Regulations if certain specified conditions are met. The rules set forth in Revenue Procedure 94-45 are intended solely for guidance in preparing ruling requests. Nonetheless, the Liquidating Trust satisfies the conditions of Revenue Procedure 94-45 as follows:

 

a.        Formation and Purpose. The Liquidating Trust will be formed to liquidate the Assets of the Estates, and to distribute the net proceeds of such liquidation to the Holders of Allowed Unsecured Claims and Allowed Interests therein that will be the beneficiaries of the Liquidating Trust (the “Beneficiaries”). The Liquidating Trust will be created under a confirmed bankruptcy plan for the primary purpose of liquidating the Liquidating Trust Assets. The Liquidating Trustee will make continuing efforts to dispose of the Liquidating Trust Assets, make timely Distributions, and not unduly prolong the duration of the Liquidating Trust.

 

51
 

 

 

b.          Trust Management. The Liquidating Trust Agreement provides that the Liquidating Trustee may undertake only those activities that are reasonably necessary to, and consistent with, the liquidation of the Estates and the distribution of the resulting proceeds to the Beneficiaries. The Liquidating Trust Agreement further provides that under no circumstances may the Liquidating Trust or the Liquidating Trustee have the power to engage in any trade or business or any other activity, except those reasonably necessary to the orderly liquidation of the Liquidating Trust Assets, including the Litigation Claims, and the distribution of the resulting proceeds. The Liquidating Trust will not receive from the Estates any listed stocks or securities or any operating assets of a going business. The Liquidating Trust may receive, however, readily marketable assets in the form of Cash. The only other significant assets the Liquidating Trust from the Estates will receive are Litigation Claims and causes of action which will be pursued by the Liquidating Trustee on behalf of the Beneficiaries. A portion of the Cash will be retained in the Liquidating Trust to meet anticipated future administrative expenses.

 

c.          Retained Liquid Assets. The Liquidating Trust Agreement provides that the Liquidating Trust shall not receive or retain Cash in excess of a reasonable amount to meet claims and contingent liabilities (including Disputed Claims) or to maintain the value of assets during liquidation. Cash not available for distribution and Cash pending distribution will be held in certificates of deposit, short-term government securities or such other investments as the Bankruptcy Court may approve from time to time. Regardless of whether a reserve is established for Disputed Claims, all of the income of the Liquidating Trust will be treated as subject to tax on a current basis. The Liquidating Trust is required, under the terms of the Liquidating Trust Agreement, to distribute to the Beneficiaries, at least annually, its net income plus all net proceeds from the sale of assets, except that the Liquidating Trustee may retain an amount of net proceeds or net income reasonably necessary to maintain the value of its assets or to meet claims and contingent liabilities (including disputed claims).

 

d.          Term. The Liquidating Trust Agreement provides that the Liquidating Trust will terminate no later than five years after its formation. If warranted, the term of the Liquidating Trust may be extended for a finite term based on its particular facts and circumstances. The Liquidating Trust Agreement requires that each extension be approved by the Bankruptcy Court within six months of the beginning of the extended term.

 

e.          Classification Under Internal Revenue Code. The Liquidating Trust Agreement provides that the Liquidating Trust be classified for federal income tax purposes as a "liquidating trust" within the meaning of Section 301.7701-4(d) of the Treasury Regulations.

 

f.          Reporting Requirements. The Liquidating Trust Agreement provides that the Liquidating Trustee shall file income tax returns as a grantor trust pursuant to Section 1.671-4(a) of the Income Tax Regulations. If determined to be necessary and advisable by the Liquidating Trustee, then the Liquidating Trustee will report to the Beneficiaries in the following manner: The Liquidating Trustee will prepare annual statements that will list items of income, deduction, and credit applicable to the Liquidating Trust in the taxable year. The statement will also specify the pro rata portion of the total items that are attributed to each beneficiary. The statement will also provide that the amount of any depreciation deduction that should be allocated to each beneficiary. A sample calculation will also be included. The statement will be provided to each beneficiary in accordance with Section 1.671-4 of the Treasury Regulations.

 

52
 

 

g.          Grantors and Owners. The Liquidating Trust Agreement provides that the Holders of Allowed Unsecured Claims and Allowed Interests therein will be treated as the grantors and deemed owners of the Liquidating Trust respectively and they will be treated for federal income tax purposes as owning undivided interests in its assets.

 

h.          Valuations. The Liquidating Trust Agreement further provides that the Liquidating Trustee and the Holders of Allowed Unsecured Claims and Allowed Interests therein agree to value all assets transferred to the Liquidating Trust consistently and to use such values for all federal income tax purposes. These valuations shall be without prejudice to the rights and contentions of the parties for any other purpose, including any other purpose under the Bankruptcy Code (including Bankruptcy Code § 506).

 

7.          Tax Liability on Transfer of Assets to the Liquidating Trust.

 

On formation, the Liquidating Trust may issue non-transferable certificates of beneficial interests to the Holders of the Allowed Claims and Allowed Interests therein in exchange for their proportionate Allowed Claims and Allowed Interests. Under the Revenue Procedure 94-45, the transfer and vesting of assets in the Liquidating Trust will be treated for all tax purposes, including, without limitation, IRC Section 61(a)(12), 483, 1001, 1012 and 1274, as a deemed transfer to the Holders of the Allowed Unsecured Claims and Allowed Interests therein followed by a deemed transfer by such transferees to the Liquidating Trust. The beneficiaries of the Liquidating Trust are treated as the grantors and deemed owners of the Liquidating Trust. The Estates will treat the deemed transfer of Assets to the Holders of Allowed Unsecured Claims and Allowed Interests as a reportable transfer on the final income tax return of the Estates.

 

a.          Classification as a Grantor Trust. The Liquidating Trust will be classified as a grantor trust for federal income tax purposes. Section 671 of the Internal Revenue Code of 1986, as amended (the "IRC"), provides that where the grantor is treated as the owner of any portion of a trust, there is included in computing taxable income and credits of the grantor, the appropriate items of income, deductions, and credits of the trust. As grantors of the Liquidating Trust, respectively, the Beneficiaries therein are liable for tax on income earned from trust assets before those assets are distributed to such Beneficiaries.

 

b.          Formation: Tax Consequences to Holders of Allowed Claims. For federal income tax purposes, the Estates will be treated as having distributed a portion of those Assets actually distributed to the Liquidating Trust to the Holders of Allowed Unsecured Claims and Allowed Interests therein in complete satisfaction of all claims held by the such Holders, and such Holders will be treated as having contributed their pro rata share of such Assets to the Liquidating Trust in exchange for their interests therein.

 

c.          Gain. The Estates will recognize gain on the transfer of its Assets to the creditors and shareholders if, on the date of the transfer, the fair market value of the assets exceeds the adjusted tax basis of the assets. IRC Sections 1001(a) through (d); IRC Section 1011; IRC Section 1012.

 

d.          Backup Withholding and Information Reporting. Each beneficiary must provide the Liquidating Trustee with his, her or its taxpayer identification number (i.e., social security number or employer identification number). Payors of interest, dividends, and certain other reportable payments are generally required to withhold at the applicable backup withholding rate a portion of such payments if the payee fails to furnish to the payor, his, her or its correct taxpayer identification number. Moreover, the Liquidating Trust may be required to withhold a portion of any payments made to a beneficiary who does not provide his, her or its taxpayer identification number.

 

53
 

 

e.          Effect of the Liquidating Trust on Estates. Under the Plan and the Liquidating Trust Agreement, the Holders of Allowed Interests therein retain a remote residuary interest in the Liquidating Trust Assets. Such Holders are entitled to receive the Liquidating Trust Assets in the event the Holders of Allowed Claims therein receive 100% of their Allowed Claims as provided in the Plan. It is currently anticipated that the Holders of Allowed Unsecured Claims in the Estates will receive less than 100% of the value of their present Allowed Claims and therefore the Holders of the Allowed Interests are not expected to receive any Distribution on their present Interests. As such, the Estates’ retained interest in the Liquidating Trust probably will not result in the taxation to the Holders of Allowed Interests.

 

8.          Duties of Regulatory Agencies

 

Nothing in this Disclosure Statement or in the Plan shall be construed to preclude a regulatory agency, such as the Securities and Exchange Commission or the Internal Revenue Service, from fulfilling its statutory duties.

 

9.          Importance of Obtaining Independent Professional Tax Assistance.

 

THE FOREGOING IS INTENDED AS A SUMMARY ONLY, AND IS NOT A SUBSTITUTE FOR CAREFUL TAX PLANNING WITH A TAX PROFESSIONAL. THE FEDERAL, STATE AND LOCAL INCOME AND OTHER TAX CONSEQUENCES OF THE PLAN ARE COMPLEX AND, IN SOME CASES, UNCERTAIN. SUCH CONSEQUENCES MAY ALSO VARY BASED ON THE PARTICULAR CIRCUMSTANCES OF EACH HOLDER OF AN ALLOWED CLAIM OR AN ALLOWED INTEREST. ACCORDINGLY, EACH HOLDER OF AN ALLOWED CLAIM AND ALLOWED INTEREST IS STRONGLY URGED TO CONSULT WITH HIS, HER OR ITS OWN TAX ADVISOR REGARDING THE FEDERAL, STATE AND LOCAL INCOME TAX AND OTHER TAX CONSEQUENCES UNDER THE PLAN.

 

I.           Liquidation Analysis

 

As a condition to confirmation of the Plan, the Debtors must demonstrate that each creditor holding an impaired Claim will receive at least what it would receive in a Chapter 7 case. This condition is known as the “best interests of creditors test.” Typically, a Chapter 11 disclosure statement provides for a comparison of the projections of the future performance of the reorganized debtor versus what creditors could receive if they rejected the plan and the debtor’s assets were liquidated. In this case, as is authorized by the Bankruptcy Code, the Debtors have filed a Plan which proposes to liquidate all of the Estates’ Assets for the benefit of Holders of Allowed Claims and Allowed Interests. The Debtors believe that the Plan will provide a greater distribution than would be achieved if these Chapter 11 Cases were converted to a Chapter 7. A liquidation analysis for the Estates is attached hereto as Exhibit D.

 

54
 

 

J.           Risk Factors

 

1.          Introduction

 

This section summarizes some of the risks associated with the Plan and the Debtors’ ability to comply with the terms of the Plan. However, this analysis is not exhaustive and must be supplemented by an evaluation of the Plan and this Disclosure Statement as a whole by each Holder of a Claim or Interest with such Holder’s own advisors.

 

AS SUCH, HOLDERS OF CLAIMS AGAINST AND INTERESTS IN THE ESTATES SHOULD READ AND CONSIDER CAREFULLY THE FACTORS SET FORTH BELOW, AS WELL AS THE OTHER INFORMATION SET FORTH IN THIS DISCLOSURE STATEMENT, PRIOR TO VOTING TO ACCEPT OR REJECT THE PLAN. THESE RISK FACTORS SHOULD NOT, HOWEVER, BE REGARDED AS CONSTITUTING THE ONLY RISKS INVOLVED IN CONNECTION WITH THE PLAN, ITS IMPLEMENTATION OR ITS SUCCESS.

 

The risk factors present in a typical plan of reorganization are not present in this Plan because this Plan provides for the liquidation and distribution of all of the Assets through the Liquidating Trust under the control of the Liquidating Trustee. In a typical plan of reorganization, the risks involved in the continued operation and success of a business are usually important to creditors in that proposed distributions to creditors often hinge on the ability of the business to generate sufficient revenue and profit.

 

2.          Bankruptcy Risks

 

(a)     Risks Relating to Confirmation

 

For the Plan to be confirmed, each impaired Class of creditors and Holders of Interests is given the opportunity to vote to accept or reject the Plan, except for those Classes which will not receive any distribution under the Plan and which are, therefore, presumed to have rejected the Plan. There can be no assurance that the requisite acceptances to confirm the Plan will be received. Even if the requisite acceptances are received, there can be no assurance that the Bankruptcy Court will confirm the Plan.

 

If one or more of the impaired Classes vote to reject the Plan, then the Debtors may request that the Bankruptcy Court confirm the Plan by application of the “cramdown” procedures available under Section 1129(b) of the Bankruptcy Code. There can be no assurance, however, that the Debtors will be able to use the cramdown provisions of the Bankruptcy Code to achieve Confirmation of the Plan.

 

If the Plan were not to be confirmed, it is unclear what Distribution Holders of Claims and Interests ultimately would receive with respect to their Claims and Interests. If an alternative plan could not be agreed to, it is likely that, pursuant to the liquidation analysis attached hereto as Exhibit D, Holders of Claims and Interests would receive less than they would have received pursuant to this Plan.

 

Any objection to the Plan by a member of a class of Claims or Interests could also either prevent Confirmation of the Plan or delay such Confirmation for a significant period of time.

 

55
 

 

(b)     Other Bankruptcy Risks

 

If non-Professional Administrative Claims, Priority Tax Claims and/or Priority Claims are determined to be Allowed in amounts greatly exceeding the Debtors’ estimates, then there may be inadequate Available Cash or other property available on the Effective Date to pay such Claims under the Plan, and the Plan would not become effective. The Debtors believe, however, that there is sufficient Available Cash to satisfy all Administrative Claims, including such non-Professional Administrative Claims, Priority Tax Claims and Priority Claims on the Effective Date as provided in the Plan. However, Priority Tax Claims, Priority Claims and Unsecured Claims filed by Governmental Units may be higher than estimated on the attached Exhibit “D.”

 

K.            Exemption from Stamp or Similar Taxes.

 

Pursuant to Section 1146(a) of the Bankruptcy Code, the issuance, transfer or exchange of a security, or the making or delivery of an instrument of transfer under this Plan, may not be taxed under any law imposing a stamp tax or similar tax.

 

L.            CONCLUSION

 

THE DEBTORS URGE ALL CREDITORS AND PARTIES IN INTEREST TO STUDY THE DISCLOSURE STATEMENT AND TO REVIEW THE PLAN CAREFULLY, TO VOTE ON THE PLAN AND FILE THE BALLOT IN ACCORDANCE WITH THE INSTRUCTIONS ON THE ENCLOSED BALLOT.

 

56
 

 

Respectfully submitted this 16th day of October, 2012.

 

SMF ENERGY CORPORATION

H&W PETROLEUM COMPANY, INC.

SMF SERVICES, INC.

STREICHER REALTY, INC.

 

By: /s/ Soneet R. Kapila  
  Soneet R. Kapila, Chief Restructuring Officer  

 

GENOVESE JOBLOVE & BATTISTA, P.A.

 

By: /s/ Paul J. Battista  
  Paul J. Battista, Esq.  
  Fla. Bar No. 884162  
  Mariaelena Gayo-Guitian, Esq.  
  Fla. Bar No. 0813818  
  Heather L. Harmon, Esq.  
  Fla. Bar No. 013192  
  100 S.E. 2nd Street, 44th Floor  
  Miami, FL 33131  
  Tel. (305) 349-2300  
  Fax. (305) 349-2310  

 

Attorneys for the Debtors and Debtors-in-Possession

 

57
 

 

Exhibit B

  

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/2/2012  10028  3D Plastics, Inc.  $12,048.80 
      3D Plastics, Inc. Total   12,048.80 
2/24/2012  41013  AAA Pest Control   97.42 
      AAA Pest Control Total   97.42 
1/20/2012  40754  Abney & Sons Hardware   184.01 
2/3/2012  40847  Abney & Sons Hardware   97.10 
2/16/2012  40952  Abney & Sons Hardware   66.23 
2/24/2012  41014  Abney & Sons Hardware   11.25 
      Abney & Sons Hardware Total   358.59 
3/15/2012  10136  Accustest Laboratories Gulf Coast, Inc.   1,173.75 
      Accustest Laboratories Gulf Coast, Inc. Total   1,173.75 
2/9/2012  40934  Aetna   38,897.36 
3/8/2012  10122  Aetna   36,753.29 
      Aetna Total   75,650.65 
1/27/2012  40833  AFLAC   1,209.16 
2/24/2012  41016  AFLAC   1,160.80 
4/5/2012  10259  AFLAC   1,052.44 
      AFLAC Total   3,422.40 
1/20/2012  40755  ALG Truck & Trailer, L.P.   715.35 
2/3/2012  40848  ALG Truck & Trailer, L.P.   7,729.87 
2/9/2012  40905  ALG Truck & Trailer, L.P.   3,135.54 
2/16/2012  40953  ALG Truck & Trailer, L.P.   1,081.97 
2/24/2012  41017  ALG Truck & Trailer, L.P.   2,362.56 
3/15/2012  10137  ALG Truck & Trailer, L.P.   1,141.88 
3/23/2012  10188  ALG Truck & Trailer, L.P.   1,950.65 
      ALG Truck & Trailer, L.P. Total   18,117.82 
1/20/2012  40756  Allied Waste Services   235.62 
2/9/2012  40940  Allied Waste Services   593.04 
3/8/2012  10077  Allied Waste Services   357.05 
3/15/2012  10138  Allied Waste Services   234.09 
      Allied Waste Services Total   1,419.80 
2/16/2012  40954  American Business Machines   284.23 
3/15/2012  10173  American Business Machines   284.23 
      American Business Machines Total   568.46 
2/22/2012  Wire  AMEX   6,087.34 
3/5/2012  Wire  AMEX   5,936.72 
4/5/2012  Wire  AMEX   6,660.96 
      AMEX Total   18,685.02 
2/16/2012  41005  Angelina County Benefit Rodeo   275.00 
      Angelina County Benefit Rodeo Total   275.00 
1/20/2012  40757  AT&T   341.00 
1/20/2012  40758  AT&T   65.12 
2/3/2012  40849  AT&T   24.65 
2/3/2012  40851  AT&T   991.38 
2/3/2012  40850  AT&T   826.33 

 

Kapila & Company

Page 1 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Exhibit Date  Check No.  Payee  Amount 
2/9/2012  40906  AT&T   3,864.46 
2/16/2012  40955  AT&T   424.55 
2/16/2012  41006  AT&T   204.52 
3/2/2012  10030  AT&T   33.88 
3/2/2012  10031  AT&T   952.45 
3/8/2012  10078  AT&T   977.91 
3/15/2012  10168  AT&T   212.41 
3/29/2012  10235  AT&T   957.80 
3/29/2012  10234  AT&T   167.19 
4/5/2012  10260  AT&T   27.74 
4/5/2012  10261  AT&T   1,133.98 
4/11/2012  10286  AT&T   9.92 
      AT&T Total   11,215.29 
3/15/2012  10139  AW Fleet Service   62.00 
      AW Fleet Service Total   62.00 
2/22/2012  41012  B&J Equipment, Inc.   911.12 
      B&J Equipment, Inc. Total   911.12 
3/2/2012  10032  Balcones Minerals   3,492.00 
      Balcones Minerals Total   3,492.00 
2/9/2012  40944  Barron, Danny   451.78 
3/15/2012  10181  Barron, Danny   2,853.43 
      Barron, Danny Total   3,305.21 
3/8/2012  10079  Bassco Services, Inc.   160.00 
      Bassco Services, Inc. Total   160.00 
3/8/2012  10080  Becknell Wholesale Company   144.25 
      Becknell Wholesale Company Total   144.25 
2/3/2012  40852  Behnke Lubricants, Inc.   151.55 
3/15/2012  10140  Behnke Lubricants, Inc.   1,129.59 
      Behnke Lubricants, Inc. Total   1,281.14 
2/16/2012  40956  Bellemare, Marc   310.71 
      Bellemare, Marc Total   310.71 
3/8/2012  10081  Bens Maines Air Conditioning   6,495.00 
      Bens Maines Air Conditioning Total   6,495.00 
1/20/2012  40759  Best Water   16.66 
2/3/2012  40853  Best Water   20.10 
2/16/2012  40957  Best Water   16.66 
3/15/2012  10141  Best Water   36.76 
      Best Water Total   90.18 
3/23/2012  10189  Big City Crushed Concrete   562.88 
      Big City Crushed Concrete Total   562.88 
1/27/2012  40832  Black, Kenneth D.   405.25 
      Black, Kenneth D. Total   405.25 
1/20/2012  40798  Blackburn, Heather   335.40 
2/16/2012  40958  Blackburn, Heather   733.52 
3/15/2012  10184  Blackburn, Heather   646.00 

 

Kapila & Company

Page 2 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Blackburn, Heather Total   1,714.92 
1/27/2012  40831  Blackmon, Rosemary   529.87 
3/15/2012  10183  Blackmon, Rosemary   500.93 
      Blackmon, Rosemary Total   1,030.80 
2/9/2012  40907  Bluebonnet Electric Cooperative, Inc.   164.09 
3/8/2012  10082  Bluebonnet Electric Cooperative, Inc.   147.93 
      Bluebonnet Electric Cooperative, Inc. Total   312.02 
2/3/2012  40854  Buckley Oil Company, Inc.   1,382.60 
2/24/2012  41018  Buckley Oil Company, Inc.   48,695.70 
      Buckley Oil Company, Inc. Total   50,078.30 
2/9/2012  40908  Burbank Barrel & Drum, Inc.   3,828.00 
      Burbank Barrel & Drum, Inc. Total   3,828.00 
4/12/2012  10282  Cal-Ohio Lube Products Co.   2,943.00 
      Cal-Ohio Lube Products Co. Total   2,943.00 
1/24/2012  Wire  Calumet Shreveport Lubricants & Waxes, LLC   88,650.36 
3/13/2012  Wire  Calumet Shreveport Lubricants & Waxes, LLC   27,581.20 
3/23/2012  Wire  Calumet Shreveport Lubricants & Waxes, LLC   24,281.88 
3/27/2012  Wire  Calumet Shreveport Lubricants & Waxes, LLC   30,470.93 
3/30/2012  Wire  Calumet Shreveport Lubricants & Waxes, LLC   58,763.05 
4/6/2012  Wire  Calumet Shreveport Lubricants & Waxes, LLC   54,978.57 
      Calumet Shreveport Lubricants & Waxes, LLC Total   284,725.99 
3/15/2012  Wire  CAM2 International, LLC   53,799.06 
      CAM2 International, LLC Total   53,799.06 
1/20/2012  40760  Capital Office Products   86.48 
1/27/2012  40806  Capital Office Products   636.73 
2/3/2012  40855  Capital Office Products   449.65 
2/9/2012  40909  Capital Office Products   659.94 
2/24/2012  41019  Capital Office Products   749.67 
3/2/2012  10034  Capital Office Products   340.50 
3/8/2012  10083  Capital Office Products   252.96 
3/23/2012  10190  Capital Office Products   986.11 
      Capital Office Products Total   4,162.04 
2/9/2012  40910  CDW Direct, LLC   483.02 
      CDW Direct, LLC Total   483.02 
1/27/2012  40822  Center Point Energy   166.40 
2/3/2012  40856  Center Point Energy   272.90 
3/2/2012  10035  Center Point Energy   91.75 
3/8/2012  10084  Center Point Energy   149.42 
3/29/2012  10237  Center Point Energy   57.33 
4/5/2012  10262  Center Point Energy   90.47 
      Center Point Energy Total   828.27 
1/20/2012  40761  Century Corrugated Container   739.20 
      Century Corrugated Container Total   739.20 
1/27/2012  40821  Century Link   247.17 
2/24/2012  41042  Century Link   242.58 

 

Kapila & Company

Page 3 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date:  April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/23/2012  10191  Century Link   241.95 
      Century Link Total   731.70 
3/15/2012  10142  Chemtool, Inc.   11,712.00 
      Chemtool, Inc. Total   11,712.00 
1/17/2012  Wire  Chevron Texaco   146,396.42 
1/24/2012  Wire  Chevron Texaco   72,016.63 
1/30/2012  Wire  Chevron Texaco   61,283.69 
1/30/2012  Wire  Chevron Texaco   61,410.09 
1/30/2012  Wire  Chevron Texaco   132,327.79 
2/3/2012  Wire  Chevron Texaco   60,499.20 
2/6/2012  Wire  Chevron Texaco   203,788.90 
2/7/2012  Wire  Chevron Texaco   27,228.41 
2/13/2012  Wire  Chevron Texaco   62,777.39 
2/14/2012  Wire  Chevron Texaco   64,796.60 
2/15/2012  Wire  Chevron Texaco   23,395.02 
2/21/2012  Wire  Chevron Texaco   122,269.08 
2/28/2012  Wire  Chevron Texaco   72,094.69 
3/5/2012  Wire  Chevron Texaco   143,125.86 
3/6/2012  Wire  Chevron Texaco   61,558.00 
3/8/2012  Wire  Chevron Texaco   62,272.09 
3/12/2012  Wire  Chevron Texaco   118,240.18 
3/13/2012  Wire  Chevron Texaco   63,667.08 
3/16/2012  Wire  Chevron Texaco   54,922.54 
3/19/2012  Wire  Chevron Texaco   69,909.52 
3/21/2012  Wire  Chevron Texaco   63,353.71 
3/21/2012  Wire  Chevron Texaco   61,759.68 
3/21/2012  Wire  Chevron Texaco   60,744.50 
3/21/2012  Wire  Chevron Texaco   60,449.44 
3/21/2012  Wire  Chevron Texaco   59,410.99 
3/21/2012  Wire  Chevron Texaco   52,292.79 
3/21/2012  Wire  Chevron Texaco   40,462.11 
3/21/2012  Wire  Chevron Texaco   20,609.71 
3/26/2012  Wire  Chevron Texaco   123,092.28 
3/27/2012  Wire  Chevron Texaco   75,646.99 
3/28/2012  Wire  Chevron Texaco   59,720.75 
3/30/2012  Wire  Chevron Texaco   67,990.69 
4/2/2012  Wire  Chevron Texaco   72,205.60 
4/3/2012  Wire  Chevron Texaco   146,771.48 
4/5/2012  Wire  Chevron Texaco   177,499.70 
4/6/2012  Wire  Chevron Texaco   124,767.98 
4/12/2012  Wire  Chevron Texaco   143,091.43 
      Chevron Texaco Total   3,093,849.01 
3/8/2012  10133  Cigna Healthcare   2,441.12 
3/15/2012  10143  Cigna Healthcare   2,068.88 

 

Kapila & Company

Page 4 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
4/5/2012  10273  Cigna Healthcare   2,110.89 
      Cigna Healthcare Total   6,620.89 
1/20/2012  40762  Cintas First Aid & Safety   213.11 
3/29/2012  10251  Cintas First Aid & Safety   302.11 
      Cintas First Aid & Safety Total   515.22 
3/8/2012  10086  City of Houston - ARA Alarm Administrator   129.03 
      City of Houston - ARA Alarm Administrator Total   129.03 
2/3/2012  40857  City of Houston Dept of Public Works   62.10 
3/2/2012  10036  City of Houston Dept of Public Works   70.85 
3/8/2012  10123  City of Houston Dept of Public Works   1,560.52 
3/29/2012  10238  City of Houston Dept of Public Works   58.48 
      City of Houston Dept of Public Works Total   1,751.95 
1/27/2012  40820  City of Houston Fire Dept Accounting   335.49 
      City of Houston Fire Dept Accounting Total   335.49 
1/20/2012  40796  City of Houston Municipal Courts   197.00 
      City of Houston Municipal Courts Total   197.00 
1/27/2012  40819  City of Houston Sign Administration   154.82 
      City of Houston Sign Administration Total   154.82 
1/27/2012  40830  City of Houston Solid Waste Management Dept.   154.03 
      City of Houston Solid Waste Management Dept. Total   154.03 
3/12/2012  10135  City of Humble   75.00 
      City of Humble Total   75.00 
1/20/2012  40763  City of Longview   4.06 
2/9/2012  40911  City of Longview   1.15 
3/2/2012  10037  City of Longview   20.87 
3/29/2012  10239  City of Longview   20.87 
      City of Longview Total   46.95 
2/9/2012  40912  City of Lufkin   193.79 
3/2/2012  10038  City of Lufkin   301.00 
3/8/2012  10085  City of Lufkin   202.24 
4/5/2012  10263  City of Lufkin   181.18 
4/11/2012  10287  City of Lufkin   242.00 
      City of Lufkin Total   1,120.21 
3/23/2012  10192  City of Lufkin Safe-T-Light Program   75.00 
      City of Lufkin Safe-T-Light Program Total   75.00 
2/3/2012  40858  City of Waxahachie   34.08 
3/2/2012  10039  City of Waxahachie   34.08 
4/5/2012  10264  City of Waxahachie   34.08 
      City of Waxahachie Total   102.24 
2/16/2012  40950  City of West University   1,000.00 
      City of West University Total   1,000.00 
1/20/2012  40764  Clark Fire Equipment, Inc.   983.18 
2/3/2012  40862  Clark Fire Equipment, Inc.   239.37 
4/5/2012  10265  Clark Fire Equipment, Inc.   102.03 

 

Kapila & Company

Page 5 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Clark Fire Equipment, Inc. Total   1,324.58 
2/3/2012  40861  Coastal Exterminating Co.   70.68 
      Coastal Exterminating Co. Total   70.68 
1/27/2012  40818  Coburn Supply Co., Inc.   185.76 
      Coburn Supply Co., Inc. Total   185.76 
2/9/2012  40935  Colonial Life & Accident Insurance   81.30 
3/8/2012  10124  Colonial Life & Accident Insurance   81.30 
4/6/2012  10280  Colonial Life & Accident Insurance   81.30 
      Colonial Life & Accident Insurance Total   243.90 
2/16/2012  40960  Consolidated Communications   902.42 
3/15/2012  10180  Consolidated Communications   904.64 
4/11/2012  10288  Consolidated Communications   902.62 
      Consolidated Communications Total   2,709.68 
2/16/2012  40961  Cook's Tire & Service Ctr.   3,532.48 
      Cook's Tire & Service Ctr. Total   3,532.48 
3/23/2012  10193  Crouch, Al   172.70 
      Crouch, Al Total   172.70 
2/3/2012  40859  Crystal Clear Water Supply Corp.   35.46 
3/8/2012  10087  Crystal Clear Water Supply Corp.   35.46 
4/5/2012  10266  Crystal Clear Water Supply Corp.   34.32 
      Crystal Clear Water Supply Corp. Total   105.24 
1/27/2012  40807  Denny Oil Co.   1,276.58 
2/16/2012  40962  Denny Oil Co.   294.22 
3/23/2012  10194  Denny Oil Co.   908.50 
      Denny Oil Co. Total   2,479.30 
3/8/2012  10088  Des-Case Corporation   18,436.25 
      Des-Case Corporation Total   18,436.25 
2/3/2012  40860  Dial Lubricants, Inc.   1,257.16 
      Dial Lubricants, Inc. Total   1,257.16 
1/20/2012  40765  Dixon, John J.   745.81 
2/9/2012  40942  Dixon, John J.   516.69 
2/16/2012  41004  Dixon, John J.   440.00 
3/29/2012  10240  Dixon, John J.   240.00 
      Dixon, John J. Total   1,942.50 
2/1/2012  40844  Doughten, Kevin   2,375.00 
3/1/2012  10026  Doughten, Kevin   2,375.00 
4/3/2012  10255  Doughten, Kevin   2,375.00 
      Doughten, Kevin Total   7,125.00 
1/20/2012  40766  Drago Supply Company   181.23 
3/2/2012  10040  Drago Supply Company   112.85 
3/23/2012  10195  Drago Supply Company   22.08 
      Drago Supply Company Total   316.16 
1/27/2012  40808  Drug Free Compliance, Inc.   384.81 
2/16/2012  40963  Drug Free Compliance, Inc.   381.00 

 

Kapila & Company

Page 6 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Drug Free Compliance, Inc. Total   765.81 
3/15/2012  10144  Environtech International   11,018.10 
      Environtech International Total   11,018.10 
2/3/2012  40903  Esco Products, Inc.   479.04 
3/8/2012  10090  Esco Products, Inc.   298.00 
      Esco Products, Inc. Total   777.04 
2/24/2012  41021  Euless Wrecker Service   313.65 
      Euless Wrecker Service Total   313.65 
2/9/2012  40913  Evans, Steve   404.19 
3/2/2012  10041  Evans, Steve   398.25 
3/23/2012  10230  Evans, Steve   646.71 
4/5/2012  10267  Evans, Steve   963.94 
      Evans, Steve Total   2,413.09 
3/8/2012  10091  Express Electric Services, Inc.   81.19 
      Express Electric Services, Inc. Total   81.19 
3/26/2012  10231  Falcon Crest Aviation Supply, Inc.   220.60 
      Falcon Crest Aviation Supply, Inc. Total   220.60 
1/20/2012  40768  FCC Environmental, LLC   6,004.15 
1/27/2012  40809  FCC Environmental, LLC   1,779.64 
2/3/2012  40863  FCC Environmental, LLC   3,238.46 
2/16/2012  40964  FCC Environmental, LLC   4,570.02 
2/24/2012  41022  FCC Environmental, LLC   1,650.79 
3/8/2012  10092  FCC Environmental, LLC   3,256.28 
3/15/2012  10145  FCC Environmental, LLC   1,666.63 
3/29/2012  10252  FCC Environmental, LLC   1,651.98 
      FCC Environmental, LLC Total   23,817.95 
1/20/2012  40769  FEDEX   81.29 
1/27/2012  40825  FEDEX   238.25 
2/3/2012  40864  FEDEX   20.00 
2/3/2012  40865  FEDEX   52.67 
2/9/2012  40941  FEDEX   100.69 
2/16/2012  41003  FEDEX   96.10 
2/24/2012  41023  FEDEX   111.08 
3/8/2012  10093  FEDEX   89.88 
3/15/2012  10169  FEDEX   70.39 
3/23/2012  10196  FEDEX   49.88 
3/29/2012  10253  FEDEX   40.93 
      FEDEX Total   951.16 
1/20/2012  40770  Field, Scott E.   314.71 
2/15/2012  40949  Field, Scott E.   765.11 
3/15/2012  10182  Field, Scott E.   33.00 
3/16/2012  10186  Field, Scott E.   648.65 
4/5/2012  10268  Field, Scott E.   335.82 
      Field, Scott E. Total   2,097.29 

 

Kapila & Company

Page 7 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/2/2012  10042  Fire Safety Solutions, Inc.   1,088.79 
      Fire Safety Solutions, Inc. Total   1,088.79 
1/20/2012  40771  Fleetwash, Inc.   102.93 
1/27/2012  40810  Fleetwash, Inc.   622.91 
2/3/2012  40866  Fleetwash, Inc.   394.20 
2/24/2012  41024  Fleetwash, Inc.   252.40 
3/2/2012  10043  Fleetwash, Inc.   125.93 
3/8/2012  10094  Fleetwash, Inc.   100.74 
3/15/2012  10146  Fleetwash, Inc.   203.12 
3/29/2012  10242  Fleetwash, Inc.   115.52 
      Fleetwash, Inc. Total   1,917.75 
3/8/2012  10095  Flex Oil Services, LLC   2,268.00 
3/23/2012  10197  Flex Oil Services, LLC   450.00 
      Flex Oil Services, LLC Total   2,718.00 
1/20/2012  40772  Ford's Pump Sales   1,599.60 
1/27/2012  40828  Ford's Pump Sales   2,012.65 
2/3/2012  40867  Ford's Pump Sales   102.00 
2/16/2012  40965  Ford's Pump Sales   727.40 
2/24/2012  41025  Ford's Pump Sales   710.50 
3/15/2012  10147  Ford's Pump Sales   412.20 
3/23/2012  10198  Ford's Pump Sales   1,721.10 
      Ford's Pump Sales Total   7,285.45 
2/3/2012  40868  Four R Marketing, LLC   32,679.91 
2/9/2012  40914  Four R Marketing, LLC   27,640.25 
2/16/2012  40966  Four R Marketing, LLC   26,984.75 
3/2/2012  10044  Four R Marketing, LLC   28,365.67 
3/8/2012  10096  Four R Marketing, LLC   32,011.44 
3/15/2012  10148  Four R Marketing, LLC   71,677.53 
      Four R Marketing, LLC Total   219,359.55 
3/2/2012  10045  Four Seasons Development   199.82 
      Four Seasons Development Total   199.82 
1/20/2012  40799  Ft Worth Gear & Axle, Inc.   2,608.95 
      Ft Worth Gear & Axle, Inc. Total   2,608.95 
1/20/2012  40774  G&K Services   737.87 
2/9/2012  40919  G&K Services   270.59 
2/9/2012  40918  G&K Services   376.15 
2/9/2012  40915  G&K Services   444.36 
2/9/2012  40916  G&K Services   220.84 
2/9/2012  40917  G&K Services   256.56 
3/8/2012  10098  G&K Services   1,049.90 
3/15/2012  10153  G&K Services   333.30 
3/15/2012  10152  G&K Services   304.71 
3/15/2012  10149  G&K Services   893.28 
3/15/2012  10150  G&K Services   130.44 

 

Kapila & Company

Page 8 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/15/2012  10151  G&K Services   101.76 
      G&K Services Total   5,119.76 
3/2/2012  10048  G.W. Pasier & Assoc., Inc.   3,300.00 
      G.W. Pasier & Assoc., Inc. Total   3,300.00 
3/8/2012  10097  Galeton Gloves   105.26 
      Galeton Gloves Total   105.26 
1/20/2012  40773  Ginorio, Jose   103.72 
2/3/2012  40869  Ginorio, Jose   84.90 
      Ginorio, Jose Total   188.62 
1/20/2012  40775  Goodyear Tire & Rubber Company   2,292.61 
1/27/2012  40811  Goodyear Tire & Rubber Company   750.34 
2/3/2012  40870  Goodyear Tire & Rubber Company   2,512.12 
2/9/2012  40920  Goodyear Tire & Rubber Company   1,137.50 
2/16/2012  40967  Goodyear Tire & Rubber Company   7,323.23 
2/24/2012  41026  Goodyear Tire & Rubber Company   4,458.67 
3/2/2012  10046  Goodyear Tire & Rubber Company   3,813.31 
3/8/2012  10099  Goodyear Tire & Rubber Company   2,936.49 
3/15/2012  10154  Goodyear Tire & Rubber Company   1,048.31 
3/23/2012  10199  Goodyear Tire & Rubber Company   2,552.43 
4/11/2012  10289  Goodyear Tire & Rubber Company   720.45 
      Goodyear Tire & Rubber Company Total   29,545.46 
1/20/2012  40776  Grainger   1,224.82 
1/27/2012  40812  Grainger   581.02 
1/30/2012  40842  Grainger   643.65 
2/3/2012  40871  Grainger   567.23 
2/9/2012  40921  Grainger   184.03 
2/16/2012  40968  Grainger   231.16 
2/24/2012  41027  Grainger   249.93 
3/2/2012  10047  Grainger   1,222.71 
3/8/2012  10100  Grainger   336.04 
3/15/2012  10155  Grainger   58.33 
3/23/2012  10200  Grainger   145.26 
      Grainger Total   5,444.18 
3/23/2012  10201  Gulf States Laundry Machinery Co.   661.60 
      Gulf States Laundry Machinery Co. Total   661.60 
1/23/2012  40805  H&W Petroleum Co., - Lufkin   120.00 
      H&W Petroleum Co., - Lufkin Total   120.00 
1/19/2012  Wire  Hancock, John   1,634.83 
2/1/2012  Wire  Hancock, John   1,722.60 
2/15/2012  Wire  Hancock, John   1,687.45 
2/29/2012  Wire  Hancock, John   1,771.45 
3/14/2012  Wire  Hancock, John   1,721.78 
3/29/2012  Wire  Hancock, John   1,761.78 
      Hancock, John Total   10,299.89 

 

Kapila & Company

Page 9 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/1/2012  40836  Harkrider Family Partnership   6,000.00 
3/1/2012  10024  Harkrider Family Partnership   6,000.00 
4/1/2012  10233  Harkrider Family Partnership   6,000.00 
      Harkrider Family Partnership Total   18,000.00 
2/16/2012  40969  Harris County Tax Assessor   938.50 
2/16/2012  40970  Harris County Tax Assessor   938.50 
2/16/2012  40971  Harris County Tax Assessor   938.50 
2/16/2012  40972  Harris County Tax Assessor   828.50 
2/16/2012  40973  Harris County Tax Assessor   938.50 
2/16/2012  40974  Harris County Tax Assessor   603.00 
2/16/2012  40975  Harris County Tax Assessor   28.50 
2/16/2012  40976  Harris County Tax Assessor   938.50 
2/16/2012  40977  Harris County Tax Assessor   219.50 
2/16/2012  40978  Harris County Tax Assessor   603.00 
2/16/2012  40979  Harris County Tax Assessor   28.50 
2/16/2012  40980  Harris County Tax Assessor   938.50 
2/16/2012  40981  Harris County Tax Assessor   391.90 
2/16/2012  40982  Harris County Tax Assessor   608.35 
2/16/2012  40983  Harris County Tax Assessor   242.05 
2/16/2012  40984  Harris County Tax Assessor   608.35 
2/16/2012  40985  Harris County Tax Assessor   391.90 
2/16/2012  40986  Harris County Tax Assessor   391.90 
2/16/2012  40987  Harris County Tax Assessor   28.50 
2/16/2012  40988  Harris County Tax Assessor   608.35 
2/16/2012  40989  Harris County Tax Assessor   603.00 
2/16/2012  40990  Harris County Tax Assessor   603.00 
2/16/2012  40991  Harris County Tax Assessor   603.00 
2/16/2012  41002  Harris County Tax Assessor   28.50 
3/8/2012  10101  Harris County Tax Assessor   27.50 
3/15/2012  10176  Harris County Tax Assessor   28.50 
3/15/2012  10177  Harris County Tax Assessor   354.50 
3/15/2012  10178  Harris County Tax Assessor   219.50 
3/15/2012  10179  Harris County Tax Assessor   608.35 
      Harris County Tax Assessor Total   14,289.15 
1/18/2012  Wire  Harris County Toll Road Authority   1,200.00 
1/20/2012  40778  Harris County Toll Road Authority   42.00 
1/20/2012  40779  Harris County Toll Road Authority   42.00 
1/27/2012  40823  Harris County Toll Road Authority   42.00 
2/3/2012  40872  Harris County Toll Road Authority   42.00 
2/3/2012  Wire  Harris County Toll Road Authority   1,200.00 
2/17/2012  Wire  Harris County Toll Road Authority   1,200.00 
3/2/2012  Wire  Harris County Toll Road Authority   1,200.00 
3/16/2012  Wire  Harris County Toll Road Authority   1,200.00 
4/2/2012  Wire  Harris County Toll Road Authority   1,200.00 

 

Kapila & Company

Page 10 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
4/5/2012  10278  Harris County Toll Road Authority   42.00 
4/11/2012  10290  Harris County Toll Road Authority   42.00 
      Harris County Toll Road Authority Total   7,452.00 
2/1/2012  Wire  Heartland   9,085.82 
2/9/2012  Wire  Heartland   533.60 
2/9/2012  Wire  Heartland   3.00 
2/9/2012  Wire  Heartland   3.00 
3/1/2012  Wire  Heartland   8,147.41 
3/5/2012  Wire  Heartland   16,204.72 
3/5/2012  Wire  Heartland   3.00 
3/7/2012  Wire  Heartland   3,937.29 
3/7/2012  Wire  Heartland   1,255.64 
3/8/2012  Wire  Heartland   502.35 
4/3/2012  Wire  Heartland   10,148.38 
      Heartland Total   49,824.21 
1/30/2012  40838  Henderson, Donnie G.   1,183.48 
      Henderson, Donnie G. Total   1,183.48 
2/9/2012  40947  Henry, Laura   225.53 
      Henry, Laura Total   225.53 
1/20/2012  40777  Hill Plumbing   178.61 
      Hill Plumbing Total   178.61 
3/23/2012  10202  Hodges W C and Joan   950.81 
      Hodges W C and Joan Total   950.81 
1/30/2012  40843  Hose & Fittings, Inc.   117.61 
2/3/2012  40873  Hose & Fittings, Inc.   130.88 
2/24/2012  41028  Hose & Fittings, Inc.   94.45 
      Hose & Fittings, Inc. Total   342.94 
2/24/2012  41029  Houghton International, Inc.   14,185.44 
      Houghton International, Inc. Total   14,185.44 
1/20/2012  40782  IESI - TX Corp   101.58 
2/16/2012  40993  IESI - TX Corp   102.14 
3/23/2012  10203  IESI - TX Corp   104.05 
      IESI - TX Corp Total   307.77 
1/20/2012  40781  IESI - Waxahachie   83.67 
2/16/2012  40992  IESI - Waxahachie   83.67 
3/15/2012  10175  IESI - Waxahachie   83.67 
      IESI - Waxahachie Total   251.01 
2/9/2012  40923  Ikon Financial Services   814.26 
3/8/2012  10126  Ikon Financial Services   1,289.12 
      Ikon Financial Services Total   2,103.38 
1/20/2012  40783  Ikon Office Solutions   250.07 
1/30/2012  40841  Ikon Office Solutions   43.87 
2/3/2012  40875  Ikon Office Solutions   96.36 
2/9/2012  40922  Ikon Office Solutions   399.07 

 

Kapila & Company

Page 11 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/2/2012  10049  Ikon Office Solutions   195.76 
3/8/2012  10125  Ikon Office Solutions   405.44 
3/29/2012  10244  Ikon Office Solutions   24.99 
      Ikon Office Solutions Total   1,415.56 
3/2/2012  10050  Illgen, Bryan   731.72 
      Illgen, Bryan Total   731.72 
3/15/2012  10156  Industrial Chemicals, Inc.   4,076.94 
      Industrial Chemicals, Inc. Total   4,076.94 
1/17/2012  Wire  Intercompany Due from SMF - Corporate Charges   197,491.13 
1/18/2012  Wire  Intercompany Due from SMF - Corporate Charges   35,411.81 
1/19/2012  Wire  Intercompany Due from SMF - Corporate Charges   73,543.30 
1/20/2012  Wire  Intercompany Due from SMF - Corporate Charges   54,073.10 
1/23/2012  Wire  Intercompany Due from SMF - Corporate Charges   127,474.07 
1/24/2012  Wire  Intercompany Due from SMF - Corporate Charges   89,836.52 
1/25/2012  Wire  Intercompany Due from SMF - Corporate Charges   62,029.50 
1/26/2012  Wire  Intercompany Due from SMF - Corporate Charges   77,395.31 
1/27/2012  Wire  Intercompany Due from SMF - Corporate Charges   78,710.48 
1/30/2012  Wire  Intercompany Due from SMF - Corporate Charges   153,470.03 
1/31/2012  Wire  Intercompany Due from SMF - Corporate Charges   29,198.92 
2/1/2012  Wire  Intercompany Due from SMF - Corporate Charges   20,207.46 
2/2/2012  Wire  Intercompany Due from SMF - Corporate Charges   559.88 
2/3/2012  Wire  Intercompany Due from SMF - Corporate Charges   64,203.35 
2/7/2012  Wire  Intercompany Due from SMF - Corporate Charges   85,335.31 
2/8/2012  Wire  Intercompany Due from SMF - Corporate Charges   21,416.30 
2/9/2012  Wire  Intercompany Due from SMF - Corporate Charges   96,039.18 
2/10/2012  Wire  Intercompany Due from SMF - Corporate Charges   3,998.11 
2/13/2012  Wire  Intercompany Due from SMF - Corporate Charges   72,302.13 
2/14/2012  Wire  Intercompany Due from SMF - Corporate Charges   66,887.16 
2/15/2012  Wire  Intercompany Due from SMF - Corporate Charges   52,690.30 
2/16/2012  Wire  Intercompany Due from SMF - Corporate Charges   14,626.26 
2/17/2012  Wire  Intercompany Due from SMF - Corporate Charges   35,739.79 
2/21/2012  Wire  Intercompany Due from SMF - Corporate Charges   189,756.02 
2/22/2012  Wire  Intercompany Due from SMF - Corporate Charges   225,548.35 
2/22/2012  Wire  Intercompany Due from SMF - Corporate Charges   41,051.46 
2/23/2012  Wire  Intercompany Due from SMF - Corporate Charges   107,840.50 
2/24/2012  Wire  Intercompany Due from SMF - Corporate Charges   12,997.66 
2/27/2012  Wire  Intercompany Due from SMF - Corporate Charges   1,070.95 
2/28/2012  Wire  Intercompany Due from SMF - Corporate Charges   152,838.40 
2/29/2012  Wire  Intercompany Due from SMF - Corporate Charges   73,758.18 
3/1/2012  Wire  Intercompany Due from SMF - Corporate Charges   10,472.85 
3/2/2012  Wire  Intercompany Due from SMF - Corporate Charges   14,133.00 
3/2/2012  Wire  Intercompany Due from SMF - Corporate Charges   13,697.72 
3/5/2012  Wire  Intercompany Due from SMF - Corporate Charges   3,709.40 
3/5/2012  Wire  Intercompany Due from SMF - Corporate Charges   173,917.30 

 

 

Kapila & Company

Page 12 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/6/2012  Wire  Intercompany Due from SMF - Corporate Charges   2,375.00 
3/6/2012  Wire  Intercompany Due from SMF - Corporate Charges   62,871.50 
3/7/2012  Wire  Intercompany Due from SMF - Corporate Charges   5,795.93 
3/8/2012  Wire  Intercompany Due from SMF - Corporate Charges   88,157.13 
3/8/2012  Wire  Intercompany Due from SMF - Corporate Charges   62,774.44 
3/9/2012  Wire  Intercompany Due from SMF - Corporate Charges   44,088.16 
3/12/2012  Wire  Intercompany Due from SMF - Corporate Charges   109,909.74 
3/12/2012  Wire  Intercompany Due from SMF - Corporate Charges   120,280.14 
3/13/2012  Wire  Intercompany Due from SMF - Corporate Charges   62,544.53 
3/13/2012  Wire  Intercompany Due from SMF - Corporate Charges   123,410.22 
3/14/2012  Wire  Intercompany Due from SMF - Corporate Charges   40,543.57 
3/15/2012  Wire  Intercompany Due from SMF - Corporate Charges   7,038.36 
3/15/2012  Wire  Intercompany Due from SMF - Corporate Charges   53,799.06 
3/16/2012  Wire  Intercompany Due from SMF - Corporate Charges   60,501.78 
3/19/2012  Wire  Intercompany Due from SMF - Corporate Charges   219,733.91 
3/20/2012  Wire  Intercompany Due from SMF - Corporate Charges   89,249.17 
3/21/2012  Wire  Intercompany Due from SMF - Corporate Charges   433,322.51 
3/22/2012  Wire  Intercompany Due from SMF - Corporate Charges   49,284.84 
3/23/2012  Wire  Intercompany Due from SMF - Corporate Charges   27,903.60 
3/26/2012  Wire  Intercompany Due from SMF - Corporate Charges   159,620.69 
3/27/2012  Wire  Intercompany Due from SMF - Corporate Charges   152,405.50 
3/28/2012  Wire  Intercompany Due from SMF - Corporate Charges   72,346.08 
3/29/2012  Wire  Intercompany Due from SMF - Corporate Charges   2,136.24 
3/30/2012  Wire  Intercompany Due from SMF - Corporate Charges   128,104.20 
3/30/2012  Wire  Intercompany Due from SMF - Corporate Charges   92,379.21 
4/2/2012  Wire  Intercompany Due from SMF - Corporate Charges   75,139.36 
4/3/2012  Wire  Intercompany Due from SMF - Corporate Charges   174,711.87 
4/4/2012  Wire  Intercompany Due from SMF - Corporate Charges   3,731.62 
4/5/2012  Wire  Intercompany Due from SMF - Corporate Charges   215,630.91 
4/5/2012  Wire  Intercompany Due from SMF - Corporate Charges   6,660.96 
4/6/2012  Wire  Intercompany Due from SMF - Corporate Charges   179,746.55 
4/9/2012  Wire  Intercompany Due from SMF - Corporate Charges   410.76 
      Intercompany Due from SMF - Corporate Charges Total   5,460,038.73 
2/3/2012  40876  International Trucks   113.00 
      International Trucks Total   113.00 
2/24/2012  41030  Jay Ball Equipment Company, Inc.   313.50 
      Jay Ball Equipment Company, Inc. Total   313.50 
1/20/2012  40784  JLG Structures   9,201.52 
      JLG Structures Total   9,201.52 
3/2/2012  10033  John Bridges, RTA, CTA, CSTA   2,658.51 
      John Bridges, RTA, CTA, CSTA Total   2,658.51 
1/27/2012  40817  Keltner Enterprises, Inc.   862.73 
2/16/2012  41001  Keltner Enterprises, Inc.   749.46 
3/8/2012  10075  Keltner Enterprises, Inc.   955.02 

 

Kapila & Company

Page 13 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/12/2012  10134  Keltner Enterprises, Inc.   822.26 
4/12/2012  10279  Keltner Enterprises, Inc.   951.16 
      Keltner Enterprises, Inc. Total   4,340.63 
2/9/2012  40924  Kraft Foods   7,945.98 
      Kraft Foods Total   7,945.98 
2/3/2012  40877  K-Solv, LP   19,893.00 
2/24/2012  41031  K-Solv, LP   41,013.70 
3/2/2012  10051  K-Solv, LP   28,810.00 
3/8/2012  10102  K-Solv, LP   680.00 
3/23/2012  10204  K-Solv, LP   13,618.00 
      K-Solv, LP Total   104,014.70 
2/10/2012  40948  Le Print Express   707.96 
3/21/2012  10187  Le Print Express   294.98 
      Le Print Express Total   1,002.94 
1/27/2012  40826  Leaf Funding, Inc.   185.48 
2/24/2012  41032  Leaf Funding, Inc.   321.86 
3/15/2012  10174  Leaf Funding, Inc.   136.38 
3/23/2012  10205  Leaf Funding, Inc.   185.48 
      Leaf Funding, Inc. Total   829.20 
4/3/2012  10257  Lockheed Martin Corporation   132.50 
      Lockheed Martin Corporation Total   132.50 
3/2/2012  10052  Lone Star Temporary Services   319.00 
3/8/2012  10103  Lone Star Temporary Services   2,080.00 
3/15/2012  10157  Lone Star Temporary Services   580.00 
      Lone Star Temporary Services Total   2,979.00 
2/16/2012  40994  Lubriformance   1,996.84 
      Lubriformance Total   1,996.84 
3/15/2012  10158  Lufkin Printing Company, Inc.   349.91 
      Lufkin Printing Company, Inc. Total   349.91 
2/3/2012  40878  Lufkin Rubber & Gasket Co, Inc.   468.51 
3/2/2012  10053  Lufkin Rubber & Gasket Co, Inc.   27.61 
      Lufkin Rubber & Gasket Co, Inc. Total   496.12 
1/20/2012  40786  M&D Distributors   455.32 
2/9/2012  40925  M&D Distributors   21.62 
2/16/2012  40995  M&D Distributors   280.77 
3/2/2012  10056  M&D Distributors   384.19 
3/8/2012  10104  M&D Distributors   134.21 
3/23/2012  10206  M&D Distributors   453.33 
      M&D Distributors Total   1,729.44 
3/15/2012  10185  Martin, Karen   550.19 
      Martin, Karen Total   550.19 
1/20/2012  40767  Matheson Tri-Gas, Inc. D/B/A Etox   20.46 
2/24/2012  41020  Matheson Tri-Gas, Inc. D/B/A Etox   20.46 
3/29/2012  10241  Matheson Tri-Gas, Inc. D/B/A Etox   19.14 

 

Kapila & Company

Page 14 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Matheson Tri-Gas, Inc. D/B/A Etox Total   60.06 
1/20/2012  40785  Maxim Oil & Chemical Co.   3,839.00 
2/3/2012  40879  Maxim Oil & Chemical Co.   7,678.00 
3/2/2012  10054  Maxim Oil & Chemical Co.   5,758.50 
4/5/2012  10269  Maxim Oil & Chemical Co.   73.25 
      Maxim Oil & Chemical Co. Total   17,348.75 
2/3/2012  40880  May Advertising Cor. Of Texas   95.95 
3/2/2012  10055  May Advertising Cor. Of Texas   113.65 
      May Advertising Cor. Of Texas Total   209.60 
1/27/2012  40835  Mazanek, Matt   966.04 
2/9/2012  40938  Mazanek, Matt   620.38 
3/15/2012  10171  Mazanek, Matt   380.95 
      Mazanek, Matt Total   1,967.37 
1/20/2012  40800  McNabb, Jeff   250.56 
3/8/2012  10127  McNabb, Jeff   69.54 
4/5/2012  10270  McNabb, Jeff   171.32 
      McNabb, Jeff Total   491.42 
2/1/2012  40845  McWhorter Lake Lomond Property   1,444.00 
3/1/2012  10025  McWhorter Lake Lomond Property   1,444.00 
3/2/2012  10076  McWhorter Lake Lomond Property   43.00 
4/3/2012  10256  McWhorter Lake Lomond Property   1,487.00 
      McWhorter Lake Lomond Property Total   4,418.00 
2/3/2012  40881  Measurement Technologies, Inc.   1,355.00 
      Measurement Technologies, Inc. Total   1,355.00 
1/20/2012  40801  Megapath, Inc.   1,594.29 
2/24/2012  41033  Megapath, Inc.   1,594.29 
3/23/2012  10207  Megapath, Inc.   1,618.20 
      Megapath, Inc. Total   4,806.78 
2/3/2012  40882  Midtex Oil, L.P.   600.00 
      Midtex Oil, L.P. Total   600.00 
2/3/2012  40883  Mitchell Environmental   8,398.32 
      Mitchell Environmental Total   8,398.32 
3/23/2012  10208  Moore Wallace   624.86 
      Moore Wallace Total   624.86 
3/29/2012  10245  Moore's Retread & Tire Co., Inc.   197.04 
      Moore's Retread & Tire Co., Inc. Total   197.04 
3/15/2012  10159  MRT Laboratories LCC   1,585.00 
      MRT Laboratories LCC Total   1,585.00 
2/9/2012  40945  Music Mountain Water Company   72.15 
3/15/2012  10172  Music Mountain Water Company   142.05 
      Music Mountain Water Company Total   214.20 
2/9/2012  40926  Mutual of Omaha   250.11 
3/8/2012  10128  Mutual of Omaha   269.86 
4/5/2012  10274  Mutual of Omaha   269.86 

 

Kapila & Company

Page 15 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Mutual of Omaha Total   789.83 
1/20/2012  40787  Muzak   89.87 
2/9/2012  40946  Muzak   89.87 
3/8/2012  10105  Muzak   89.87 
      Muzak Total   269.61 
3/15/2012  10160  National Container   7,212.00 
3/23/2012  10209  National Container   7,662.00 
      National Container Total   14,874.00 
3/2/2012  10057  North Texas Tollway Authority   19.22 
      North Texas Tollway Authority Total   19.22 
1/27/2012  40829  Old Dominion Freight Line, Inc.   239.47 
2/3/2012  40884  Old Dominion Freight Line, Inc.   438.05 
2/16/2012  40996  Old Dominion Freight Line, Inc.   225.04 
3/8/2012  10106  Old Dominion Freight Line, Inc.   187.59 
3/15/2012  10161  Old Dominion Freight Line, Inc.   305.69 
      Old Dominion Freight Line, Inc. Total   1,395.84 
1/18/2012  Wire  Omni Industries, Inc.   635.42 
1/23/2012  Wire  Omni Industries, Inc.   38,800.00 
2/15/2012  Wire  Omni Industries, Inc.   21,661.70 
2/23/2012  Wire  Omni Industries, Inc.   36,920.00 
3/2/2012  Wire  Omni Industries, Inc.   12,128.20 
3/13/2012  Wire  Omni Industries, Inc.   59,743.14 
3/20/2012  Wire  Omni Industries, Inc.   1,581.25 
4/12/2012  Wire  Omni Industries, Inc.   14,426.68 
      Omni Industries, Inc. Total   185,896.39 
2/3/2012  40885  OReilly Auto Parts   77.30 
3/8/2012  10107  OReilly Auto Parts   42.15 
      OReilly Auto Parts Total   119.45 
3/8/2012  10132  O'Rourke Petroleum Products   986.95 
      O'Rourke Petroleum Products Total   986.95 
1/20/2012  40788  Ozarka   19.43 
2/24/2012  41034  Ozarka   110.29 
3/23/2012  10210  Ozarka   94.98 
      Ozarka Total   224.70 
3/1/2012  10027  Parrent Printing & Office Products Co.   3,709.40 
      Parrent Printing & Office Products Co. Total   3,709.40 
3/8/2012  10108  Payne Electrical Contractor's   212.88 
      Payne Electrical Contractor's Total   212.88 
1/20/2012  40803  Petroleum Materials   2,015.27 
1/27/2012  40813  Petroleum Materials   83.63 
2/3/2012  40886  Petroleum Materials   1,891.40 
2/9/2012  40927  Petroleum Materials   451.56 
3/8/2012  10109  Petroleum Materials   2,422.14 
3/23/2012  10211  Petroleum Materials   12,956.26 

 

Kapila & Company

Page 16 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/29/2012  10254  Petroleum Materials   409.66 
      Petroleum Materials Total   20,229.92 
1/27/2012  40834  Phonefare/Answerfirst   76.75 
3/2/2012  10058  Phonefare/Answerfirst   92.99 
3/23/2012  10228  Phonefare/Answerfirst   76.75 
      Phonefare/Answerfirst Total   246.49 
1/20/2012  40802  Pickens, Crystal   38.01 
      Pickens, Crystal Total   38.01 
1/20/2012  40804  Pitney Bowes   880.72 
2/9/2012  40928  Pitney Bowes   352.68 
2/24/2012  41035  Pitney Bowes   685.22 
3/8/2012  10110  Pitney Bowes   428.03 
3/23/2012  10212  Pitney Bowes   363.72 
      Pitney Bowes Total   2,710.37 
2/24/2012  41036  Polar Service Centers   57.05 
      Polar Service Centers Total   57.05 
1/20/2012  40789  Pressure-Lube, Inc.   1,015.24 
3/23/2012  10213  Pressure-Lube, Inc.   1,051.88 
      Pressure-Lube, Inc. Total   2,067.12 
2/9/2012  40943  Records Resources   501.69 
      Records Resources Total   501.69 
2/3/2012  40887  Regional Resources   3,084.40 
3/2/2012  10059  Regional Resources   4,151.40 
      Regional Resources Total   7,235.80 
2/3/2012  40888  Reliant Energy   1,579.44 
3/2/2012  10061  Reliant Energy   468.11 
3/2/2012  10062  Reliant Energy   985.85 
3/29/2012  10246  Reliant Energy   498.10 
3/29/2012  10247  Reliant Energy   1,013.63 
      Reliant Energy Total   4,545.13 
3/2/2012  10060  Relyco Sales, Inc.   325.93 
      Relyco Sales, Inc. Total   325.93 
3/23/2012  10214  Rhodia   165.40 
      Rhodia Total   165.40 
3/2/2012  10065  Robertshaw   258.30 
      Robertshaw Total   258.30 
3/2/2012  10063  Rob's Lawn Service   350.00 
      Rob's Lawn Service Total   350.00 
1/27/2012  40814  Rush Truck Centers   421.72 
2/16/2012  40997  Rush Truck Centers   535.14 
3/15/2012  10162  Rush Truck Centers   1,286.93 
3/23/2012  10215  Rush Truck Centers   587.06 
      Rush Truck Centers Total   2,830.85 
3/2/2012  10064  Shanklin, Amanda   191.51 

 

Kapila & Company

Page 17 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/23/2012  10229  Shanklin, Amanda   137.37 
      Shanklin, Amanda Total   328.88 
1/27/2012  40815  Sheltons Water Refining   10.83 
3/8/2012  10111  Sheltons Water Refining   30.33 
3/23/2012  10216  Sheltons Water Refining   23.83 
      Sheltons Water Refining Total   64.99 
3/23/2012  10217  Shirley Equipment, LLP   56.34 
      Shirley Equipment, LLP Total   56.34 
2/16/2012  40998  Shoppas Material Handling   538.00 
      Shoppas Material Handling Total   538.00 
3/8/2012  10112  Skinner Masonry, LLP   2,216.55 
      Skinner Masonry, LLP Total   2,216.55 
2/3/2012  40889  Source North American Corp.   456.00 
      Source North American Corp. Total   456.00 
3/2/2012  10066  Southern Supply, Inc.   575.29 
      Southern Supply, Inc. Total   575.29 
2/9/2012  40929  Southwestern Elec Power Co.   635.71 
3/8/2012  10113  Southwestern Elec Power Co.   548.66 
      Southwestern Elec Power Co. Total   1,184.37 
2/16/2012  41007  Specialized Pipe Services, Inc.   77.00 
      Specialized Pipe Services, Inc. Total   77.00 
2/24/2012  41041  Springmet Industries, LLC   29,168.70 
3/15/2012  10163  Springmet Industries, LLC   37,212.45 
3/23/2012  10219  Springmet Industries, LLC   26,708.00 
      Springmet Industries, LLC Total   93,089.15 
2/3/2012  40891  Staples Business Advantage   68.72 
      Staples Business Advantage Total   68.72 
2/3/2012  40890  Startex   33,491.11 
3/8/2012  10114  Startex   33,260.54 
      Startex Total   66,751.65 
2/3/2012  40892  Stuart Hose & Pipe, LTD   292.40 
2/16/2012  40999  Stuart Hose & Pipe, LTD   1,093.80 
3/29/2012  10248  Stuart Hose & Pipe, LTD   72.48 
      Stuart Hose & Pipe, LTD Total   1,458.68 
1/20/2012  40790  Sullivans Advanced Fleet Services   5,720.04 
1/27/2012  40816  Sullivans Advanced Fleet Services   21,141.74 
2/3/2012  40893  Sullivans Advanced Fleet Services   5,675.05 
2/9/2012  40930  Sullivans Advanced Fleet Services   11,772.82 
2/16/2012  41000  Sullivans Advanced Fleet Services   2,629.13 
2/24/2012  41037  Sullivans Advanced Fleet Services   4,086.42 
3/2/2012  10067  Sullivans Advanced Fleet Services   11,483.19 
3/8/2012  10115  Sullivans Advanced Fleet Services   8,951.18 
3/15/2012  10164  Sullivans Advanced Fleet Services   7,216.48 
3/23/2012  10220  Sullivans Advanced Fleet Services   13,277.82 

 

Kapila & Company

Page 18 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Sullivans Advanced Fleet Services Total   91,953.87 
3/8/2012  10089  Sumners, Don, Tax Assessor   10.61 
      Sumners, Don, Tax Assessor Total   10.61 
2/3/2012  40894  Sun Coast Resources, Inc.   231.66 
3/23/2012  10221  Sun Coast Resources, Inc.   1,680.87 
      Sun Coast Resources, Inc. Total   1,912.53 
3/23/2012  10222  Superall Environmental, LLC   1,133.46 
      Superall Environmental, LLC Total   1,133.46 
2/9/2012  40931  SWS Supply, Inc.   1,623.76 
3/8/2012  10116  SWS Supply, Inc.   80.11 
      SWS Supply, Inc. Total   1,703.87 
3/8/2012  10119  T&T Transportation Services   10,150.00 
      T&T Transportation Services Total   10,150.00 
3/15/2012  10170  TCEQ   54,319.22 
      TCEQ Total   54,319.22 
2/9/2012  40932  TCPN   2,687.54 
      TCPN Total   2,687.54 
4/11/2012  10291  Telephone Market & Services   146.14 
      Telephone Market & Services Total   146.14 
2/24/2012  41038  Texaco Xpress Lube   42.95 
      Texaco Xpress Lube Total   42.95 
2/3/2012  40895  Texas Commission of Environmental Quality   200.00 
      Texas Commission of Environmental Quality Total   200.00 
2/29/2012  41043  Texas Department of Motor Vehicles   140.01 
3/8/2012  10129  Texas Department of Motor Vehicles   1,852.99 
      Texas Department of Motor Vehicles Total   1,993.00 
1/20/2012  Wire  Texas Department of Revenue   9,941.00 
2/21/2012  Wire  Texas Department of Revenue   11,821.83 
3/20/2012  Wire  Texas Department of Revenue   10,586.98 
      Texas Department of Revenue Total   32,349.81 
1/20/2012  40791  Texas Tollways CSC   171.43 
2/16/2012  41008  Texas Tollways CSC   31.18 
2/24/2012  41039  Texas Tollways CSC   186.18 
3/23/2012  10223  Texas Tollways CSC   188.98 
      Texas Tollways CSC Total   577.77 
1/20/2012  40792  Texas Transeastern, Inc.   305.92 
2/3/2012  40896  Texas Transeastern, Inc.   1,652.33 
      Texas Transeastern, Inc. Total   1,958.25 
3/15/2012  10165  Thed Easley's, Inc. D/B/A Easley's Crane & Wrecker Service   495.00 
      Thed Easley's, Inc. D/B/A Easley's Crane & Wrecker Service Total   495.00 
1/30/2012  40840  Tonerland Corp. / TLC Office   80.11 
3/2/2012  10068  Tonerland Corp. / TLC Office   87.68 
      Tonerland Corp. / TLC Office Total   167.79 

 

Kapila & Company

Page 19 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012 

  

         Disbursement 
Date  Check No.  Payee  Amount 
1/20/2012  40793  Total Maintenance   154.54 
      Total Maintenance Total   154.54 
2/3/2012  40897  Toyota Motor Credit Corp.   2,500.58 
2/16/2012  41009  Toyota Motor Credit Corp.   2,500.58 
3/2/2012  10069  Toyota Motor Credit Corp.   2,685.06 
      Toyota Motor Credit Corp. Total   7,686.22 
3/8/2012  10117  Trident Petroleum Equipment, Inc.   620.47 
      Trident Petroleum Equipment, Inc. Total   620.47 
2/3/2012  40898  Truck & Trailer Inspection   62.00 
3/8/2012  10118  Truck & Trailer Inspection   124.00 
      Truck & Trailer Inspection Total   186.00 
3/2/2012  10070  Twin State Trucks, Inc.   190.55 
      Twin State Trucks, Inc. Total   190.55 
2/3/2012  40899  TXU Energy   690.59 
2/9/2012  40936  TXU Energy   1,451.01 
3/2/2012  10071  TXU Energy   648.30 
3/8/2012  10120  TXU Energy   1,405.18 
4/5/2012  10272  TXU Energy   609.35 
4/11/2012  10292  TXU Energy   1,325.31 
      TXU Energy Total   6,129.74 
2/9/2012  40937  United Healthcare Insurance Company   755.69 
3/8/2012  10130  United Healthcare Insurance Company   768.29 
      United Healthcare Insurance Company Total   1,523.98 
2/3/2012  40900  United States Plastic Corp.   657.17 
3/15/2012  10166  United States Plastic Corp.   880.79 
      United States Plastic Corp. Total   1,537.96 
3/2/2012  10072  USPS   170.99 
      USPS Total   170.99 
2/3/2012  40901  Vicnrg, LLC   2,710.95 
2/16/2012  40951  Vicnrg, LLC   2,921.35 
      Vicnrg, LLC Total   5,632.30 
1/20/2012  40794  W&B Service Co., Inc.   489.54 
3/2/2012  10073  W&B Service Co., Inc.   381.68 
3/23/2012  10224  W&B Service Co., Inc.   268.84 
      W&B Service Co., Inc. Total   1,140.06 
1/20/2012  40797  W&H Interests   8,552.02 
2/1/2012  40837  W&H Interests   8,133.00 
3/1/2012  10023  W&H Interests   8,133.00 
4/1/2012  10232  W&H Interests   8,133.00 
      W&H Interests Total   32,951.02 
2/9/2012  40933  Waste Connections of Texas   863.79 
3/8/2012  10131  Waste Connections of Texas   884.01 
      Waste Connections of Texas Total   1,747.80 
2/13/2012  Wire  Wells Fargo   2,106.59 

 

Kapila & Company

Page 20 of 21

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

H&W Petroleum Company, Inc.

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/12/2012  Wire  Wells Fargo   2,039.96 
      Wells Fargo Total   4,146.55 
1/20/2012  40795  Werts Welding & Tank Service   1,553.25 
2/24/2012  41040  Werts Welding & Tank Service   392.26 
3/23/2012  10225  Werts Welding & Tank Service   60.65 
      Werts Welding & Tank Service Total   2,006.16 
2/3/2012  40902  Westpark Communications   255.69 
3/2/2012  10074  Westpark Communications   254.60 
4/5/2012  10277  Westpark Communications   308.73 
      Westpark Communications Total   819.02 
3/29/2012  10249  White-Tucker Company   216.45 
      White-Tucker Company Total   216.45 
2/9/2012  40939  Wink, Erica L.   20.55 
3/23/2012  10227  Wink, Erica L.   557.93 
      Wink, Erica L. Total   578.48 
3/8/2012  10121  Wink, Sue   170.24 
      Wink, Sue Total   170.24 
3/23/2012  10226  YRC, Inc.   1,219.62 
3/29/2012  10250  YRC, Inc.   742.23 
      YRC, Inc. Total   1,961.85 
            
      Grand Total  $10,500,574.05 

 

Note 1: This schedule is subject to change as additional information becomes available or is clarified. This schedule is subject to the reconciliation of the bank records.

 

Kapila & Company

Page 21 of 21

 

 
 

 

 

Exhibit B

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/3/2012  57090  Adonna Atlanta, Inc.  $180.00 
2/16/2012  57288  Adonna Atlanta, Inc.   180.00 
3/2/2012  100061  Adonna Atlanta, Inc.   180.00 
3/29/2012  100412  Adonna Atlanta, Inc.   180.00 
      Adonna Atlanta, Inc. Total   720.00 
2/16/2012  57289  Advance Commercial Charge   1,377.77 
3/2/2012  100062  Advance Commercial Charge   552.49 
3/15/2012  100316  Advance Commercial Charge   501.10 
      Advance Commercial Charge Total   2,431.36 
2/9/2012  57194  Aetna   67,905.70 
3/8/2012  100138  Aetna   72,072.26 
      Aetna Total   139,977.96 
1/27/2012  57038  AFLAC   4,046.08 
2/24/2012  57378  AFLAC   4,131.04 
4/5/2012  100487  AFLAC   8,183.40 
      AFLAC Total   16,360.52 
3/16/2012  100318  Akerman Senterfitt & Eidson PA   5,000.00 
      Akerman Senterfitt & Eidson PA Total   5,000.00 
1/20/2012  56901  Allied Waste Services   65.00 
2/9/2012  57195  Allied Waste Services   303.14 
3/8/2012  100140  Allied Waste Services   269.02 
3/15/2012  100235  Allied Waste Services   65.00 
      Allied Waste Services Total   702.16 
3/2/2012  100063  AM/PM 24 Hr. Road Service, Inc.   157.50 
3/15/2012  100237  AM/PM 24 Hr. Road Service, Inc.   240.00 
      AM/PM 24 Hr. Road Service, Inc. Total   397.50 
1/27/2012  56988  Ambassador Printing Company   71.02 
2/3/2012  57092  Ambassador Printing Company   111.30 
2/16/2012  57290  Ambassador Printing Company   146.28 
3/8/2012  100208  Ambassador Printing Company   273.48 
3/23/2012  100322  Ambassador Printing Company   35.51 
      Ambassador Printing Company Total   637.59 
1/20/2012  56903  American Driving Records, Inc.   155.14 
2/9/2012  57182  American Driving Records, Inc.   252.82 
2/16/2012  57291  American Driving Records, Inc.   2,193.95 
3/23/2012  100323  American Driving Records, Inc.   129.66 
      American Driving Records, Inc. Total   2,731.57 
1/20/2012  56902  American Recovery, LLC   252.00 
      American Recovery, LLC Total   252.00 
2/16/2012  57292  American Stock   6,219.54 
3/8/2012  Wire  American Stock   148,134.80 
3/8/2012  100139  American Stock   1,138.00 
      American Stock Total   155,492.34 
2/6/2012  Wire  AMEX   3,223.88 
2/16/2012  57293  AMEX   41,658.51 
3/5/2012  Wire  AMEX   2,441.82 

 

Kapila & Company

Page 1 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/15/2012  100236  AMEX   21,914.74 
4/5/2012  Wire  AMEX   3,140.22 
4/11/2012  100525  AMEX   15,819.50 
      AMEX Total   88,198.67 
4/11/2012  100526  Analysts, Inc.   240.00 
      Analysts, Inc. Total   240.00 
1/20/2012  56904  Applicant Insight   281.00 
2/9/2012  57196  Applicant Insight   142.95 
3/8/2012  100209  Applicant Insight   165.30 
      Applicant Insight Total   589.25 
1/17/2012  Wire  Applied Underwriters   37,159.95 
2/15/2012  Wire  Applied Underwriters   36,753.37 
3/15/2012  Wire  Applied Underwriters   44,797.93 
      Applied Underwriters Total   118,711.25 
1/20/2012  56986  Arceneaux, Earl   80.00 
      Arceneaux, Earl Total   80.00 
1/17/2012  Wire  Arco   179,509.09 
1/18/2012  Wire  Arco   191,438.25 
1/19/2012  Wire  Arco   108,947.44 
1/20/2012  Wire  Arco   137,354.89 
1/23/2012  Wire  Arco   257,639.43 
1/25/2012  Wire  Arco   265,345.53 
1/26/2012  Wire  Arco   72,111.23 
1/27/2012  Wire  Arco   36,200.93 
1/30/2012  Wire  Arco   154,455.30 
2/1/2012  Wire  Arco   241,116.36 
2/2/2012  Wire  Arco   85,576.94 
2/3/2012  Wire  Arco   88,726.85 
2/6/2012  Wire  Arco   304,053.92 
2/8/2012  Wire  Arco   158,092.42 
2/9/2012  Wire  Arco   84,172.37 
2/10/2012  Wire  Arco   86,429.32 
2/13/2012  Wire  Arco   248,145.02 
2/15/2012  Wire  Arco   206,256.90 
2/16/2012  Wire  Arco   109,801.20 
2/17/2012  Wire  Arco   165,162.13 
2/21/2012  Wire  Arco   278,449.55 
2/22/2012  Wire  Arco   204,010.60 
2/23/2012  Wire  Arco   76,234.94 
2/24/2012  Wire  Arco   125,368.88 
2/27/2012  Wire  Arco   169,523.36 
2/29/2012  Wire  Arco   237,796.81 
3/1/2012  Wire  Arco   80,785.14 
3/2/2012  Wire  Arco   103,864.86 
3/5/2012  Wire  Arco   86,658.92 
3/7/2012  Wire  Arco   107,857.44 

 

Kapila & Company

Page 2 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/8/2012  Wire  Arco   19,977.91 
3/12/2012  Wire  Arco   185,321.01 
3/14/2012  Wire  Arco   126,900.08 
3/15/2012  Wire  Arco   73,589.66 
3/16/2012  Wire  Arco   57,655.68 
3/19/2012  Wire  Arco   92,403.15 
3/22/2012  Wire  Arco   88,684.62 
3/23/2012  Wire  Arco   106,190.94 
3/26/2012  Wire  Arco   400,548.13 
3/28/2012  Wire  Arco   183,307.45 
3/28/2012  Wire  Arco   36,843.16 
3/29/2012  Wire  Arco   8,252.19 
3/30/2012  Wire  Arco   12,972.38 
4/2/2012  Wire  Arco   96,343.20 
4/4/2012  Wire  Arco   256,962.84 
4/5/2012  Wire  Arco   104,691.20 
4/6/2012  Wire  Arco   59,096.73 
4/9/2012  Wire  Arco   263,331.90 
4/11/2012  Wire  Arco   172,011.34 
4/12/2012  Wire  Arco   73,065.40 
4/13/2012  Wire  Arco   80,269.53 
      Arco Total   7,149,504.52 
1/20/2012  56951  Arelis Van Den Berg   58.63 
      Arelis Van Den Berg Total   58.63 
1/27/2012  56989  Ascension Clean and Care, Inc.   300.00 
3/2/2012  100064  Ascension Clean and Care, Inc.   375.00 
4/11/2012  100527  Ascension Clean and Care, Inc.   300.00 
      Ascension Clean and Care, Inc. Total   975.00 
2/7/2012  57174  Ascension Parish Sales Tax Authority   25.00 
2/7/2012  57175  Ascension Parish Sales Tax Authority   3,650.00 
      Ascension Parish Sales Tax Authority Total   3,675.00 
1/20/2012  Wire  Ascension Sales Tax   37.83 
2/21/2012  Wire  Ascension Sales Tax   21.01 
3/20/2012  Wire  Ascension Sales Tax   15.54 
      Ascension Sales Tax Total   74.38 
1/20/2012  56908  AT&T   630.49 
1/27/2012  56990  AT&T   2,879.48 
1/27/2012  56993  AT&T   860.00 
2/1/2012  57079  AT&T   478.58 
2/1/2012  57080  AT&T   2,554.00 
2/9/2012  57199  AT&T   633.39 
2/9/2012  57255  AT&T   199.84 
2/16/2012  57300  AT&T   857.94 
2/24/2012  57379  AT&T   3,415.48 
2/24/2012  57384  AT&T   1,613.39 
3/2/2012  100065  AT&T   496.13 

 

Kapila & Company

Page 3 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/2/2012  100071  AT&T   237.14 
3/8/2012  100143  AT&T   428.50 
3/8/2012  100190  AT&T   191.89 
3/15/2012  100241  AT&T   856.07 
3/23/2012  100330  AT&T   1,259.70 
3/29/2012  100414  AT&T   487.15 
3/29/2012  100413  AT&T   5,219.35 
3/29/2012  100415  AT&T   324.47 
4/5/2012  100488  AT&T   662.93 
4/5/2012  100502  AT&T   161.85 
4/11/2012  100528  AT&T   856.07 
      AT&T Total   25,303.84 
1/17/2012  Wire  Atlas Oil Company   17,058.42 
1/20/2012  Wire  Atlas Oil Company   49,783.16 
1/23/2012  Wire  Atlas Oil Company   85,376.54 
1/30/2012  Wire  Atlas Oil Company   48,190.20 
2/3/2012  Wire  Atlas Oil Company   48,476.59 
2/6/2012  Wire  Atlas Oil Company   69,552.08 
2/13/2012  Wire  Atlas Oil Company   69,124.73 
2/16/2012  Wire  Atlas Oil Company   74,589.91 
2/17/2012  Wire  Atlas Oil Company   26,153.66 
2/21/2012  Wire  Atlas Oil Company   113,574.31 
2/24/2012  Wire  Atlas Oil Company   24,931.39 
2/27/2012  Wire  Atlas Oil Company   77,815.06 
3/1/2012  Wire  Atlas Oil Company   41,023.06 
3/2/2012  Wire  Atlas Oil Company   8,146.50 
3/8/2012  Wire  Atlas Oil Company   25,134.25 
3/9/2012  Wire  Atlas Oil Company   36,434.34 
3/12/2012  Wire  Atlas Oil Company   67,954.77 
3/13/2012  Wire  Atlas Oil Company   1,641.92 
3/15/2012  Wire  Atlas Oil Company   27,746.42 
3/16/2012  Wire  Atlas Oil Company   129,646.42 
3/19/2012  Wire  Atlas Oil Company   79,287.82 
3/20/2012  Wire  Atlas Oil Company   27,843.88 
3/22/2012  Wire  Atlas Oil Company   9,990.81 
3/23/2012  Wire  Atlas Oil Company   56,233.65 
3/26/2012  Wire  Atlas Oil Company   109,482.51 
3/29/2012  Wire  Atlas Oil Company   54,077.22 
3/30/2012  Wire  Atlas Oil Company   25,323.68 
4/2/2012  Wire  Atlas Oil Company   91,937.10 
4/3/2012  Wire  Atlas Oil Company   23,683.26 
4/4/2012  Wire  Atlas Oil Company   6,641.20 
4/5/2012  Wire  Atlas Oil Company   33,284.00 
4/12/2012  Wire  Atlas Oil Company   24,128.34 
4/13/2012  Wire  Atlas Oil Company   60,518.55 
      Atlas Oil Company Total   1,644,785.75 

 

Kapila & Company

Page 4 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
1/17/2012  Wire  Atlas Products, Inc.   17,058.42 
1/17/2012  Wire  Atlas Products, Inc.   (17,058.42)
1/23/2012  Wire  Atlas Products, Inc.   85,376.54 
1/23/2012  Wire  Atlas Products, Inc.   (85,376.54)
1/30/2012  Wire  Atlas Products, Inc.   48,190.20 
1/30/2012  Wire  Atlas Products, Inc.   (48,190.20)
      Atlas Products, Inc. Total   - 
1/27/2012  56991  Autozone, Inc.   67.77 
      Autozone, Inc. Total   67.77 
2/24/2012  57381  B&H Inglewood Tow, Inc.   150.00 
3/23/2012  100326  B&H Inglewood Tow, Inc.   225.00 
      B&H Inglewood Tow, Inc. Total   375.00 
1/20/2012  56905  Background Information, Inc.   193.15 
2/9/2012  57197  Background Information, Inc.   228.25 
2/16/2012  57294  Background Information, Inc.   361.00 
3/2/2012  100067  Background Information, Inc.   97.85 
3/23/2012  100324  Background Information, Inc.   582.15 
      Background Information, Inc. Total   1,462.40 
2/3/2012  57093  Baco Exterminating, LLC   80.00 
      Baco Exterminating, LLC Total   80.00 
1/18/2012  56896  Bagel Snack   54.38 
1/20/2012  56906  Bagel Snack   54.38 
1/27/2012  57044  Bagel Snack   54.38 
2/9/2012  57191  Bagel Snack   54.38 
2/9/2012  57198  Bagel Snack   54.38 
2/16/2012  57295  Bagel Snack   54.38 
2/24/2012  57380  Bagel Snack   54.38 
3/2/2012  100068  Bagel Snack   54.38 
3/8/2012  100141  Bagel Snack   54.38 
3/15/2012  100239  Bagel Snack   54.38 
3/23/2012  100325  Bagel Snack   54.38 
4/3/2012  100480  Bagel Snack   54.38 
4/5/2012  100509  Bagel Snack   54.38 
      Bagel Snack Total   706.94 
4/11/2012  100512  Barriner, Norma   70.68 
      Barriner, Norma Total   70.68 
1/20/2012  Wire  Baton Rouge Sales & Use Tax   1,826.00 
2/21/2012  Wire  Baton Rouge Sales & Use Tax   656.00 
3/20/2012  Wire  Baton Rouge Sales & Use Tax   604.00 
      Baton Rouge Sales & Use Tax Total   3,086.00 
2/3/2012  57094  Battleground Tire & Wrecker   500.00 
      Battleground Tire & Wrecker Total   500.00 
3/29/2012  100417  Bear, David (Marty)   80.00 
4/5/2012  100490  Bear, David (Marty)   252.20 
      Bear, David (Marty) Total   332.20 
2/3/2012  57095  Beard, Robert W.   395.00 

 

Kapila & Company

Page 5 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
      Beard, Robert W. Total   395.00 
2/16/2012  57369  Bernal, Eyran J.   292.48 
      Bernal, Eyran J. Total   292.48 
1/20/2012  56907  Bewley, Lassleben & Miller   225.00 
2/16/2012  57296  Bewley, Lassleben & Miller   225.00 
3/8/2012  100210  Bewley, Lassleben & Miller   45.00 
      Bewley, Lassleben & Miller Total   495.00 
1/27/2012  56992  Bieniek, Linda   30.02 
      Bieniek, Linda Total   30.02 
1/20/2012  56909  Bires & Schaffer   8,625.00 
3/2/2012  100069  Bires & Schaffer   21,125.00 
3/15/2012  100240  Bires & Schaffer   6,875.00 
      Bires & Schaffer Total   36,625.00 
2/24/2012  57382  Biscuit Studios, LLC   56.25 
3/23/2012  100327  Biscuit Studios, LLC   175.00 
      Biscuit Studios, LLC Total   231.25 
2/16/2012  57297  Black Star Oil Company   560.00 
      Black Star Oil Company Total   560.00 
2/1/2012  57059  Blakeman Industrial Park, LLC   2,475.00 
3/1/2012  100038  Blakeman Industrial Park, LLC   2,475.00 
4/3/2012  100461  Blakeman Industrial Park, LLC   2,475.00 
      Blakeman Industrial Park, LLC Total   7,425.00 
2/3/2012  57096  Brea Property Management   2,650.93 
      Brea Property Management Total   2,650.93 
2/16/2012  57298  Brenntag Southwest, Inc.   942.04 
3/2/2012  100070  Brenntag Southwest, Inc.   2,435.86 
3/23/2012  100328  Brenntag Southwest, Inc.   627.00 
      Brenntag Southwest, Inc. Total   4,004.90 
2/3/2012  57097  Broadridge   6,325.47 
2/24/2012  57383  Broadridge   532.69 
      Broadridge Total   6,858.16 
2/16/2012  57299  Broadwing Communication   1,038.38 
3/23/2012  100329  Broadwing Communication   515.75 
      Broadwing Communication Total   1,554.13 
2/7/2012  57178  Broward County Board of Commissioners   690.00 
2/7/2012  57179  Broward County Board of Commissioners   25.00 
      Broward County Board of Commissioners Total   715.00 
1/20/2012  56910  Budget Rent A Car Systems   3,059.59 
2/24/2012  57455  Budget Rent A Car Systems   904.17 
3/23/2012  100331  Budget Rent A Car Systems   1,224.40 
      Budget Rent A Car Systems Total   5,188.16 
2/1/2012  57060  Buffalo Road, LLC   400.00 
3/1/2012  100039  Buffalo Road, LLC   400.00 
4/3/2012  100462  Buffalo Road, LLC   400.00 
      Buffalo Road, LLC Total   1,200.00 
2/9/2012  57200  Burrtec Waste Industries   135.76 

 

Kapila & Company

Page 6 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/8/2012  100144  Burrtec Waste Industries   135.76 
      Burrtec Waste Industries Total   271.52 
1/20/2012  56984  CA Board of Equalization   4,203.80 
2/9/2012  57186  CA Board of Equalization   4,188.77 
3/15/2012  100242  CA Board of Equalization   4,204.86 
      CA Board of Equalization Total   12,597.43 
1/20/2012  Wire  CA Sales & Use Tax   259,027.00 
      CA Sales & Use Tax Total   259,027.00 
1/20/2012  56911  California Water Service   17.09 
2/16/2012  57301  California Water Service   20.27 
3/15/2012  100243  California Water Service   17.29 
      California Water Service Total   54.65 
1/20/2012  56912  Camacho Truck Service, LLC   1,017.71 
1/27/2012  56994  Camacho Truck Service, LLC   619.27 
2/3/2012  57098  Camacho Truck Service, LLC   364.28 
2/9/2012  57201  Camacho Truck Service, LLC   123.61 
2/16/2012  57303  Camacho Truck Service, LLC   176.97 
3/2/2012  100072  Camacho Truck Service, LLC   450.08 
3/8/2012  100145  Camacho Truck Service, LLC   1,133.60 
3/15/2012  100244  Camacho Truck Service, LLC   1,888.19 
3/23/2012  100332  Camacho Truck Service, LLC   670.01 
      Camacho Truck Service, LLC Total   6,443.72 
1/27/2012  56995  Cameron Assoc., Inc.   6,500.00 
3/23/2012  100333  Cameron Assoc., Inc.   6,500.00 
4/11/2012  100529  Cameron Assoc., Inc.   6,500.00 
      Cameron Assoc., Inc. Total   19,500.00 
2/16/2012  57302  Campos, Victor M.   175.90 
3/8/2012  100211  Campos, Victor M.   262.75 
      Campos, Victor M. Total   438.65 
1/27/2012  56996  Canoochee Electric Membership   179.90 
2/24/2012  57386  Canoochee Electric Membership   138.62 
3/23/2012  100334  Canoochee Electric Membership   112.73 
      Canoochee Electric Membership Total   431.25 
1/20/2012  56913  Capital Office Products   1,070.02 
1/27/2012  56997  Capital Office Products   1,360.60 
2/3/2012  57099  Capital Office Products   1,620.35 
2/9/2012  57202  Capital Office Products   1,842.46 
2/16/2012  57304  Capital Office Products   2,403.44 
2/24/2012  57387  Capital Office Products   687.54 
3/2/2012  100073  Capital Office Products   760.73 
3/8/2012  100146  Capital Office Products   1,320.21 
3/15/2012  100245  Capital Office Products   355.30 
3/23/2012  100335  Capital Office Products   1,013.40 
      Capital Office Products Total   12,434.05 
3/15/2012  100246  Carolina Truck and Trailer, LLC   258.00 
      Carolina Truck and Trailer, LLC Total   258.00 

 

Kapila & Company

Page 7 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/3/2012  57172  Cash   823.40 
      Cash Total   823.40 
1/20/2012  56914  CDW Direct, LLC   469.13 
2/3/2012  57100  CDW Direct, LLC   6,000.00 
2/9/2012  57203  CDW Direct, LLC   116.90 
2/16/2012  57305  CDW Direct, LLC   1,388.63 
2/24/2012  57388  CDW Direct, LLC   139.17 
3/2/2012  100074  CDW Direct, LLC   371.39 
3/8/2012  100147  CDW Direct, LLC   368.81 
3/15/2012  100247  CDW Direct, LLC   220.29 
3/23/2012  100336  CDW Direct, LLC   17,010.10 
      CDW Direct, LLC Total   26,084.42 
2/3/2012  Wire  Centurylink   209.29 
3/5/2012  Wire  Centurylink   216.10 
4/2/2012  Wire  Centurylink   216.10 
      Centurylink Total   641.49 
3/8/2012  100212  CGLIC-Chattanooga EASC   4,829.70 
3/15/2012  100249  CGLIC-Chattanooga EASC   5,547.15 
4/5/2012  100489  CGLIC-Chattanooga EASC   4,221.26 
      CGLIC-Chattanooga EASC Total   14,598.11 
1/20/2012  56915  Charlie's Tractor/Trailer   162.12 
2/3/2012  57101  Charlie's Tractor/Trailer   411.43 
2/9/2012  57204  Charlie's Tractor/Trailer   2,115.72 
2/24/2012  57389  Charlie's Tractor/Trailer   1,876.64 
3/2/2012  100075  Charlie's Tractor/Trailer   238.61 
3/8/2012  100148  Charlie's Tractor/Trailer   163.82 
3/23/2012  100337  Charlie's Tractor/Trailer   2,961.61 
      Charlie's Tractor/Trailer Total   7,929.95 
2/24/2012  57396  Charlotte Fire Dept   460.00 
      Charlotte Fire Dept Total   460.00 
1/18/2012  56897  Chatham Truck Center, Inc.   1,115.60 
      Chatham Truck Center, Inc. Total   1,115.60 
1/20/2012  56916  Chuck's Welding Service   781.25 
1/27/2012  56998  Chuck's Welding Service   132.65 
2/3/2012  57102  Chuck's Welding Service   669.49 
2/24/2012  57390  Chuck's Welding Service   3,454.65 
3/2/2012  100076  Chuck's Welding Service   560.75 
3/15/2012  100248  Chuck's Welding Service   54.83 
      Chuck's Welding Service Total   5,653.62 
1/20/2012  56919  Cintas Corporation   21.40 
1/20/2012  56921  Cintas Corporation   422.68 
1/20/2012  56918  Cintas Corporation   21.85 
1/20/2012  56917  Cintas Corporation   180.05 
1/27/2012  56999  Cintas Corporation   21.40 
2/3/2012  57109  Cintas Corporation   21.40 
2/3/2012  57111  Cintas Corporation   469.60 

 

Kapila & Company

Page 8 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/3/2012  57104  Cintas Corporation   27.43 
2/3/2012  57105  Cintas Corporation   22.15 
2/3/2012  57107  Cintas Corporation   85.56 
2/3/2012  57106  Cintas Corporation   75.33 
2/3/2012  57108  Cintas Corporation   21.85 
2/3/2012  57103  Cintas Corporation   80.37 
2/9/2012  57212  Cintas Corporation   42.80 
2/9/2012  57213  Cintas Corporation   153.00 
2/9/2012  57206  Cintas Corporation   109.72 
2/9/2012  57207  Cintas Corporation   112.36 
2/9/2012  57208  Cintas Corporation   90.72 
2/9/2012  57210  Cintas Corporation   68.57 
2/9/2012  57209  Cintas Corporation   301.58 
2/9/2012  57211  Cintas Corporation   65.55 
2/9/2012  57205  Cintas Corporation   190.67 
2/16/2012  57307  Cintas Corporation   22.74 
2/16/2012  57308  Cintas Corporation   24.27 
2/16/2012  57310  Cintas Corporation   46.22 
2/16/2012  57309  Cintas Corporation   215.45 
2/16/2012  57306  Cintas Corporation   80.37 
2/24/2012  57393  Cintas Corporation   21.40 
2/24/2012  57395  Cintas Corporation   153.00 
2/24/2012  57391  Cintas Corporation   27.43 
2/24/2012  57392  Cintas Corporation   21.85 
3/2/2012  100077  Cintas Corporation   21.40 
3/2/2012  100079  Cintas Corporation   306.00 
3/8/2012  100213  Cintas Corporation   21.40 
3/8/2012  100149  Cintas Corporation   249.79 
3/15/2012  100256  Cintas Corporation   153.00 
3/15/2012  100250  Cintas Corporation   82.29 
3/15/2012  100251  Cintas Corporation   46.82 
3/15/2012  100252  Cintas Corporation   103.44 
3/15/2012  100254  Cintas Corporation   69.33 
3/15/2012  100253  Cintas Corporation   542.55 
3/15/2012  100255  Cintas Corporation   65.55 
3/23/2012  100338  Cintas Corporation   42.80 
3/23/2012  100340  Cintas Corporation   306.00 
3/29/2012  100416  Cintas Corporation   153.00 
      Cintas Corporation Total   5,382.14 
1/20/2012  56920  Cintas Uniforms   217.05 
2/3/2012  57110  Cintas Uniforms   377.83 
2/16/2012  57311  Cintas Uniforms   230.76 
2/24/2012  57394  Cintas Uniforms   53.96 
3/2/2012  100078  Cintas Uniforms   539.23 
3/23/2012  100339  Cintas Uniforms   290.58 
3/29/2012  100451  Cintas Uniforms   53.41 

 

Kapila & Company

Page 9 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
      Cintas Uniforms Total   1,762.82 
1/20/2012  56980  City of Birmingham   0.59 
1/20/2012  56981  City of Birmingham   0.23 
2/9/2012  57192  City of Birmingham   240.00 
      City of Birmingham Total   240.82 
1/20/2012  56979  City of Fontana   3,536.26 
      City of Fontana Total   3,536.26 
2/16/2012  57313  City of Gonzales   33.40 
3/15/2012  100257  City of Gonzales   33.40 
4/11/2012  100530  City of Gonzales   27.32 
      City of Gonzales Total   94.12 
2/16/2012  57312  City of Las Vegas   55.00 
      City of Las Vegas Total   55.00 
1/20/2012  56978  City of North Las Vegas   835.32 
      City of North Las Vegas Total   835.32 
2/9/2012  57264  City of Tampa Utilities   12.10 
3/8/2012  100194  City of Tampa Utilities   6.06 
4/11/2012  100539  City of Tampa Utilities   9.09 
      City of Tampa Utilities Total   27.25 
3/15/2012  100313  Colon, Maira   201.66 
      Colon, Maira Total   201.66 
1/17/2012  Wire  Colonial Terminals, Inc.   79,465.26 
1/19/2012  Wire  Colonial Terminals, Inc.   20,257.54 
1/20/2012  Wire  Colonial Terminals, Inc.   41,500.31 
1/23/2012  Wire  Colonial Terminals, Inc.   92,121.81 
1/24/2012  Wire  Colonial Terminals, Inc.   13,873.81 
1/26/2012  Wire  Colonial Terminals, Inc.   7,328.09 
1/27/2012  Wire  Colonial Terminals, Inc.   19,113.35 
1/30/2012  Wire  Colonial Terminals, Inc.   70,949.38 
2/2/2012  Wire  Colonial Terminals, Inc.   19,538.19 
2/3/2012  Wire  Colonial Terminals, Inc.   7,250.59 
2/6/2012  Wire  Colonial Terminals, Inc.   40,234.26 
2/9/2012  Wire  Colonial Terminals, Inc.   18,004.19 
2/13/2012  Wire  Colonial Terminals, Inc.   76,358.13 
2/14/2012  Wire  Colonial Terminals, Inc.   12,628.29 
2/16/2012  Wire  Colonial Terminals, Inc.   49,766.37 
2/17/2012  Wire  Colonial Terminals, Inc.   24,568.88 
2/21/2012  Wire  Colonial Terminals, Inc.   110,691.97 
2/22/2012  Wire  Colonial Terminals, Inc.   2,042.63 
2/23/2012  Wire  Colonial Terminals, Inc.   7,034.13 
2/24/2012  Wire  Colonial Terminals, Inc.   20,510.93 
2/27/2012  Wire  Colonial Terminals, Inc.   71,207.35 
2/28/2012  Wire  Colonial Terminals, Inc.   3,420.34 
3/1/2012  Wire  Colonial Terminals, Inc.   54,505.17 
3/2/2012  Wire  Colonial Terminals, Inc.   39,038.25 
3/5/2012  Wire  Colonial Terminals, Inc.   98,521.57 

 

Kapila & Company

Page 10 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/6/2012  Wire  Colonial Terminals, Inc.   10,197.06 
3/8/2012  Wire  Colonial Terminals, Inc.   19,365.73 
3/9/2012  Wire  Colonial Terminals, Inc.   17,799.65 
3/12/2012  Wire  Colonial Terminals, Inc.   98,438.91 
3/13/2012  Wire  Colonial Terminals, Inc.   13,375.24 
3/15/2012  Wire  Colonial Terminals, Inc.   48,401.61 
3/16/2012  Wire  Colonial Terminals, Inc.   33,477.93 
3/19/2012  Wire  Colonial Terminals, Inc.   46,828.50 
3/20/2012  Wire  Colonial Terminals, Inc.   5,988.07 
3/22/2012  Wire  Colonial Terminals, Inc.   26,346.60 
3/23/2012  Wire  Colonial Terminals, Inc.   22,755.19 
3/26/2012  Wire  Colonial Terminals, Inc.   111,513.41 
3/27/2012  Wire  Colonial Terminals, Inc.   14,140.50 
3/29/2012  Wire  Colonial Terminals, Inc.   29,178.19 
3/30/2012  Wire  Colonial Terminals, Inc.   37,654.86 
4/2/2012  Wire  Colonial Terminals, Inc.   209,733.22 
4/3/2012  Wire  Colonial Terminals, Inc.   24,000.46 
4/5/2012  Wire  Colonial Terminals, Inc.   23,588.39 
4/6/2012  Wire  Colonial Terminals, Inc.   65,730.30 
4/9/2012  Wire  Colonial Terminals, Inc.   140,474.54 
4/12/2012  Wire  Colonial Terminals, Inc.   14,093.22 
4/13/2012  Wire  Colonial Terminals, Inc.   35,471.03 
      Colonial Terminals, Inc. Total   2,048,483.40 
1/20/2012  56922  Comfort House, Inc.   81.05 
3/2/2012  100080  Comfort House, Inc.   81.05 
3/8/2012  100150  Comfort House, Inc.   81.05 
      Comfort House, Inc. Total   243.15 
1/17/2012  Wire  Conocophillips Company   17,955.64 
1/18/2012  Wire  Conocophillips Company   8,159.62 
1/19/2012  Wire  Conocophillips Company   10,614.05 
1/20/2012  Wire  Conocophillips Company   74,466.94 
1/23/2012  Wire  Conocophillips Company   20,252.15 
1/24/2012  Wire  Conocophillips Company   3,534.22 
1/27/2012  Wire  Conocophillips Company   24,948.84 
1/30/2012  Wire  Conocophillips Company   48,534.81 
1/31/2012  Wire  Conocophillips Company   12,505.92 
2/1/2012  Wire  Conocophillips Company   16,804.21 
2/2/2012  Wire  Conocophillips Company   37,662.57 
2/3/2012  Wire  Conocophillips Company   55,421.97 
2/6/2012  Wire  Conocophillips Company   31,482.61 
2/9/2012  Wire  Conocophillips Company   16,406.89 
2/10/2012  Wire  Conocophillips Company   56,892.72 
2/13/2012  Wire  Conocophillips Company   11,201.68 
2/17/2012  Wire  Conocophillips Company   12,331.95 
2/21/2012  Wire  Conocophillips Company   37,632.55 
2/23/2012  Wire  Conocophillips Company   8,019.97 

 

Kapila & Company

Page 11 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/24/2012  Wire  Conocophillips Company   73,530.72 
2/27/2012  Wire  Conocophillips Company   115,024.25 
2/28/2012  Wire  Conocophillips Company   5,095.42 
2/29/2012  Wire  Conocophillips Company   9,578.93 
3/1/2012  Wire  Conocophillips Company   84,073.41 
3/2/2012  Wire  Conocophillips Company   114,115.09 
3/5/2012  Wire  Conocophillips Company   87,657.19 
3/6/2012  Wire  Conocophillips Company   6,271.59 
3/8/2012  Wire  Conocophillips Company   72,692.07 
3/9/2012  Wire  Conocophillips Company   52,693.08 
3/12/2012  Wire  Conocophillips Company   173,126.16 
3/13/2012  Wire  Conocophillips Company   1,954.97 
3/15/2012  Wire  Conocophillips Company   91,068.40 
3/16/2012  Wire  Conocophillips Company   121,825.74 
3/19/2012  Wire  Conocophillips Company   137,812.95 
3/20/2012  Wire  Conocophillips Company   23,388.35 
3/21/2012  Wire  Conocophillips Company   17,883.97 
3/22/2012  Wire  Conocophillips Company   4,894.21 
3/23/2012  Wire  Conocophillips Company   80,388.96 
3/26/2012  Wire  Conocophillips Company   181,204.73 
3/27/2012  Wire  Conocophillips Company   17,298.65 
3/29/2012  Wire  Conocophillips Company   85,306.03 
3/30/2012  Wire  Conocophillips Company   95,681.87 
4/2/2012  Wire  Conocophillips Company   56,871.26 
4/5/2012  Wire  Conocophillips Company   40,689.97 
4/6/2012  Wire  Conocophillips Company   55,734.36 
4/9/2012  Wire  Conocophillips Company   174,829.97 
4/10/2012  Wire  Conocophillips Company   23,121.85 
4/12/2012  Wire  Conocophillips Company   169,692.74 
4/13/2012  Wire  Conocophillips Company   152,837.30 
      Conocophillips Company Total   2,831,173.50 
3/23/2012  100341  Cooper Kenworth, Inc.   41.31 
      Cooper Kenworth, Inc. Total   41.31 
2/24/2012  57397  Corella, Francisco   311.04 
      Corella, Francisco Total   311.04 
4/11/2012  100531  County Disposal, LLC   187.99 
      County Disposal, LLC Total   187.99 
1/20/2012  56923  Crystal Springs   113.68 
2/1/2012  57081  Crystal Springs   109.93 
2/16/2012  57314  Crystal Springs   22.23 
3/15/2012  100258  Crystal Springs   66.57 
      Crystal Springs Total   312.41 
1/27/2012  Wire  CT Corporation - Annual Report   13,596.00 
      CT Corporation - Annual Report Total   13,596.00 
2/24/2012  57398  Custom Blinds Int'l, Inc.   590.00 
      Custom Blinds Int'l, Inc. Total   590.00 

 

Kapila & Company

Page 12 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
1/20/2012  56924  Davis Graham & Stubbs LLP   55,796.20 
2/24/2012  57399  Davis Graham & Stubbs LLP   931.50 
3/15/2012  100317  Davis Graham & Stubbs LLP   46,195.42 
4/6/2012  100511  Davis Graham & Stubbs LLP   100,280.92 
      Davis Graham & Stubbs LLP Total   203,204.04 
4/3/2012  100481  Day, Jones   12,612.50 
      Day, Jones Total   12,612.50 
2/1/2012  57051  DCFS USA, LLC   2,988.48 
2/1/2012  57052  DCFS USA, LLC   2,988.48 
2/1/2012  57053  DCFS USA, LLC   2,556.88 
2/1/2012  57054  DCFS USA, LLC   2,556.88 
3/1/2012  100033  DCFS USA, LLC   2,988.48 
3/1/2012  100034  DCFS USA, LLC   2,988.48 
3/1/2012  100035  DCFS USA, LLC   2,556.88 
3/1/2012  100036  DCFS USA, LLC   2,556.88 
4/1/2012  100405  DCFS USA, LLC   2,988.48 
4/1/2012  100406  DCFS USA, LLC   2,988.48 
4/1/2012  100407  DCFS USA, LLC   2,556.88 
4/1/2012  100408  DCFS USA, LLC   2,556.88 
      DCFS USA, LLC Total   33,272.16 
2/9/2012  57215  De La Hoz & Associates, P.A.   5,193.75 
3/8/2012  100151  De La Hoz & Associates, P.A.   13,413.75 
4/11/2012  Wire  De La Hoz & Associates, P.A.   18,500.00 
      De La Hoz & Associates, P.A. Total   37,107.50 
2/9/2012  57214  De Lage Landen Operational Services   1,687.25 
3/8/2012  100214  De Lage Landen Operational Services   1,687.25 
      De Lage Landen Operational Services Total   3,374.50 
2/1/2012  57061  Deland, Inc.   5,500.00 
3/1/2012  100040  Deland, Inc.   5,500.00 
4/3/2012  100463  Deland, Inc.   5,500.00 
      Deland, Inc. Total   16,500.00 
1/20/2012  56925  Dell Financial Services, LLC   110.86 
1/27/2012  57039  Dell Financial Services, LLC   5,726.50 
2/3/2012  57112  Dell Financial Services, LLC   2,255.52 
2/16/2012  57315  Dell Financial Services, LLC   139.86 
3/2/2012  100081  Dell Financial Services, LLC   8,706.88 
3/23/2012  100342  Dell Financial Services, LLC   110.86 
      Dell Financial Services, LLC Total   17,050.48 
2/3/2012  57113  Dell Marketing L.P.   2,624.00 
2/16/2012  57316  Dell Marketing L.P.   316.13 
3/2/2012  100082  Dell Marketing L.P.   2,643.93 
3/23/2012  100343  Dell Marketing L.P.   561.80 
      Dell Marketing L.P. Total   6,145.86 
1/17/2012  Wire  Denny Oil Co.   24,773.67 
1/18/2012  Wire  Denny Oil Co.   24,594.82 
1/19/2012  Wire  Denny Oil Co.   81,948.23 

 

Kapila & Company

Page 13 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
1/24/2012  Wire  Denny Oil Co.   27,046.56 
1/27/2012  Wire  Denny Oil Co.   51,161.41 
1/30/2012  Wire  Denny Oil Co.   25,996.66 
1/31/2012  Wire  Denny Oil Co.   24,433.24 
2/22/2012  Wire  Denny Oil Co.   53,256.04 
2/23/2012  Wire  Denny Oil Co.   30,019.11 
3/5/2012  Wire  Denny Oil Co.   54,747.26 
3/26/2012  Wire  Denny Oil Co.   25,501.34 
4/10/2012  Wire  Denny Oil Co.   28,781.21 
      Denny Oil Co. Total   452,259.55 
1/20/2012  56926  Diamond Springs Water, Inc.   16.62 
2/16/2012  57317  Diamond Springs Water, Inc.   30.45 
3/15/2012  100311  Diamond Springs Water, Inc.   9.60 
3/23/2012  100344  Diamond Springs Water, Inc.   9.60 
      Diamond Springs Water, Inc. Total   66.27 
2/24/2012  57400  Digi-Key Corporation   290.76 
      Digi-Key Corporation Total   290.76 
1/17/2012  Wire  Direct Fuels, L.P.   65,808.46 
1/19/2012  Wire  Direct Fuels, L.P.   11,290.90 
1/20/2012  Wire  Direct Fuels, L.P.   32,823.76 
1/23/2012  Wire  Direct Fuels, L.P.   23,222.24 
1/26/2012  Wire  Direct Fuels, L.P.   19,964.49 
1/27/2012  Wire  Direct Fuels, L.P.   37,605.09 
1/30/2012  Wire  Direct Fuels, L.P.   6,730.69 
2/6/2012  Wire  Direct Fuels, L.P.   25,386.64 
2/8/2012  Wire  Direct Fuels, L.P.   7,031.85 
2/9/2012  Wire  Direct Fuels, L.P.   40,196.00 
2/10/2012  Wire  Direct Fuels, L.P.   12,751.06 
2/13/2012  Wire  Direct Fuels, L.P.   11,334.72 
2/16/2012  Wire  Direct Fuels, L.P.   21,100.30 
2/16/2012  Wire  Direct Fuels, L.P.   29,482.66 
2/17/2012  Wire  Direct Fuels, L.P.   45,074.59 
2/21/2012  Wire  Direct Fuels, L.P.   10,693.93 
2/23/2012  Wire  Direct Fuels, L.P.   28,752.58 
2/27/2012  Wire  Direct Fuels, L.P.   80,510.65 
2/29/2012  Wire  Direct Fuels, L.P.   43,922.27 
3/1/2012  Wire  Direct Fuels, L.P.   25,033.39 
3/12/2012  Wire  Direct Fuels, L.P.   19,597.53 
3/19/2012  Wire  Direct Fuels, L.P.   15,877.96 
3/22/2012  Wire  Direct Fuels, L.P.   16,736.21 
3/23/2012  Wire  Direct Fuels, L.P.   22,107.51 
3/26/2012  Wire  Direct Fuels, L.P.   23,408.40 
4/2/2012  Wire  Direct Fuels, L.P.   23,129.67 
4/9/2012  Wire  Direct Fuels, L.P.   66,071.12 
4/10/2012  Wire  Direct Fuels, L.P.   19,510.48 
4/11/2012  Wire  Direct Fuels, L.P.   21,155.67 

 

Kapila & Company

Page 14 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
4/12/2012  Wire  Direct Fuels, L.P.   40,204.64 
4/13/2012  Wire  Direct Fuels, L.P.   35,098.31 
      Direct Fuels, L.P. Total   881,613.77 
2/16/2012  57318  Diversified Administration   100.00 
      Diversified Administration Total   100.00 
1/27/2012  57035  DK Wayside Truck & Trailer Repair, Inc.   68.86 
2/1/2012  57078  DK Wayside Truck & Trailer Repair, Inc.   1,000.00 
2/16/2012  57367  DK Wayside Truck & Trailer Repair, Inc.   3,565.44 
3/1/2012  100057  DK Wayside Truck & Trailer Repair, Inc.   1,000.00 
3/2/2012  100137  DK Wayside Truck & Trailer Repair, Inc.   2,946.61 
3/8/2012  100224  DK Wayside Truck & Trailer Repair, Inc.   169.93 
3/29/2012  100458  DK Wayside Truck & Trailer Repair, Inc.   361.76 
4/3/2012  100479  DK Wayside Truck & Trailer Repair, Inc.   1,000.00 
      DK Wayside Truck & Trailer Repair, Inc. Total   10,112.60 
2/3/2012  57171  Donner, Christina   51.16 
      Donner, Christina Total   51.16 
3/2/2012  100083  Drake Supply Company   481.98 
3/15/2012  100259  Drake Supply Company   354.79 
      Drake Supply Company Total   836.77 
1/27/2012  57000  Drug Free Compliance, Inc.   508.00 
2/24/2012  57401  Drug Free Compliance, Inc.   638.25 
3/23/2012  100346  Drug Free Compliance, Inc.   571.50 
      Drug Free Compliance, Inc. Total   1,717.75 
2/9/2012  57216  DTN Corporation   313.00 
3/8/2012  100152  DTN Corporation   313.00 
      DTN Corporation Total   626.00 
1/27/2012  57001  Dun & Bradstreet   13,991.25 
2/16/2012  57319  Dun & Bradstreet   4,663.75 
3/15/2012  100260  Dun & Bradstreet   4,663.75 
      Dun & Bradstreet Total   23,318.75 
1/27/2012  57002  Eatel   254.24 
2/24/2012  57402  Eatel   250.07 
3/23/2012  100347  Eatel   249.98 
      Eatel Total   754.29 
2/1/2012  57082  Edison Company   221.36 
2/3/2012  57167  Edison Company   414.81 
2/9/2012  57217  Edison Company   185.99 
3/2/2012  100084  Edison Company   171.75 
3/8/2012  100153  Edison Company   526.53 
3/29/2012  100418  Edison Company   159.67 
4/5/2012  100491  Edison Company   345.81 
4/11/2012  100532  Edison Company   150.91 
      Edison Company Total   2,176.83 
2/24/2012  57403  Elmer's Truck Seat Center   212.05 
      Elmer's Truck Seat Center Total   212.05 

 

Kapila & Company

Page 15 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/24/2012  57456  Embarq   253.21 
3/29/2012  100442  Embarq   277.91 
      Embarq Total   531.12 
1/20/2012  56927  Emerald Towing, Inc.   353.50 
2/3/2012  57114  Emerald Towing, Inc.   275.00 
3/15/2012  100261  Emerald Towing, Inc.   270.25 
      Emerald Towing, Inc. Total   898.75 
3/2/2012  100085  Empire Truck Sales, LLC   265.78 
      Empire Truck Sales, LLC Total   265.78 
1/20/2012  56928  Entergy Gulf States Louisiana, LLC   426.40 
      Entergy Gulf States Louisiana, LLC Total   426.40 
1/20/2012  Wire  Enterprise Products Operating, LLC   3.26 
      Enterprise Products Operating, LLC Total   3.26 
1/20/2012  56929  ePartners, Inc.   8,069.26 
2/3/2012  57115  ePartners, Inc.   7,101.25 
      ePartners, Inc. Total   15,170.51 
2/24/2012  57404  Ethicspoint, Inc.   2,205.00 
      Ethicspoint, Inc. Total   2,205.00 
1/20/2012  56930  Examination Management   160.00 
2/9/2012  57218  Examination Management   120.00 
3/8/2012  100227  Examination Management   160.00 
      Examination Management Total   440.00 
1/20/2012  56977  FEDEX   1,055.56 
1/27/2012  57003  FEDEX   725.34 
2/3/2012  57116  FEDEX   868.90 
2/9/2012  57219  FEDEX   578.75 
2/16/2012  57320  FEDEX   992.08 
2/24/2012  57405  FEDEX   440.35 
3/2/2012  100086  FEDEX   688.16 
3/8/2012  100215  FEDEX   746.70 
3/15/2012  100262  FEDEX   553.34 
3/23/2012  100348  FEDEX   336.55 
4/11/2012  100533  FEDEX   2,215.86 
      FEDEX Total   9,201.59 
1/20/2012  56985  FL Dept of Revenue   3,475.46 
3/15/2012  100265  FL Dept of Revenue   3,157.18 
3/29/2012  100420  FL Dept of Revenue   3,293.74 
      FL Dept of Revenue Total   9,926.38 
2/27/2012  57459  FL Division of Motor Vehicle   2,500.00 
      FL Division of Motor Vehicle Total   2,500.00 
1/19/2012  Wire  FL Sales & Use Tax   11,751.81 
2/17/2012  Wire  FL Sales & Use Tax   15,316.77 
3/19/2012  Wire  FL Sales & Use Tax   15,316.83 
      FL Sales & Use Tax Total   42,385.41 
2/24/2012  57453  Fleet Fueling-Wright   26,388.40 

 

Kapila & Company

Page 16 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/15/2012  100309  Fleet Fueling-Wright   29,015.89 
4/11/2012  100541  Fleet Fueling-Wright   25,595.58 
      Fleet Fueling-Wright Total   80,999.87 
1/20/2012  56931  Fleet Pride   269.92 
2/3/2012  57118  Fleet Pride   936.85 
2/9/2012  57221  Fleet Pride   248.58 
2/16/2012  57321  Fleet Pride   759.27 
3/2/2012  100087  Fleet Pride   462.87 
3/8/2012  100154  Fleet Pride   150.02 
3/15/2012  100263  Fleet Pride   540.15 
3/23/2012  100350  Fleet Pride   709.33 
3/29/2012  100419  Fleet Pride   52.57 
      Fleet Pride Total   4,129.56 
1/20/2012  56982  Fleet Products, Inc.   178.75 
2/9/2012  57222  Fleet Products, Inc.   271.32 
2/24/2012  57407  Fleet Products, Inc.   177.40 
3/23/2012  100351  Fleet Products, Inc.   273.75 
      Fleet Products, Inc. Total   901.22 
1/20/2012  56932  Fleetwash Systems   271.50 
2/3/2012  57119  Fleetwash Systems   700.11 
2/16/2012  57322  Fleetwash Systems   142.41 
2/24/2012  57408  Fleetwash Systems   163.28 
3/2/2012  100088  Fleetwash Systems   81.64 
3/8/2012  100155  Fleetwash Systems   263.34 
3/15/2012  100264  Fleetwash Systems   142.41 
3/23/2012  100352  Fleetwash Systems   163.28 
      Fleetwash Systems Total   1,927.97 
2/28/2012  Wire  Flint Hills Resources L.P.   19,377.81 
2/29/2012  Wire  Flint Hills Resources L.P.   15,719.63 
3/1/2012  Wire  Flint Hills Resources L.P.   23,903.95 
3/2/2012  Wire  Flint Hills Resources L.P.   17,317.43 
3/5/2012  Wire  Flint Hills Resources L.P.   95,433.83 
3/6/2012  Wire  Flint Hills Resources L.P.   29,794.65 
3/7/2012  Wire  Flint Hills Resources L.P.   7,036.24 
3/8/2012  Wire  Flint Hills Resources L.P.   23,665.60 
3/9/2012  Wire  Flint Hills Resources L.P.   19,533.20 
3/12/2012  Wire  Flint Hills Resources L.P.   57,137.21 
3/13/2012  Wire  Flint Hills Resources L.P.   6,533.17 
3/14/2012  Wire  Flint Hills Resources L.P.   11,137.52 
3/15/2012  Wire  Flint Hills Resources L.P.   32,128.08 
3/16/2012  Wire  Flint Hills Resources L.P.   16,020.98 
3/19/2012  Wire  Flint Hills Resources L.P.   80,279.77 
3/20/2012  Wire  Flint Hills Resources L.P.   22,657.85 
3/22/2012  Wire  Flint Hills Resources L.P.   8,903.66 
3/23/2012  Wire  Flint Hills Resources L.P.   58,973.66 
3/26/2012  Wire  Flint Hills Resources L.P.   93,558.99 

 

Kapila & Company

Page 17 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/27/2012  Wire  Flint Hills Resources L.P.   22,891.08 
3/28/2012  Wire  Flint Hills Resources L.P.   5,218.73 
3/29/2012  Wire  Flint Hills Resources L.P.   17,078.22 
3/30/2012  Wire  Flint Hills Resources L.P.   18,795.65 
4/2/2012  Wire  Flint Hills Resources L.P.   111,896.44 
4/3/2012  Wire  Flint Hills Resources L.P.   14,426.24 
4/4/2012  Wire  Flint Hills Resources L.P.   7,615.08 
4/5/2012  Wire  Flint Hills Resources L.P.   14,928.81 
4/6/2012  Wire  Flint Hills Resources L.P.   52,214.22 
4/9/2012  Wire  Flint Hills Resources L.P.   77,222.23 
4/12/2012  Wire  Flint Hills Resources L.P.   28,851.84 
4/13/2012  Wire  Flint Hills Resources L.P.   50,422.94 
      Flint Hills Resources L.P. Total   1,060,674.71 
2/3/2012  57117  Florida Tank Services, Inc.   1,307.62 
2/9/2012  57220  Florida Tank Services, Inc.   1,918.98 
2/24/2012  57406  Florida Tank Services, Inc.   78.00 
3/23/2012  100349  Florida Tank Services, Inc.   621.46 
      Florida Tank Services, Inc. Total   3,926.06 
1/27/2012  57036  FP&L   61.96 
2/24/2012  57409  FP&L   89.50 
3/29/2012  100421  FP&L   102.09 
      FP&L Total   253.55 
2/3/2012  57120  Friction Materials Company   462.19 
3/23/2012  100353  Friction Materials Company   462.19 
      Friction Materials Company Total   924.38 
2/16/2012  57323  Fuel Tech., Inc.   350.00 
      Fuel Tech., Inc. Total   350.00 
2/24/2012  57410  FuelQuest, Inc.   150.00 
4/5/2012  100492  FuelQuest, Inc.   150.00 
      FuelQuest, Inc. Total   300.00 
1/20/2012  56933  G&K Services   121.34 
1/20/2012  56934  G&K Services   114.98 
1/20/2012  56935  G&K Services   110.97 
1/27/2012  57004  G&K Services   110.97 
2/3/2012  57122  G&K Services   395.29 
2/3/2012  57123  G&K Services   99.16 
2/3/2012  57126  G&K Services   225.68 
2/3/2012  57124  G&K Services   588.75 
2/3/2012  57125  G&K Services   425.84 
2/9/2012  57223  G&K Services   149.69 
2/9/2012  57225  G&K Services   110.97 
2/16/2012  57324  G&K Services   122.93 
2/16/2012  57325  G&K Services   99.16 
2/16/2012  57328  G&K Services   110.97 
2/16/2012  57326  G&K Services   103.20 
2/24/2012  57411  G&K Services   156.53 

 

Kapila & Company

Page 18 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/24/2012  57412  G&K Services   49.58 
2/24/2012  57415  G&K Services   135.10 
2/24/2012  57413  G&K Services   117.75 
2/24/2012  57414  G&K Services   103.20 
3/2/2012  100089  G&K Services   163.52 
3/2/2012  100090  G&K Services   49.58 
3/2/2012  100093  G&K Services   110.97 
3/2/2012  100091  G&K Services   353.25 
3/2/2012  100092  G&K Services   349.46 
3/8/2012  100216  G&K Services   127.43 
3/15/2012  100270  G&K Services   110.97 
3/15/2012  100266  G&K Services   184.55 
3/15/2012  100267  G&K Services   103.20 
3/23/2012  100354  G&K Services   256.50 
3/23/2012  100355  G&K Services   99.16 
3/23/2012  100357  G&K Services   130.97 
3/29/2012  100422  G&K Services   127.43 
3/29/2012  100423  G&K Services   49.58 
3/29/2012  100424  G&K Services   221.94 
      G&K Services Total   5,890.57 
1/18/2012  Wire  GA Motor Fuel Tax   86,874.84 
2/21/2012  Wire  GA Motor Fuel Tax   93,679.67 
3/19/2012  Wire  GA Motor Fuel Tax   90,807.57 
      GA Motor Fuel Tax Total   271,362.08 
1/18/2012  Wire  GA Sales & Use Tax   65,584.80 
2/21/2012  Wire  GA Sales & Use Tax   67,742.07 
3/14/2012  Wire  GA Sales & Use Tax   64,123.33 
      GA Sales & Use Tax Total   197,450.20 
1/17/2012  Wire  Gavilon, LLC   393,812.50 
1/19/2012  Wire  Gavilon, LLC   145,943.18 
1/20/2012  Wire  Gavilon, LLC   195,766.37 
1/23/2012  Wire  Gavilon, LLC   19,804.80 
1/26/2012  Wire  Gavilon, LLC   119,875.53 
1/27/2012  Wire  Gavilon, LLC   306,132.16 
1/30/2012  Wire  Gavilon, LLC   270,500.65 
1/31/2012  Wire  Gavilon, LLC   16,652.13 
2/2/2012  Wire  Gavilon, LLC   166,702.71 
2/3/2012  Wire  Gavilon, LLC   62,044.69 
2/6/2012  Wire  Gavilon, LLC   45,414.47 
2/7/2012  Wire  Gavilon, LLC   36,454.49 
2/8/2012  Wire  Gavilon, LLC   35,280.57 
2/9/2012  Wire  Gavilon, LLC   144,000.94 
2/10/2012  Wire  Gavilon, LLC   403,955.64 
2/13/2012  Wire  Gavilon, LLC   216,697.30 
2/16/2012  Wire  Gavilon, LLC   13,657.83 
2/17/2012  Wire  Gavilon, LLC   29,865.42 

 

Kapila & Company

Page 19 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/21/2012  Wire  Gavilon, LLC   354,662.10 
2/22/2012  Wire  Gavilon, LLC   43,145.71 
2/23/2012  Wire  Gavilon, LLC   136,181.86 
2/24/2012  Wire  Gavilon, LLC   182,787.48 
2/27/2012  Wire  Gavilon, LLC   185,153.02 
3/2/2012  Wire  Gavilon, LLC   318,170.44 
3/6/2012  Wire  Gavilon, LLC   31,213.94 
3/6/2012  Wire  Gavilon, LLC   278,565.22 
3/7/2012  Wire  Gavilon, LLC   36,623.44 
3/8/2012  Wire  Gavilon, LLC   115,353.47 
3/9/2012  Wire  Gavilon, LLC   89,231.77 
3/12/2012  Wire  Gavilon, LLC   107,569.12 
3/13/2012  Wire  Gavilon, LLC   52,589.01 
3/14/2012  Wire  Gavilon, LLC   65,126.14 
3/15/2012  Wire  Gavilon, LLC   171,247.44 
3/16/2012  Wire  Gavilon, LLC   264,231.82 
3/19/2012  Wire  Gavilon, LLC   166,872.25 
3/21/2012  Wire  Gavilon, LLC   67,919.03 
3/22/2012  Wire  Gavilon, LLC   18,592.45 
3/23/2012  Wire  Gavilon, LLC   130,704.16 
3/26/2012  Wire  Gavilon, LLC   173,898.41 
3/27/2012  Wire  Gavilon, LLC   75,716.98 
3/28/2012  Wire  Gavilon, LLC   76,136.62 
3/29/2012  Wire  Gavilon, LLC   158,780.48 
3/30/2012  Wire  Gavilon, LLC   283,258.87 
4/2/2012  Wire  Gavilon, LLC   63,841.74 
4/3/2012  Wire  Gavilon, LLC   11,833.98 
4/4/2012  Wire  Gavilon, LLC   1,023.24 
4/5/2012  Wire  Gavilon, LLC   71,431.84 
4/6/2012  Wire  Gavilon, LLC   354,510.84 
4/9/2012  Wire  Gavilon, LLC   283,962.62 
4/10/2012  Wire  Gavilon, LLC   54,619.52 
4/11/2012  Wire  Gavilon, LLC   10,808.94 
4/11/2012  Wire  Gavilon, LLC   49,208.69 
4/12/2012  Wire  Gavilon, LLC   70,979.39 
4/13/2012  Wire  Gavilon, LLC   14,027.67 
      Gavilon, LLC Total   7,192,541.08 
3/27/2012  Wire  Genovese Joblove & Batista PA   75,000.00 
4/13/2012  Wire  Genovese Joblove & Batista PA   225,000.00 
      Genovese Joblove & Batista PA Total   300,000.00 
3/23/2012  100356  Georgia Dept. of Revenue   3,800.00 
      Georgia Dept. of Revenue Total   3,800.00 
2/9/2012  57224  Georgia Power Company   18.02 
2/16/2012  57327  Georgia Power Company   295.10 
3/8/2012  100156  Georgia Power Company   18.02 
3/15/2012  100268  Georgia Power Company   305.30 

 

Kapila & Company

Page 20 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
4/11/2012  100534  Georgia Power Company   339.32 
      Georgia Power Company Total   975.76 
3/15/2012  100269  GHX Industrial, LLC   252.96 
      GHX Industrial, LLC Total   252.96 
4/9/2012  Wire  Global Companies, LLC   37,049.38 
4/10/2012  Wire  Global Companies, LLC   55,245.09 
      Global Companies, LLC Total   92,294.47 
1/27/2012  57040  Goldberg, Steven R.   424.29 
2/24/2012  57416  Goldberg, Steven R.   564.90 
      Goldberg, Steven R. Total   989.19 
3/29/2012  100425  Goodyear Rubber Products, Inc.   49.05 
      Goodyear Rubber Products, Inc. Total   49.05 
1/20/2012  56937  Goodyear Tire & Rubber Company   8,041.31 
1/27/2012  57041  Goodyear Tire & Rubber Company   951.52 
2/3/2012  57127  Goodyear Tire & Rubber Company   14,049.08 
2/9/2012  57226  Goodyear Tire & Rubber Company   780.72 
2/16/2012  57329  Goodyear Tire & Rubber Company   4,874.87 
2/24/2012  57417  Goodyear Tire & Rubber Company   2,374.73 
3/2/2012  100094  Goodyear Tire & Rubber Company   4,026.00 
3/8/2012  100158  Goodyear Tire & Rubber Company   4,138.03 
3/15/2012  100271  Goodyear Tire & Rubber Company   4,626.84 
3/23/2012  100358  Goodyear Tire & Rubber Company   6,986.17 
4/11/2012  100535  Goodyear Tire & Rubber Company   9,784.87 
      Goodyear Tire & Rubber Company Total   60,634.14 
1/20/2012  56936  Google, Inc.   17.16 
3/8/2012  100157  Google, Inc.   450.45 
3/29/2012  100452  Google, Inc.   238.81 
      Google, Inc. Total   706.42 
1/20/2012  56938  Grainger   865.85 
1/27/2012  57005  Grainger   93.74 
2/3/2012  57128  Grainger   2,018.14 
2/9/2012  57227  Grainger   365.58 
2/24/2012  57418  Grainger   519.19 
3/2/2012  100095  Grainger   416.85 
3/8/2012  100159  Grainger   835.79 
3/15/2012  100272  Grainger   252.33 
3/23/2012  100359  Grainger   1,014.37 
3/29/2012  100453  Grainger   356.80 
      Grainger Total   6,738.64 
2/24/2012  57419  Grant Thorton, LLP   15,900.00 
3/8/2012  100160  Grant Thorton, LLP   10,600.00 
3/23/2012  100402  Grant Thorton, LLP   35,562.00 
      Grant Thorton, LLP Total   62,062.00 
2/3/2012  57129  Green Season   120.00 
2/16/2012  57330  Green Season   120.00 
3/8/2012  100217  Green Season   120.00 

 

Kapila & Company

Page 21 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
      Green Season Total   360.00 
1/20/2012  56939  Green, Norman   160.00 
      Green, Norman Total   160.00 
4/5/2012  100494  Guilford County Tax Department   639.63 
      Guilford County Tax Department Total   639.63 
1/17/2012  Wire  Gulf Oil Limited Partnership   51,039.79 
1/18/2012  Wire  Gulf Oil Limited Partnership   21,722.55 
1/19/2012  Wire  Gulf Oil Limited Partnership   8,171.18 
1/20/2012  Wire  Gulf Oil Limited Partnership   25,405.19 
1/23/2012  Wire  Gulf Oil Limited Partnership   19,525.29 
1/24/2012  Wire  Gulf Oil Limited Partnership   17,160.21 
1/25/2012  Wire  Gulf Oil Limited Partnership   15,162.12 
1/26/2012  Wire  Gulf Oil Limited Partnership   5,670.49 
1/27/2012  Wire  Gulf Oil Limited Partnership   25,899.66 
1/30/2012  Wire  Gulf Oil Limited Partnership   18,093.36 
1/31/2012  Wire  Gulf Oil Limited Partnership   5,763.66 
2/1/2012  Wire  Gulf Oil Limited Partnership   11,036.88 
2/3/2012  Wire  Gulf Oil Limited Partnership   18,801.65 
2/6/2012  Wire  Gulf Oil Limited Partnership   30,022.56 
2/8/2012  Wire  Gulf Oil Limited Partnership   16,577.10 
2/9/2012  Wire  Gulf Oil Limited Partnership   8,553.22 
2/10/2012  Wire  Gulf Oil Limited Partnership   6,225.20 
2/13/2012  Wire  Gulf Oil Limited Partnership   5,979.43 
2/15/2012  Wire  Gulf Oil Limited Partnership   32,947.22 
2/16/2012  Wire  Gulf Oil Limited Partnership   1,889.99 
2/17/2012  Wire  Gulf Oil Limited Partnership   14,124.19 
2/21/2012  Wire  Gulf Oil Limited Partnership   43,656.15 
2/22/2012  Wire  Gulf Oil Limited Partnership   12,308.05 
2/24/2012  Wire  Gulf Oil Limited Partnership   30,110.02 
2/27/2012  Wire  Gulf Oil Limited Partnership   35,500.68 
2/28/2012  Wire  Gulf Oil Limited Partnership   6,514.72 
2/29/2012  Wire  Gulf Oil Limited Partnership   14,634.42 
3/1/2012  Wire  Gulf Oil Limited Partnership   2,945.06 
3/2/2012  Wire  Gulf Oil Limited Partnership   15,697.89 
3/5/2012  Wire  Gulf Oil Limited Partnership   17,751.16 
3/6/2012  Wire  Gulf Oil Limited Partnership   14,560.02 
3/9/2012  Wire  Gulf Oil Limited Partnership   30,355.57 
3/12/2012  Wire  Gulf Oil Limited Partnership   13,713.24 
3/13/2012  Wire  Gulf Oil Limited Partnership   7,072.18 
3/14/2012  Wire  Gulf Oil Limited Partnership   24,574.26 
3/15/2012  Wire  Gulf Oil Limited Partnership   17,868.26 
3/16/2012  Wire  Gulf Oil Limited Partnership   19,630.62 
3/19/2012  Wire  Gulf Oil Limited Partnership   25,132.86 
3/20/2012  Wire  Gulf Oil Limited Partnership   16,538.02 
3/21/2012  Wire  Gulf Oil Limited Partnership   13,593.16 
3/22/2012  Wire  Gulf Oil Limited Partnership   14,811.89 

 

Kapila & Company

Page 22 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/23/2012  Wire  Gulf Oil Limited Partnership   25,388.98 
3/26/2012  Wire  Gulf Oil Limited Partnership   23,995.38 
3/27/2012  Wire  Gulf Oil Limited Partnership   14,486.90 
3/28/2012  Wire  Gulf Oil Limited Partnership   22,021.98 
3/29/2012  Wire  Gulf Oil Limited Partnership   9,192.92 
3/30/2012  Wire  Gulf Oil Limited Partnership   12,074.82 
4/2/2012  Wire  Gulf Oil Limited Partnership   50,893.00 
4/3/2012  Wire  Gulf Oil Limited Partnership   12,608.88 
4/4/2012  Wire  Gulf Oil Limited Partnership   26,960.86 
4/5/2012  Wire  Gulf Oil Limited Partnership   33,708.67 
4/6/2012  Wire  Gulf Oil Limited Partnership   35,616.22 
4/9/2012  Wire  Gulf Oil Limited Partnership   30,313.33 
4/10/2012  Wire  Gulf Oil Limited Partnership   15,175.61 
4/12/2012  Wire  Gulf Oil Limited Partnership   28,220.60 
4/13/2012  Wire  Gulf Oil Limited Partnership   28,654.27 
      Gulf Oil Limited Partnership Total   1,106,051.59 
3/15/2012  100273  Gunster, Yoakley & Stewart PA   20,000.00 
3/22/2012  Wire  Gunster, Yoakley & Stewart PA   30,000.00 
4/3/2012  Wire  Gunster, Yoakley & Stewart PA   40,000.00 
      Gunster, Yoakley & Stewart PA Total   90,000.00 
1/27/2012  57006  Guy's Towing Services, Inc.   504.00 
3/2/2012  100096  Guy's Towing Services, Inc.   350.00 
      Guy's Towing Services, Inc. Total   854.00 
2/9/2012  57228  Gwinnett City Department of Public   16.03 
3/8/2012  100161  Gwinnett City Department of Public   16.11 
4/5/2012  100495  Gwinnett City Department of Public   16.56 
      Gwinnett City Department of Public Total   48.70 
3/2/2012  100097  Gwinnett County License   8,092.84 
      Gwinnett County License Total   8,092.84 
2/16/2012  57287  Hamilton, LLC   7,500.00 
3/1/2012  100042  Hamilton, LLC   7,500.00 
4/3/2012  100465  Hamilton, LLC   7,500.00 
      Hamilton, LLC Total   22,500.00 
1/25/2012  Wire  Hancock, John   3,089.14 
2/8/2012  Wire  Hancock, John   3,428.39 
2/22/2012  Wire  Hancock, John   3,435.50 
3/7/2012  Wire  Hancock, John   3,430.50 
3/21/2012  Wire  Hancock, John   3,431.53 
4/2/2012  Wire  Hancock, John   3,408.31 
      Hancock, John Total   20,223.37 
3/8/2012  100162  Headcount Management, Inc.   943.50 
3/15/2012  100274  Headcount Management, Inc.   680.00 
      Headcount Management, Inc. Total   1,623.50 
2/1/2012  Wire  Heartland   2,501.47 
2/9/2012  Wire  Heartland   114.50 
3/1/2012  Wire  Heartland   3,034.86 

 

Kapila & Company

Page 23 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/2/2012  Wire  Heartland   780.06 
3/2/2012  Wire  Heartland   3,937.29 
3/2/2012  Wire  Heartland   1,255.64 
3/7/2012  Wire  Heartland   3,937.29 
3/7/2012  Wire  Heartland   1,255.64 
3/8/2012  Wire  Heartland   114.75 
4/3/2012  Wire  Heartland   3,702.61 
4/10/2012  Wire  Heartland   114.50 
      Heartland Total   20,748.61 
2/1/2012  57064  Heck Rental Properties   3,700.00 
3/1/2012  100045  Heck Rental Properties   3,700.00 
4/3/2012  100467  Heck Rental Properties   3,700.00 
      Heck Rental Properties Total   11,100.00 
2/9/2012  57183  Henderson, Donnie G.   2,986.81 
2/16/2012  57331  Henderson, Donnie G.   1,271.85 
3/15/2012  100275  Henderson, Donnie G.   1,146.83 
3/23/2012  100360  Henderson, Donnie G.   2,408.04 
      Henderson, Donnie G. Total   7,813.53 
2/1/2012  57062  Henry B. Glascock Company   250.00 
3/1/2012  100041  Henry B. Glascock Company   250.00 
4/3/2012  100464  Henry B. Glascock Company   250.00 
      Henry B. Glascock Company Total   750.00 
2/9/2012  57235  Hill, Karen   166.90 
3/15/2012  100284  Hill, Karen   166.90 
4/11/2012  100514  Hill, Karen   166.90 
      Hill, Karen Total   500.70 
2/1/2012  57065  Hi-Tech Power Systems, Inc.   500.00 
2/16/2012  57332  Hi-Tech Power Systems, Inc.   281.11 
3/1/2012  100043  Hi-Tech Power Systems, Inc.   500.00 
3/2/2012  100098  Hi-Tech Power Systems, Inc.   358.81 
4/3/2012  100466  Hi-Tech Power Systems, Inc.   500.00 
      Hi-Tech Power Systems, Inc. Total   2,139.92 
2/3/2012  57131  Howard Brothers, Inc.   27.55 
      Howard Brothers, Inc. Total   27.55 
2/3/2012  57130  Howell, Michael G.   200.00 
3/2/2012  100099  Howell, Michael G.   250.00 
3/15/2012  100315  Howell, Michael G.   238.62 
3/29/2012  100426  Howell, Michael G.   200.00 
      Howell, Michael G. Total   888.62 
2/7/2012  57180  Hughes, Albert   560.00 
3/8/2012  100218  Hughes, Albert   240.00 
3/15/2012  100314  Hughes, Albert   226.26 
      Hughes, Albert Total   1,026.26 
2/1/2012  57066  Humdol, Inc.   1,230.50 
3/1/2012  100044  Humdol, Inc.   1,230.50 
      Humdol, Inc. Total   2,461.00 

 

Kapila & Company

Page 24 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/15/2012  100276  Husch Blackwell, LLP   20,000.00 
3/22/2012  Wire  Husch Blackwell, LLP   25,000.00 
      Husch Blackwell, LLP Total   45,000.00 
2/16/2012  57363  Husley, Travis A., Director   50.00 
      Husley, Travis A., Director Total   50.00 
2/9/2012  57229  Ikon Financial Services   1,259.79 
3/8/2012  100219  Ikon Financial Services   1,296.63 
      Ikon Financial Services Total   2,556.42 
1/20/2012  56940  Ikon Office Solutions   646.36 
1/27/2012  57007  Ikon Office Solutions   51.52 
2/24/2012  57422  Ikon Office Solutions   801.17 
3/2/2012  100100  Ikon Office Solutions   58.84 
3/23/2012  100361  Ikon Office Solutions   885.67 
3/29/2012  100427  Ikon Office Solutions   51.42 
      Ikon Office Solutions Total   2,494.98 
2/1/2012  57049  Imperial A.I. Credit Companies   103,178.35 
3/1/2012  100031  Imperial A.I. Credit Companies   103,178.35 
4/1/2012  100409  Imperial A.I. Credit Companies   103,178.35 
      Imperial A.I. Credit Companies Total   309,535.05 
2/9/2012  57230  Industrial Hose & Hydration   803.35 
2/16/2012  57333  Industrial Hose & Hydration   34.26 
3/2/2012  100101  Industrial Hose & Hydration   742.65 
3/8/2012  100163  Industrial Hose & Hydration   572.40 
3/23/2012  100362  Industrial Hose & Hydration   801.58 
      Industrial Hose & Hydration Total   2,954.24 
3/8/2012  100164  Inland Kenworth, Inc.   448.48 
3/15/2012  100277  Inland Kenworth, Inc.   341.81 
3/29/2012  100428  Inland Kenworth, Inc.   211.59 
      Inland Kenworth, Inc. Total   1,001.88 
3/8/2012  100165  Insurance Office of America, Inc.   1,229.00 
3/8/2012  100166  Insurance Office of America, Inc.   101.30 
3/8/2012  100167  Insurance Office of America, Inc.   200.00 
3/8/2012  100168  Insurance Office of America, Inc.   200.00 
      Insurance Office of America, Inc. Total   1,730.30 
1/17/2012  Wire  Intercompany Due from H&W - Corporate Charges   197,491.13 
1/18/2012  Wire  Intercompany Due from H&W - Corporate Charges   35,411.81 
1/19/2012  Wire  Intercompany Due from H&W - Corporate Charges   73,543.30 
1/20/2012  Wire  Intercompany Due from H&W - Corporate Charges   54,073.10 
1/23/2012  Wire  Intercompany Due from H&W - Corporate Charges   127,474.07 
1/24/2012  Wire  Intercompany Due from H&W - Corporate Charges   89,836.52 
1/25/2012  Wire  Intercompany Due from H&W - Corporate Charges   62,029.50 
1/26/2012  Wire  Intercompany Due from H&W - Corporate Charges   77,395.31 
1/27/2012  Wire  Intercompany Due from H&W - Corporate Charges   78,710.48 
1/30/2012  Wire  Intercompany Due from H&W - Corporate Charges   153,470.03 
1/31/2012  Wire  Intercompany Due from H&W - Corporate Charges   29,198.92 
2/1/2012  Wire  Intercompany Due from H&W - Corporate Charges   20,207.46 

 

Kapila & Company

Page 25 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
2/2/2012  Wire  Intercompany Due from H&W - Corporate Charges   559.88 
2/3/2012  Wire  Intercompany Due from H&W - Corporate Charges   64,203.35 
2/6/2012  Wire  Intercompany Due from H&W - Corporate Charges   225,548.35 
2/7/2012  Wire  Intercompany Due from H&W - Corporate Charges   85,335.31 
2/8/2012  Wire  Intercompany Due from H&W - Corporate Charges   21,416.30 
2/9/2012  Wire  Intercompany Due from H&W - Corporate Charges   96,039.18 
2/10/2012  Wire  Intercompany Due from H&W - Corporate Charges   3,998.11 
2/13/2012  Wire  Intercompany Due from H&W - Corporate Charges   72,302.13 
2/14/2012  Wire  Intercompany Due from H&W - Corporate Charges   66,887.16 
2/15/2012  Wire  Intercompany Due from H&W - Corporate Charges   52,690.30 
2/16/2012  Wire  Intercompany Due from H&W - Corporate Charges   14,626.26 
2/17/2012  Wire  Intercompany Due from H&W - Corporate Charges   35,739.79 
2/21/2012  Wire  Intercompany Due from H&W - Corporate Charges   189,756.02 
2/22/2012  Wire  Intercompany Due from H&W - Corporate Charges   41,051.46 
2/23/2012  Wire  Intercompany Due from H&W - Corporate Charges   107,840.50 
2/24/2012  Wire  Intercompany Due from H&W - Corporate Charges   12,997.66 
2/27/2012  Wire  Intercompany Due from H&W - Corporate Charges   1,070.95 
2/28/2012  Wire  Intercompany Due from H&W - Corporate Charges   73,758.18 
2/29/2012  Wire  Intercompany Due from H&W - Corporate Charges   152,838.40 
3/1/2012  Wire  Intercompany Due from H&W - Corporate Charges   10,472.85 
3/2/2012  Wire  Intercompany Due from H&W - Corporate Charges   14,133.00 
3/2/2012  Wire  Intercompany Due from H&W - Corporate Charges   13,697.72 
3/5/2012  Wire  Intercompany Due from H&W - Corporate Charges   3,709.40 
3/5/2012  Wire  Intercompany Due from H&W - Corporate Charges   173,917.30 
3/6/2012  Wire  Intercompany Due from H&W - Corporate Charges   2,375.00 
3/6/2012  Wire  Intercompany Due from H&W - Corporate Charges   62,871.50 
3/7/2012  Wire  Intercompany Due from H&W - Corporate Charges   5,795.93 
3/8/2012  Wire  Intercompany Due from H&W - Corporate Charges   88,157.13 
3/8/2012  Wire  Intercompany Due from H&W - Corporate Charges   62,774.44 
3/9/2012  Wire  Intercompany Due from H&W - Corporate Charges   44,088.16 
3/12/2012  Wire  Intercompany Due from H&W - Corporate Charges   109,909.74 
3/12/2012  Wire  Intercompany Due from H&W - Corporate Charges   120,280.14 
3/13/2012  Wire  Intercompany Due from H&W - Corporate Charges   62,544.53 
3/13/2012  Wire  Intercompany Due from H&W - Corporate Charges   123,410.22 
3/14/2012  Wire  Intercompany Due from H&W - Corporate Charges   40,543.57 
3/15/2012  Wire  Intercompany Due from H&W - Corporate Charges   7,038.36 
3/15/2012  Wire  Intercompany Due from H&W - Corporate Charges   53,799.06 
3/16/2012  Wire  Intercompany Due from H&W - Corporate Charges   60,501.78 
3/19/2012  Wire  Intercompany Due from H&W - Corporate Charges   219,733.91 
3/20/2012  Wire  Intercompany Due from H&W - Corporate Charges   89,249.17 
3/21/2012  Wire  Intercompany Due from H&W - Corporate Charges   433,322.51 
3/22/2012  Wire  Intercompany Due from H&W - Corporate Charges   49,284.84 
3/23/2012  Wire  Intercompany Due from H&W - Corporate Charges   27,903.60 
3/26/2012  Wire  Intercompany Due from H&W - Corporate Charges   159,620.69 
3/27/2012  Wire  Intercompany Due from H&W - Corporate Charges   152,405.50 
3/28/2012  Wire  Intercompany Due from H&W - Corporate Charges   72,346.08 

 

Kapila & Company

Page 26 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

Date  Check No.  Payee  Disbursement
Amount
 
3/29/2012  Wire  Intercompany Due from H&W - Corporate Charges   2,136.24 
3/30/2012  Wire  Intercompany Due from H&W - Corporate Charges   128,104.20 
3/30/2012  Wire  Intercompany Due from H&W - Corporate Charges   92,379.21 
4/2/2012  Wire  Intercompany Due from H&W - Corporate Charges   75,139.36 
4/2/2012  Wire  Intercompany Due from H&W - Corporate Charges   92,379.21 
4/3/2012  Wire  Intercompany Due from H&W - Corporate Charges   174,711.87 
4/4/2012  Wire  Intercompany Due from H&W - Corporate Charges   3,731.62 
4/5/2012  Wire  Intercompany Due from H&W - Corporate Charges   215,630.91 
4/5/2012  Wire  Intercompany Due from H&W - Corporate Charges   6,660.96 
4/6/2012  Wire  Intercompany Due from H&W - Corporate Charges   179,746.55 
4/9/2012  Wire  Intercompany Due from H&W - Corporate Charges   410.76 
      Intercompany Due from H&W - Corporate Charges Total   5,552,417.94 
1/18/2012  Wire  Intercompany Due from SSI - Corporate Charges   2,516.89 
2/13/2012  Wire  Intercompany Due from SSI - Corporate Charges   193.44 
3/12/2012  Wire  Intercompany Due from SSI - Corporate Charges   229.20 
      Intercompany Due from SSI - Corporate Charges Total   2,939.53 
2/16/2012  57334  Intranet Communications Group, Inc.   1,630.12 
      Intranet Communications Group, Inc. Total   1,630.12 
3/23/2012  100363  Inveshare, Inc.   89.87 
      Inveshare, Inc. Total   89.87 
1/27/2012  Wire  IRS   36,000.00 
2/13/2012  Wire  IRS   30,275.83 
2/24/2012  Wire  IRS   36,000.00 
3/13/2012  Wire  IRS   28,043.80 
3/21/2012  Wire  IRS   5,000.00 
3/26/2012  Wire  IRS   36,000.00 
      IRS Total   171,319.63 
2/3/2012  57133  J&M Fleet Repair   841.02 
2/9/2012  57231  J&M Fleet Repair   641.00 
      J&M Fleet Repair Total   1,482.02 
1/27/2012  57042  Jackson Lewis, LLP   280.00 
2/3/2012  57132  Jackson Lewis, LLP   891.00 
2/16/2012  57335  Jackson Lewis, LLP   280.00 
3/15/2012  100278  Jackson Lewis, LLP   1,328.50 
      Jackson Lewis, LLP Total   2,779.50 
3/2/2012  100102  Jarrett, Robert   553.35 
3/15/2012  100279  Jarrett, Robert   511.11 
      Jarrett, Robert Total   1,064.46 
1/20/2012  56941  Jea   114.99 
2/16/2012  57336  Jea   148.76 
3/15/2012  100280  Jea   102.49 
4/11/2012  100536  Jea   90.34 
      Jea Total   456.58 
1/20/2012  Wire  Jeff Parish Sales Tax   489.67 
2/22/2012  Wire  Jeff Parish Sales Tax   594.50 
3/20/2012  Wire  Jeff Parish Sales Tax   498.73 

 

Kapila & Company

Page 27 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Jeff Parish Sales Tax Total   1,582.90 
3/23/2012  100364  JLG Structures   1,565.45 
      JLG Structures Total   1,565.45 
3/2/2012  100103  Jobsinlogistics.com   335.00 
      Jobsinlogistics.com Total   335.00 
2/1/2012  57067  Johnson/Perkins Partnership   2,650.00 
3/1/2012  100046  Johnson/Perkins Partnership   2,650.00 
4/3/2012  100468  Johnson/Perkins Partnership   2,650.00 
      Johnson/Perkins Partnership Total   7,950.00 
1/20/2012  56942  Johnson's Wrecker Service   295.90 
      Johnson's Wrecker Service Total   295.90 
3/23/2012  100365  Josam Products, Inc.   2,113.46 
      Josam Products, Inc. Total   2,113.46 
1/27/2012  57008  JP Orlando, LLC   186.38 
3/2/2012  100104  JP Orlando, LLC   186.38 
      JP Orlando, LLC Total   372.76 
3/22/2012  Wire  Kapila & Company   100,000.00 
4/11/2012  Wire  Kapila & Company   113,154.85 
4/13/2012  Wire  Kapila & Company   65,885.33 
4/13/2012  Wire  Kapila & Company   225,000.00 
      Kapila & Company Total   504,040.18 
3/23/2012  100366  Kaufmann, Rossin & Co., P.A.   30,338.00 
      Kaufmann, Rossin & Co., P.A. Total   30,338.00 
2/24/2012  57423  Keeney, Cregg   224.66 
4/5/2012  100497  Keeney, Cregg   204.28 
      Keeney, Cregg Total   428.94 
1/17/2012  Wire  Kendrick Oil Company   15,209.91 
1/17/2012  Wire  Kendrick Oil Company   185,671.69 
1/18/2012  Wire  Kendrick Oil Company   27,225.86 
1/19/2012  Wire  Kendrick Oil Company   24,856.02 
1/20/2012  Wire  Kendrick Oil Company   67,542.28 
1/23/2012  Wire  Kendrick Oil Company   223,066.82 
1/25/2012  Wire  Kendrick Oil Company   22,259.37 
1/26/2012  Wire  Kendrick Oil Company   79,631.37 
1/27/2012  Wire  Kendrick Oil Company   50,433.36 
1/30/2012  Wire  Kendrick Oil Company   108,507.16 
1/31/2012  Wire  Kendrick Oil Company   5,358.34 
2/1/2012  Wire  Kendrick Oil Company   10,348.79 
2/2/2012  Wire  Kendrick Oil Company   21,414.50 
2/3/2012  Wire  Kendrick Oil Company   45,789.23 
2/6/2012  Wire  Kendrick Oil Company   281,101.69 
2/7/2012  Wire  Kendrick Oil Company   29,711.48 
2/8/2012  Wire  Kendrick Oil Company   26,366.57 
2/9/2012  Wire  Kendrick Oil Company   28,144.80 
2/10/2012  Wire  Kendrick Oil Company   32,960.76 
2/13/2012  Wire  Kendrick Oil Company   100,090.94 

 

Kapila & Company

Page 28 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/14/2012  Wire  Kendrick Oil Company   14,922.48 
2/16/2012  Wire  Kendrick Oil Company   81,492.83 
2/17/2012  Wire  Kendrick Oil Company   119,737.85 
2/21/2012  Wire  Kendrick Oil Company   253,436.24 
2/22/2012  Wire  Kendrick Oil Company   10,920.87 
2/23/2012  Wire  Kendrick Oil Company   69,134.32 
2/24/2012  Wire  Kendrick Oil Company   33,997.07 
2/27/2012  Wire  Kendrick Oil Company   135,019.28 
2/29/2012  Wire  Kendrick Oil Company   28.40 
3/1/2012  Wire  Kendrick Oil Company   21,158.65 
3/2/2012  Wire  Kendrick Oil Company   12,943.39 
3/5/2012  Wire  Kendrick Oil Company   54,224.56 
3/7/2012  Wire  Kendrick Oil Company   16,683.04 
3/8/2012  Wire  Kendrick Oil Company   25,503.00 
3/9/2012  Wire  Kendrick Oil Company   85,364.55 
3/12/2012  Wire  Kendrick Oil Company   130,892.19 
3/15/2012  Wire  Kendrick Oil Company   3,679.94 
3/16/2012  Wire  Kendrick Oil Company   18,806.11 
3/19/2012  Wire  Kendrick Oil Company   201,765.43 
3/20/2012  Wire  Kendrick Oil Company   13,557.99 
3/21/2012  Wire  Kendrick Oil Company   31,255.88 
3/22/2012  Wire  Kendrick Oil Company   56,997.39 
3/23/2012  Wire  Kendrick Oil Company   44,399.87 
3/26/2012  Wire  Kendrick Oil Company   75,111.39 
3/27/2012  Wire  Kendrick Oil Company   3,419.41 
3/29/2012  Wire  Kendrick Oil Company   8,968.46 
3/30/2012  Wire  Kendrick Oil Company   1,873.04 
4/2/2012  Wire  Kendrick Oil Company   74,557.06 
4/3/2012  Wire  Kendrick Oil Company   30,145.29 
4/4/2012  Wire  Kendrick Oil Company   10,574.12 
4/5/2012  Wire  Kendrick Oil Company   17,306.97 
4/6/2012  Wire  Kendrick Oil Company   41,332.93 
4/9/2012  Wire  Kendrick Oil Company   176,938.53 
4/10/2012  Wire  Kendrick Oil Company   11,489.89 
4/11/2012  Wire  Kendrick Oil Company   14,010.22 
4/12/2012  Wire  Kendrick Oil Company   15,113.86 
4/12/2012  Wire  Kendrick Oil Company   118,082.73 
4/13/2012  Wire  Kendrick Oil Company   82,521.94 
      Kendrick Oil Company Total   3,503,058.11 
3/8/2012  100228  Kennedy, Tim   206.07 
      Kennedy, Tim Total   206.07 
2/24/2012  57424  Kentwood Springs   21.12 
3/23/2012  100368  Kentwood Springs   56.62 
      Kentwood Springs Total   77.74 
1/27/2012  57011  Kenworth of Atlanta   116.67 
2/9/2012  57234  Kenworth of Atlanta   142.84 

 

Kapila & Company

Page 29 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/15/2012  100282  Kenworth of Atlanta   1,362.48 
      Kenworth of Atlanta Total   1,621.99 
1/20/2012  56944  Kenworth of Central Florida   374.72 
1/27/2012  57012  Kenworth of Central Florida   10,349.80 
2/1/2012  57085  Kenworth of Central Florida   16,916.59 
2/16/2012  57339  Kenworth of Central Florida   482.12 
3/2/2012  100106  Kenworth of Central Florida   271.90 
3/8/2012  100170  Kenworth of Central Florida   601.90 
3/15/2012  100283  Kenworth of Central Florida   106.69 
      Kenworth of Central Florida Total   29,103.72 
2/3/2012  57135  Kenworth of Mississippi, Inc.   2,667.79 
2/9/2012  57233  Kenworth of Mississippi, Inc.   3,082.39 
2/16/2012  57338  Kenworth of Mississippi, Inc.   19,147.07 
      Kenworth of Mississippi, Inc. Total   24,897.25 
1/20/2012  56943  Kenworth of South Florida   569.69 
1/27/2012  57009  Kenworth of South Florida   2,068.16 
2/3/2012  57134  Kenworth of South Florida   5,164.35 
2/9/2012  57232  Kenworth of South Florida   479.25 
2/16/2012  57337  Kenworth of South Florida   490.08 
3/2/2012  100105  Kenworth of South Florida   378.41 
3/8/2012  100169  Kenworth of South Florida   94.12 
3/15/2012  100281  Kenworth of South Florida   339.02 
3/23/2012  100367  Kenworth of South Florida   686.00 
      Kenworth of South Florida Total   10,269.08 
2/7/2012  57181  Koshollek, Tim   2,537.60 
3/15/2012  100285  Koshollek, Tim   1,605.47 
      Koshollek, Tim Total   4,143.07 
2/24/2012  57454  Kraft Foods   29,230.63 
      Kraft Foods Total   29,230.63 
2/3/2012  57121  L&L Distributors, Inc.   718.68 
3/8/2012  100174  L&L Distributors, Inc.   1,028.20 
3/15/2012  100288  L&L Distributors, Inc.   782.49 
      L&L Distributors, Inc. Total   2,529.37 
1/20/2012  Wire  LA Sales & Use Tax   2,254.00 
2/21/2012  Wire  LA Sales & Use Tax   1,392.00 
3/20/2012  Wire  LA Sales & Use Tax   1,287.00 
      LA Sales & Use Tax Total   4,933.00 
1/27/2012  57013  Lance Wrecker Service, Inc.   270.00 
2/3/2012  57137  Lance Wrecker Service, Inc.   175.00 
3/23/2012  100369  Lance Wrecker Service, Inc.   250.00 
      Lance Wrecker Service, Inc. Total   695.00 
2/9/2012  57236  Leaf Funding, Inc.   159.00 
3/8/2012  100171  Leaf Funding, Inc.   159.00 
      Leaf Funding, Inc. Total   318.00 
2/1/2012  57083  Leavitt, Steve   2,065.47 
2/9/2012  57184  Leavitt, Steve   1,255.04 

 

Kapila & Company

Page 30 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/24/2012  57425  Leavitt, Steve   3,096.99 
3/15/2012  100286  Leavitt, Steve   2,776.81 
4/5/2012  100498  Leavitt, Steve   1,492.72 
4/11/2012  100516  Leavitt, Steve   2,174.39 
      Leavitt, Steve Total   12,861.42 
2/9/2012  57237  Lee County Utilities   36.55 
3/8/2012  100172  Lee County Utilities   102.47 
4/5/2012  100499  Lee County Utilities   76.05 
      Lee County Utilities Total   215.07 
1/20/2012  56945  Leeway Service Center   19.00 
2/16/2012  57340  Leeway Service Center   21.00 
      Leeway Service Center Total   40.00 
2/6/2012  Wire  Liberty Property Trust   56,299.30 
2/16/2012  57341  Liberty Property Trust   524.70 
3/5/2012  Wire  Liberty Property Trust   56,299.30 
3/23/2012  100370  Liberty Property Trust   116.60 
4/5/2012  Wire  Liberty Property Trust   56,299.30 
      Liberty Property Trust Total   169,539.20 
1/20/2012  56946  Lindsay Group, Inc.   5,936.81 
1/27/2012  57014  Lindsay Group, Inc.   5,131.00 
2/3/2012  57138  Lindsay Group, Inc.   9,828.00 
2/9/2012  57238  Lindsay Group, Inc.   6,804.00 
2/16/2012  57342  Lindsay Group, Inc.   15,428.50 
2/24/2012  57426  Lindsay Group, Inc.   4,788.00 
3/2/2012  100107  Lindsay Group, Inc.   2,520.00 
3/8/2012  100173  Lindsay Group, Inc.   2,016.00 
3/23/2012  100371  Lindsay Group, Inc.   2,520.00 
      Lindsay Group, Inc. Total   54,972.31 
3/15/2012  100287  Lingk, Chris   47.31 
3/29/2012  100430  Lingk, Chris   140.65 
      Lingk, Chris Total   187.96 
2/9/2012  57239  Lockheed Martin Corporation   132.50 
      Lockheed Martin Corporation Total   132.50 
1/20/2012  56947  Logistics Leasing, LLC   3,004.08 
1/27/2012  57015  Logistics Leasing, LLC   72.30 
2/1/2012  Wire  Logistics Leasing, LLC   1,000.00 
2/1/2012  57068  Logistics Leasing, LLC   1,000.00 
2/9/2012  57240  Logistics Leasing, LLC   2,777.26 
2/16/2012  57343  Logistics Leasing, LLC   3,446.40 
2/24/2012  57427  Logistics Leasing, LLC   904.48 
3/1/2012  100059  Logistics Leasing, LLC   1,000.00 
3/2/2012  100108  Logistics Leasing, LLC   1,000.00 
3/2/2012  100109  Logistics Leasing, LLC   1,364.97 
3/8/2012  100175  Logistics Leasing, LLC   1,100.60 
3/29/2012  100454  Logistics Leasing, LLC   615.35 
4/3/2012  100460  Logistics Leasing, LLC   1,000.00 

 

Kapila & Company

Page 31 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
      Logistics Leasing, LLC Total   18,285.44 
2/3/2012  57139  Los Angeles Truck Centers   419.16 
      Los Angeles Truck Centers Total   419.16 
2/9/2012  57185  Louisiana Dept of Revenue   413.95 
3/15/2012  100289  Louisiana Dept of Revenue   373.16 
4/11/2012  100543  Louisiana Dept of Revenue   145.93 
      Louisiana Dept of Revenue Total   933.04 
2/1/2012  57070  Madison, Pete   2,795.63 
3/1/2012  100047  Madison, Pete   2,795.63 
4/3/2012  100470  Madison, Pete   2,795.63 
      Madison, Pete Total   8,386.89 
1/17/2012  Wire  Marathon Petroleum Company, LLC   913,198.50 
1/18/2012  Wire  Marathon Petroleum Company, LLC   55,855.99 
1/19/2012  Wire  Marathon Petroleum Company, LLC   240,167.48 
1/20/2012  Wire  Marathon Petroleum Company, LLC   276,823.93 
1/20/2012  Wire  Marathon Petroleum Company, LLC   106,945.08 
1/20/2012  Wire  Marathon Petroleum Company, LLC   203,870.02 
1/23/2012  Wire  Marathon Petroleum Company, LLC   172,835.29 
1/23/2012  Wire  Marathon Petroleum Company, LLC   935,853.78 
1/24/2012  Wire  Marathon Petroleum Company, LLC   126,523.81 
1/25/2012  Wire  Marathon Petroleum Company, LLC   48,557.69 
1/26/2012  Wire  Marathon Petroleum Company, LLC   234,097.34 
1/27/2012  Wire  Marathon Petroleum Company, LLC   304,049.07 
1/30/2012  Wire  Marathon Petroleum Company, LLC   823,402.09 
1/31/2012  Wire  Marathon Petroleum Company, LLC   167,973.88 
2/1/2012  Wire  Marathon Petroleum Company, LLC   65,964.63 
2/2/2012  Wire  Marathon Petroleum Company, LLC   232,176.80 
2/3/2012  Wire  Marathon Petroleum Company, LLC   255,806.12 
2/6/2012  Wire  Marathon Petroleum Company, LLC   833,089.52 
2/7/2012  Wire  Marathon Petroleum Company, LLC   163,228.98 
2/8/2012  Wire  Marathon Petroleum Company, LLC   61,030.04 
2/9/2012  Wire  Marathon Petroleum Company, LLC   240,657.12 
2/10/2012  Wire  Marathon Petroleum Company, LLC   259,575.03 
2/13/2012  Wire  Marathon Petroleum Company, LLC   1,010,156.55 
2/14/2012  Wire  Marathon Petroleum Company, LLC   153,871.18 
2/15/2012  Wire  Marathon Petroleum Company, LLC   44,298.79 
2/16/2012  Wire  Marathon Petroleum Company, LLC   285,648.81 
2/17/2012  Wire  Marathon Petroleum Company, LLC   279,712.79 
2/21/2012  Wire  Marathon Petroleum Company, LLC   218,383.78 
2/21/2012  Wire  Marathon Petroleum Company, LLC   94,125.63 
2/21/2012  Wire  Marathon Petroleum Company, LLC   1,107,531.35 
2/22/2012  Wire  Marathon Petroleum Company, LLC   185,012.46 
2/22/2012  Wire  Marathon Petroleum Company, LLC   39,357.23 
2/23/2012  Wire  Marathon Petroleum Company, LLC   257,842.22 
2/24/2012  Wire  Marathon Petroleum Company, LLC   354,559.08 
2/27/2012  Wire  Marathon Petroleum Company, LLC   972,618.09 

 

Kapila & Company

Page 32 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/28/2012  Wire  Marathon Petroleum Company, LLC   148,081.79 
2/29/2012  Wire  Marathon Petroleum Company, LLC   99,747.74 
3/1/2012  Wire  Marathon Petroleum Company, LLC   195,093.00 
3/2/2012  Wire  Marathon Petroleum Company, LLC   364,714.01 
3/5/2012  Wire  Marathon Petroleum Company, LLC   991,226.75 
3/6/2012  Wire  Marathon Petroleum Company, LLC   163,472.58 
3/7/2012  Wire  Marathon Petroleum Company, LLC   67,443.65 
3/8/2012  Wire  Marathon Petroleum Company, LLC   244,484.41 
3/9/2012  Wire  Marathon Petroleum Company, LLC   283,989.14 
3/12/2012  Wire  Marathon Petroleum Company, LLC   1,031,439.73 
3/13/2012  Wire  Marathon Petroleum Company, LLC   166,477.47 
3/14/2012  Wire  Marathon Petroleum Company, LLC   83,079.36 
3/15/2012  Wire  Marathon Petroleum Company, LLC   186,099.35 
3/16/2012  Wire  Marathon Petroleum Company, LLC   258,200.72 
3/19/2012  Wire  Marathon Petroleum Company, LLC   767,340.12 
3/20/2012  Wire  Marathon Petroleum Company, LLC   118,466.61 
3/20/2012  Wire  Marathon Petroleum Company, LLC   169,767.95 
3/20/2012  Wire  Marathon Petroleum Company, LLC   217,362.74 
3/21/2012  Wire  Marathon Petroleum Company, LLC   47,508.90 
3/22/2012  Wire  Marathon Petroleum Company, LLC   178,803.48 
3/22/2012  Wire  Marathon Petroleum Company, LLC   294,590.29 
3/23/2012  Wire  Marathon Petroleum Company, LLC   338,556.40 
3/26/2012  Wire  Marathon Petroleum Company, LLC   947,148.13 
3/27/2012  Wire  Marathon Petroleum Company, LLC   134,117.40 
3/28/2012  Wire  Marathon Petroleum Company, LLC   75,622.63 
3/29/2012  Wire  Marathon Petroleum Company, LLC   210,108.97 
3/30/2012  Wire  Marathon Petroleum Company, LLC   296,275.18 
4/2/2012  Wire  Marathon Petroleum Company, LLC   910,310.61 
4/3/2012  Wire  Marathon Petroleum Company, LLC   176,846.93 
4/4/2012  Wire  Marathon Petroleum Company, LLC   63,698.77 
4/5/2012  Wire  Marathon Petroleum Company, LLC   217,049.65 
4/6/2012  Wire  Marathon Petroleum Company, LLC   305,953.33 
4/9/2012  Wire  Marathon Petroleum Company, LLC   847,091.32 
4/10/2012  Wire  Marathon Petroleum Company, LLC   107,548.48 
4/11/2012  Wire  Marathon Petroleum Company, LLC   89,975.10 
4/12/2012  Wire  Marathon Petroleum Company, LLC   172,716.90 
4/13/2012  Wire  Marathon Petroleum Company, LLC   333,759.36 
      Marathon Petroleum Company, LLC Total   23,028,969.10 
2/9/2012  57242  Marauszwski, Melanie   45.00 
      Marauszwski, Melanie Total   45.00 
1/20/2012  56948  Maroone Ford of Ft. Lauderdale   1,758.54 
      Maroone Ford of Ft. Lauderdale Total   1,758.54 
2/9/2012  57241  Marygold Mutual Water Company   17.52 
3/8/2012  100177  Marygold Mutual Water Company   17.52 
4/5/2012  100500  Marygold Mutual Water Company   16.00 
      Marygold Mutual Water Company Total   51.04 

 

Kapila & Company

Page 33 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
1/20/2012  56949  Masthead Hose & Supply   747.13 
3/2/2012  100110  Masthead Hose & Supply   86.12 
3/23/2012  100372  Masthead Hose & Supply   34.02 
      Masthead Hose & Supply Total   867.27 
1/27/2012  57043  Maudlin International Trucks   494.69 
2/9/2012  57243  Maudlin International Trucks   1,300.59 
2/24/2012  57428  Maudlin International Trucks   2,057.82 
3/8/2012  100178  Maudlin International Trucks   1,280.82 
3/15/2012  100290  Maudlin International Trucks   333.11 
3/23/2012  100373  Maudlin International Trucks   78.02 
3/29/2012  100431  Maudlin International Trucks   199.35 
      Maudlin International Trucks Total   5,744.40 
3/8/2012  100179  MBM Corporation   150.00 
      MBM Corporation Total   150.00 
3/8/2012  100176  McMurtrey, Mike D/B/A Mack's Lawn Service   75.00 
      McMurtrey, Mike D/B/A Mack's Lawn Service Total   75.00 
2/24/2012  57429  Meco of Atlanta, Inc.   297.07 
3/2/2012  100111  Meco of Atlanta, Inc.   633.16 
3/23/2012  100374  Meco of Atlanta, Inc.   26.50 
      Meco of Atlanta, Inc. Total   956.73 
2/16/2012  57344  Mediant Communications, LLC   12.18 
      Mediant Communications, LLC Total   12.18 
1/20/2012  56950  Megapath, Inc.   4,599.49 
2/24/2012  57430  Megapath, Inc.   4,599.49 
3/23/2012  100375  Megapath, Inc.   5,795.08 
      Megapath, Inc. Total   14,994.06 
3/29/2012  Wire  Merrill Communications LLC   25,000.00 
4/13/2012  Wire  Merrill Communications LLC   13,592.87 
      Merrill Communications LLC Total   38,592.87 
1/27/2012  57010  MHC Kenworth-Chattanoog   517.86 
3/1/2012  100037  MHC Kenworth-Chattanoog   3,572.47 
3/29/2012  100429  MHC Kenworth-Chattanoog   904.14 
      MHC Kenworth-Chattanoog Total   4,994.47 
1/20/2012  56952  Miami Ice   324.00 
2/9/2012  57244  Miami Ice   324.00 
3/8/2012  100180  Miami Ice   324.00 
3/29/2012  100432  Miami Ice   162.00 
      Miami Ice Total   1,134.00 
2/3/2012  57140  Miller's Mobile Tank Testing   958.25 
3/15/2012  100291  Miller's Mobile Tank Testing   1,988.13 
      Miller's Mobile Tank Testing Total   2,946.38 
1/20/2012  56953  Mobile Mini, Inc.   76.21 
1/27/2012  57016  Mobile Mini, Inc.   102.87 
2/16/2012  57345  Mobile Mini, Inc.   76.21 
3/1/2012  100058  Mobile Mini, Inc.   205.74 

 

Kapila & Company

Page 34 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/15/2012  100292  Mobile Mini, Inc.   76.21 
3/23/2012  100376  Mobile Mini, Inc.   102.87 
      Mobile Mini, Inc. Total   640.11 
2/24/2012  57431  Molera, Michael   493.85 
3/15/2012  100293  Molera, Michael   372.99 
      Molera, Michael Total   866.84 
2/1/2012  57048  Moser, James T. Jr.   1,000.00 
2/9/2012  57245  Moser, James T. Jr.   617.43 
3/1/2012  100030  Moser, James T. Jr.   1,000.00 
3/15/2012  100294  Moser, James T. Jr.   258.87 
4/1/2012  100410  Moser, James T. Jr.   1,000.00 
      Moser, James T. Jr. Total   3,876.30 
2/3/2012  57141  Mouser Electronics   207.44 
      Mouser Electronics Total   207.44 
1/19/2012  Wire  MSTC Tax Payments   3,721.50 
2/17/2012  Wire  MSTC Tax Payments   3,744.41 
3/15/2012  Wire  MSTC Tax Payments   3,397.37 
      MSTC Tax Payments Total   10,863.28 
2/16/2012  57346  Mulkey & Associates, Inc.   224.07 
      Mulkey & Associates, Inc. Total   224.07 
1/27/2012  57017  MX Energy   238.10 
3/2/2012  100112  MX Energy   242.93 
3/29/2012  100433  MX Energy   172.37 
      MX Energy Total   653.40 
2/7/2012  57173  MyFloridaMarketPlace   1,125.00 
3/8/2012  100220  MyFloridaMarketPlace   2,077.16 
4/6/2012  100510  MyFloridaMarketPlace   1,364.22 
      MyFloridaMarketPlace Total   4,566.38 
1/20/2012  56954  NASDAQ Stock Market, Inc.   27,500.00 
4/12/2012  Wire  NASDAQ Stock Market, Inc.   5,000.00 
      NASDAQ Stock Market, Inc. Total   32,500.00 
3/2/2012  100113  Nat Moore Foundation   3,000.00 
      Nat Moore Foundation Total   3,000.00 
1/20/2012  56983  National Information Consortium Technologies, LLC   140.00 
2/24/2012  57432  National Information Consortium Technologies, LLC   150.00 
3/23/2012  100378  National Information Consortium Technologies, LLC   80.00 
      National Information Consortium Technologies, LLC Total   370.00 
1/20/2012  56955  National Tank Services   2,750.37 
1/27/2012  57018  National Tank Services   736.97 
2/3/2012  57142  National Tank Services   6,667.76 
2/9/2012  57246  National Tank Services   10,067.31 
3/2/2012  100114  National Tank Services   1,602.20 
3/23/2012  100377  National Tank Services   1,745.76 
4/11/2012  100537  National Tank Services   445.00 
      National Tank Services Total   24,015.37 

 

Kapila & Company

Page 35 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/2/2012  100115  News Press   725.00 
      News Press Total   725.00 
3/30/2012  Wire  Noble EFT- Return   92,086.86 
      Noble EFT- Return Total   92,086.86 
1/17/2012  Wire  Noble Petro, Inc.   160,770.54 
1/18/2012  Wire  Noble Petro, Inc.   13,687.08 
1/19/2012  Wire  Noble Petro, Inc.   108,860.21 
1/20/2012  Wire  Noble Petro, Inc.   126,456.84 
1/23/2012  Wire  Noble Petro, Inc.   179,693.50 
1/24/2012  Wire  Noble Petro, Inc.   11,724.40 
1/25/2012  Wire  Noble Petro, Inc.   52,742.60 
1/26/2012  Wire  Noble Petro, Inc.   52,026.17 
1/27/2012  Wire  Noble Petro, Inc.   70,249.09 
1/30/2012  Wire  Noble Petro, Inc.   119,678.43 
1/31/2012  Wire  Noble Petro, Inc.   17,903.98 
2/1/2012  Wire  Noble Petro, Inc.   26,359.22 
2/2/2012  Wire  Noble Petro, Inc.   67,235.80 
2/3/2012  Wire  Noble Petro, Inc.   217,466.20 
2/6/2012  Wire  Noble Petro, Inc.   97,978.08 
2/7/2012  Wire  Noble Petro, Inc.   24,470.59 
2/8/2012  Wire  Noble Petro, Inc.   27,005.22 
2/9/2012  Wire  Noble Petro, Inc.   59,384.08 
2/10/2012  Wire  Noble Petro, Inc.   129,276.29 
2/13/2012  Wire  Noble Petro, Inc.   113,399.23 
2/14/2012  Wire  Noble Petro, Inc.   22,556.93 
2/15/2012  Wire  Noble Petro, Inc.   24,117.17 
2/16/2012  Wire  Noble Petro, Inc.   60,326.27 
2/17/2012  Wire  Noble Petro, Inc.   146,265.88 
2/21/2012  Wire  Noble Petro, Inc.   136,228.32 
2/22/2012  Wire  Noble Petro, Inc.   35,364.70 
2/23/2012  Wire  Noble Petro, Inc.   142,934.46 
2/24/2012  Wire  Noble Petro, Inc.   296,577.65 
2/27/2012  Wire  Noble Petro, Inc.   42,392.78 
3/2/2012  Wire  Noble Petro, Inc.   143,143.96 
3/5/2012  Wire  Noble Petro, Inc.   172,947.03 
3/6/2012  Wire  Noble Petro, Inc.   14,362.11 
3/7/2012  Wire  Noble Petro, Inc.   8,033.53 
3/8/2012  Wire  Noble Petro, Inc.   101,967.61 
3/9/2012  Wire  Noble Petro, Inc.   159,239.74 
3/12/2012  Wire  Noble Petro, Inc.   66,901.37 
3/13/2012  Wire  Noble Petro, Inc.   15,947.58 
3/14/2012  Wire  Noble Petro, Inc.   12,457.41 
3/15/2012  Wire  Noble Petro, Inc.   33,630.78 
3/16/2012  Wire  Noble Petro, Inc.   207,487.99 
3/19/2012  Wire  Noble Petro, Inc.   138,609.74 
3/20/2012  Wire  Noble Petro, Inc.   43,492.04 

 

Kapila & Company

Page 36 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/21/2012  Wire  Noble Petro, Inc.   19,270.82 
3/22/2012  Wire  Noble Petro, Inc.   117,459.43 
3/23/2012  Wire  Noble Petro, Inc.   103,759.06 
3/26/2012  Wire  Noble Petro, Inc.   73,454.41 
3/27/2012  Wire  Noble Petro, Inc.   45,140.42 
3/28/2012  Wire  Noble Petro, Inc.   16,919.14 
3/29/2012  Wire  Noble Petro, Inc.   92,086.86 
3/30/2012  Wire  Noble Petro, Inc.   123,546.40 
4/2/2012  Wire  Noble Petro, Inc.   110,358.22 
4/3/2012  Wire  Noble Petro, Inc.   11,259.66 
4/12/2012  Wire  Noble Petro, Inc.   626,400.50 
      Noble Petro, Inc. Total   5,041,007.52 
1/19/2012  Wire  North Carolina Department of Revenue   2,166.30 
2/17/2012  Wire  North Carolina Department of Revenue   2,006.98 
2/24/2012  Wire  North Carolina Department of Revenue   22,717.54 
3/19/2012  Wire  North Carolina Department of Revenue   2,337.21 
4/4/2012  Wire  North Carolina Department of Revenue   14.38 
      North Carolina Department of Revenue Total   29,242.41 
2/3/2012  57136  Norwood Lancaster   361.00 
      Norwood Lancaster Total   361.00 
1/18/2012  Wire  NV Motor Fuel Tax   25,163.83 
3/20/2012  Wire  NV Motor Fuel Tax   20,625.04 
      NV Motor Fuel Tax Total   45,788.87 
3/8/2012  100181  Oilmen's Truck Tanks   98.70 
      Oilmen's Truck Tanks Total   98.70 
1/20/2012  56956  On-Site Truck Repair & Maintenance   736.97 
1/27/2012  57019  On-Site Truck Repair & Maintenance   1,200.00 
2/3/2012  57143  On-Site Truck Repair & Maintenance   276.92 
2/9/2012  57247  On-Site Truck Repair & Maintenance   2,660.00 
2/24/2012  57433  On-Site Truck Repair & Maintenance   729.04 
3/2/2012  100116  On-Site Truck Repair & Maintenance   2,231.76 
3/8/2012  100182  On-Site Truck Repair & Maintenance   804.99 
3/15/2012  100295  On-Site Truck Repair & Maintenance   535.00 
3/23/2012  100379  On-Site Truck Repair & Maintenance   1,087.50 
3/29/2012  100434  On-Site Truck Repair & Maintenance   490.00 
      On-Site Truck Repair & Maintenance Total   10,752.18 
1/20/2012  56957  OPIS Energy Group   2,898.00 
2/9/2012  57248  OPIS Energy Group   295.00 
2/16/2012  57347  OPIS Energy Group   2,898.00 
3/8/2012  100221  OPIS Energy Group   295.00 
3/8/2012  100222  OPIS Energy Group   2,898.00 
      OPIS Energy Group Total   9,284.00 
1/27/2012  57020  OReilly Auto Parts   156.12 
      OReilly Auto Parts Total   156.12 
1/20/2012  56958  Orlando-Orange County Expressway Authority   7.30 
      Orlando-Orange County Expressway Authority Total   7.30 

 

Kapila & Company

Page 37 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/3/2012  57144  Palm Truck Centers, Inc.   430.73 
3/2/2012  100117  Palm Truck Centers, Inc.   441.32 
3/8/2012  100183  Palm Truck Centers, Inc.   2,925.03 
3/23/2012  100380  Palm Truck Centers, Inc.   3,051.72 
      Palm Truck Centers, Inc. Total   6,848.80 
2/1/2012  57071  PBD Building, LLC   2,750.00 
3/1/2012  100048  PBD Building, LLC   2,750.00 
4/3/2012  100471  PBD Building, LLC   2,750.00 
      PBD Building, LLC Total   8,250.00 
1/27/2012  57021  Peak 10 1Vault, Inc.   8,656.40 
3/2/2012  100118  Peak 10 1Vault, Inc.   8,656.40 
3/29/2012  100435  Peak 10 1Vault, Inc.   8,656.40 
      Peak 10 1Vault, Inc. Total   25,969.20 
2/9/2012  57249  Pembroke Telephone Company   171.49 
3/8/2012  100184  Pembroke Telephone Company   171.49 
4/5/2012  100501  Pembroke Telephone Company   171.33 
      Pembroke Telephone Company Total   514.31 
2/21/2012  Wire  Petrocom Energy Group, LLC   71,853.81 
2/27/2012  Wire  Petrocom Energy Group, LLC   25,969.82 
3/12/2012  Wire  Petrocom Energy Group, LLC   6,390.00 
3/16/2012  Wire  Petrocom Energy Group, LLC   9,666.68 
3/19/2012  Wire  Petrocom Energy Group, LLC   2,808.13 
3/23/2012  Wire  Petrocom Energy Group, LLC   31,552.36 
3/26/2012  Wire  Petrocom Energy Group, LLC   28,203.32 
4/9/2012  Wire  Petrocom Energy Group, LLC   26,716.68 
      Petrocom Energy Group, LLC Total   203,160.80 
2/16/2012  57348  Piedmont Truck Center   2,431.24 
3/23/2012  100381  Piedmont Truck Center   5,860.36 
      Piedmont Truck Center Total   8,291.60 
1/27/2012  57024  Pitney Bowes   2,999.55 
2/16/2012  57349  Pitney Bowes   540.57 
2/24/2012  57438  Pitney Bowes   6,000.00 
3/8/2012  100185  Pitney Bowes   9,365.10 
3/15/2012  100296  Pitney Bowes   31.05 
3/23/2012  100389  Pitney Bowes   3,000.00 
      Pitney Bowes Total   21,936.27 
1/20/2012  56959  PNP Enterprises   160.47 
2/1/2012  57069  PNP Enterprises   789.68 
3/1/2012  100049  PNP Enterprises   840.78 
4/3/2012  100472  PNP Enterprises   583.00 
      PNP Enterprises Total   2,373.93 
2/1/2012  57072  Port 1100, LLC   6,402.99 
3/1/2012  100050  Port 1100, LLC   6,402.99 
4/3/2012  100473  Port 1100, LLC   6,402.99 
      Port 1100, LLC Total   19,208.97 
1/27/2012  57022  Post Trailer Repairs, Inc.   495.26 

 

Kapila & Company

Page 38 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/1/2012  57073  Post Trailer Repairs, Inc.   1,000.00 
2/24/2012  57434  Post Trailer Repairs, Inc.   78.87 
3/1/2012  100051  Post Trailer Repairs, Inc.   1,000.00 
3/23/2012  100386  Post Trailer Repairs, Inc.   786.56 
4/3/2012  100474  Post Trailer Repairs, Inc.   1,000.00 
      Post Trailer Repairs, Inc. Total   4,360.69 
1/20/2012  56960  Power Research, Inc.   330.54 
      Power Research, Inc. Total   330.54 
2/9/2012  57250  PR Newswire Association, LLC   1,430.55 
3/15/2012  100298  PR Newswire Association, LLC   7,960.70 
      PR Newswire Association, LLC Total   9,391.25 
2/3/2012  57145  Precision Cut Lawn Care Services, Inc.   200.00 
2/16/2012  57351  Precision Cut Lawn Care Services, Inc.   200.00 
3/15/2012  100297  Precision Cut Lawn Care Services, Inc.   200.00 
      Precision Cut Lawn Care Services, Inc. Total   600.00 
2/16/2012  57350  Premiere Global Services   414.51 
3/23/2012  100387  Premiere Global Services   616.11 
      Premiere Global Services Total   1,030.62 
1/18/2012  Wire  Pro Petroleum, Inc.   13,415.67 
1/20/2012  Wire  Pro Petroleum, Inc.   12,242.80 
1/27/2012  Wire  Pro Petroleum, Inc.   13,518.57 
1/31/2012  Wire  Pro Petroleum, Inc.   13,511.87 
2/2/2012  Wire  Pro Petroleum, Inc.   11,056.27 
2/6/2012  Wire  Pro Petroleum, Inc.   25,030.87 
2/9/2012  Wire  Pro Petroleum, Inc.   7,746.10 
2/10/2012  Wire  Pro Petroleum, Inc.   10,901.41 
2/13/2012  Wire  Pro Petroleum, Inc.   20,655.21 
2/15/2012  Wire  Pro Petroleum, Inc.   6,474.42 
2/17/2012  Wire  Pro Petroleum, Inc.   13,591.55 
2/21/2012  Wire  Pro Petroleum, Inc.   17,762.87 
2/23/2012  Wire  Pro Petroleum, Inc.   12,186.59 
2/24/2012  Wire  Pro Petroleum, Inc.   11,795.40 
2/27/2012  Wire  Pro Petroleum, Inc.   16,708.74 
3/2/2012  Wire  Pro Petroleum, Inc.   10,163.05 
3/5/2012  Wire  Pro Petroleum, Inc.   15,253.53 
3/8/2012  Wire  Pro Petroleum, Inc.   10,991.05 
3/16/2012  Wire  Pro Petroleum, Inc.   13,229.57 
3/19/2012  Wire  Pro Petroleum, Inc.   11,761.95 
3/20/2012  Wire  Pro Petroleum, Inc.   15,477.00 
3/23/2012  Wire  Pro Petroleum, Inc.   11,590.12 
3/26/2012  Wire  Pro Petroleum, Inc.   14,156.42 
3/30/2012  Wire  Pro Petroleum, Inc.   25,692.15 
4/2/2012  Wire  Pro Petroleum, Inc.   10,400.16 
4/6/2012  Wire  Pro Petroleum, Inc.   23,622.24 
4/12/2012  Wire  Pro Petroleum, Inc.   25,132.81 
      Pro Petroleum, Inc. Total   394,068.39 

 

Kapila & Company

Page 39 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
1/27/2012  57047  Progressive Energy Florida, Inc.   247.33 
3/2/2012  100120  Progressive Energy Florida, Inc.   224.72 
3/29/2012  100436  Progressive Energy Florida, Inc.   229.21 
      Progressive Energy Florida, Inc. Total   701.26 
1/27/2012  57023  Proscape, Inc.   225.00 
2/24/2012  57435  Proscape, Inc.   225.00 
3/2/2012  100119  Proscape, Inc.   225.00 
      Proscape, Inc. Total   675.00 
2/3/2012  57146  PTO Sales Corporation   339.86 
2/24/2012  57436  PTO Sales Corporation   215.34 
      PTO Sales Corporation Total   555.20 
2/1/2012  57055  Public Storage, Inc.   228.96 
2/1/2012  57056  Public Storage, Inc.   239.56 
2/1/2012  57057  Public Storage, Inc.   249.10 
2/1/2012  57058  Public Storage, Inc.   239.08 
3/1/2012  100052  Public Storage, Inc.   956.70 
4/3/2012  100475  Public Storage, Inc.   956.70 
      Public Storage, Inc. Total   2,870.10 
2/9/2012  57251  Pump & Tank Shop, Inc.   2,650.93 
2/24/2012  57437  Pump & Tank Shop, Inc.   235.75 
3/23/2012  100388  Pump & Tank Shop, Inc.   864.37 
3/29/2012  100455  Pump & Tank Shop, Inc.   583.60 
      Pump & Tank Shop, Inc. Total   4,334.65 
2/1/2012  57074  R&D Properties   150.00 
3/1/2012  100053  R&D Properties   150.00 
4/3/2012  100476  R&D Properties   150.00 
      R&D Properties Total   450.00 
3/8/2012  100186  Randall-Reilly Publishing Company, LLC   790.00 
      Randall-Reilly Publishing Company, LLC Total   790.00 
2/3/2012  57147  RBM Company   436.14 
2/9/2012  57252  RBM Company   85.02 
      RBM Company Total   521.16 
1/17/2012  Wire  Rebel Oil Company, Inc.   22,001.32 
1/24/2012  Wire  Rebel Oil Company, Inc.   9,906.54 
2/7/2012  Wire  Rebel Oil Company, Inc.   36,562.85 
2/14/2012  Wire  Rebel Oil Company, Inc.   2,487.63 
2/21/2012  Wire  Rebel Oil Company, Inc.   1,670.43 
3/6/2012  Wire  Rebel Oil Company, Inc.   11,418.09 
3/13/2012  Wire  Rebel Oil Company, Inc.   8,239.14 
3/20/2012  Wire  Rebel Oil Company, Inc.   35,089.42 
3/27/2012  Wire  Rebel Oil Company, Inc.   17,161.16 
4/3/2012  Wire  Rebel Oil Company, Inc.   8,729.32 
4/10/2012  Wire  Rebel Oil Company, Inc.   15,725.78 
      Rebel Oil Company, Inc. Total   168,991.68 
2/3/2012  57148  Relyco Sales, Inc.   1,548.71 
      Relyco Sales, Inc. Total   1,548.71 

 

Kapila & Company

Page 40 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/3/2012  57149  Richard Kerns Truck Parts, Inc.   571.00 
2/9/2012  57253  Richard Kerns Truck Parts, Inc.   703.30 
2/16/2012  57352  Richard Kerns Truck Parts, Inc.   23,318.09 
      Richard Kerns Truck Parts, Inc. Total   24,592.39 
3/8/2012  100223  Rite Way Environmental, Inc.   750.00 
      Rite Way Environmental, Inc. Total   750.00 
2/1/2012  57084  Rivera, Frances   26.00 
      Rivera, Frances Total   26.00 
2/16/2012  57353  Rogers, Jonathan   630.50 
3/2/2012  100121  Rogers, Jonathan   252.53 
      Rogers, Jonathan Total   883.03 
2/9/2012  57254  Rush Truck Centers   1,282.37 
3/29/2012  100438  Rush Truck Centers   106.83 
      Rush Truck Centers Total   1,389.20 
1/20/2012  56961  Russ Diesel, Inc.   899.68 
1/27/2012  57025  Russ Diesel, Inc.   1,525.87 
2/3/2012  57150  Russ Diesel, Inc.   485.80 
3/2/2012  100122  Russ Diesel, Inc.   597.05 
3/8/2012  100187  Russ Diesel, Inc.   2,336.64 
4/11/2012  100538  Russ Diesel, Inc.   2,500.00 
      Russ Diesel, Inc. Total   8,345.04 
3/8/2012  100188  Safety Kleen   179.57 
      Safety Kleen Total   179.57 
1/27/2012  57026  Sage Quest, LLC   4,070.00 
3/2/2012  100123  Sage Quest, LLC   4,070.00 
      Sage Quest, LLC Total   8,140.00 
3/8/2012  100189  San Bernardino County Fire Dept   868.00 
      San Bernardino County Fire Dept Total   868.00 
3/15/2012  100299  Sarmiento, Julio   101.54 
3/23/2012  100383  Sarmiento, Julio   68.63 
      Sarmiento, Julio Total   170.17 
4/3/2012  100483  SC Advisors, LLC   2,222.76 
4/11/2012  100523  SC Advisors, LLC   400.00 
      SC Advisors, LLC Total   2,622.76 
2/9/2012  57256  Schrock, John   977.50 
      Schrock, John Total   977.50 
2/9/2012  57258  Shutts & Bowen, LLP   10,000.00 
2/16/2012  57354  Shutts & Bowen, LLP   213.57 
3/8/2012  100191  Shutts & Bowen, LLP   10,634.96 
3/23/2012  100385  Shutts & Bowen, LLP   20,783.25 
      Shutts & Bowen, LLP Total   41,631.78 
2/9/2012  57257  Sims Welding Supply Co., Inc.   93.97 
      Sims Welding Supply Co., Inc. Total   93.97 
2/9/2012  57259  Slade's Industrial SVC, Inc.   779.53 
      Slade's Industrial SVC, Inc. Total   779.53 
            

 

Kapila & Company

Page 41 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/23/2012  100390  Smith Adams Law, LLP   851.00 
      Smith Adams Law, LLP Total   851.00 
4/3/2012  100482  Smith, Mark W.   3,000.00 
      Smith, Mark W. Total   3,000.00 
2/24/2012  57439  Smith, Timothy   232.35 
3/29/2012  100439  Smith, Timothy   250.79 
      Smith, Timothy Total   483.14 
1/20/2012  56963  Sopus Products   1,817.47 
2/24/2012  57440  Sopus Products   711.56 
3/2/2012  100124  Sopus Products   1,257.53 
3/15/2012  100300  Sopus Products   672.37 
3/29/2012  100440  Sopus Products   669.22 
      Sopus Products Total   5,128.15 
1/20/2012  56964  Source North American Corp.   860.89 
2/3/2012  57152  Source North American Corp.   766.84 
2/24/2012  57441  Source North American Corp.   464.34 
3/2/2012  100125  Source North American Corp.   1,604.32 
      Source North American Corp. Total   3,696.39 
1/20/2012  56962  South Carolina Department of Revenue   45.90 
2/9/2012  57187  South Carolina Department of Revenue   4,557.46 
2/9/2012  57188  South Carolina Department of Revenue   4,317.04 
2/9/2012  57189  South Carolina Department of Revenue   4,358.05 
2/9/2012  57190  South Carolina Department of Revenue   4,702.38 
2/16/2012  57355  South Carolina Department of Revenue   1,202.82 
3/15/2012  100301  South Carolina Department of Revenue   2,409.66 
3/15/2012  100302  South Carolina Department of Revenue   4,561.83 
3/23/2012  100382  South Carolina Department of Revenue   2,200.00 
      South Carolina Department of Revenue Total   28,355.14 
1/20/2012  56965  Southern Safety & Supply   177.64 
2/3/2012  57153  Southern Safety & Supply   177.64 
3/2/2012  100126  Southern Safety & Supply   191.44 
3/23/2012  100391  Southern Safety & Supply   177.64 
      Southern Safety & Supply Total   724.36 
2/3/2012  57151  Southport Services, Inc.   358.96 
3/15/2012  100303  Southport Services, Inc.   581.81 
3/29/2012  100441  Southport Services, Inc.   371.64 
      Southport Services, Inc. Total   1,312.41 
1/27/2012  57027  Sparkletts   21.95 
2/3/2012  57154  Sparkletts   62.48 
2/24/2012  57442  Sparkletts   31.70 
3/2/2012  100127  Sparkletts   140.72 
3/23/2012  100392  Sparkletts   24.04 
4/5/2012  100503  Sparkletts   111.31 
      Sparkletts Total   392.20 
2/3/2012  57155  Specialty Financial Solutions, LLC   9,393.00 
2/9/2012  57260  Specialty Financial Solutions, LLC   7,878.00 

 

Kapila & Company

Page 42 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/8/2012  100192  Specialty Financial Solutions, LLC   7,575.00 
3/23/2012  100393  Specialty Financial Solutions, LLC   1,616.00 
      Specialty Financial Solutions, LLC Total   26,462.00 
1/20/2012  Wire  St John Sales Tax   102.04 
2/22/2012  Wire  St John Sales Tax   109.84 
3/21/2012  Wire  St John Sales Tax   123.26 
      St John Sales Tax Total   335.14 
1/20/2012  Wire  St. Charles Payment   180.67 
      St. Charles Payment Total   180.67 
3/2/2012  100128  Staples Contract & Commercial, Inc.   69.03 
      Staples Contract & Commercial, Inc. Total   69.03 
3/8/2012  100225  State and Federal Poster, Inc.   58.46 
      State and Federal Poster, Inc. Total   58.46 
2/3/2012  57165  State of Calif DMV Renewal   1,393.00 
2/3/2012  57166  State of Calif DMV Renewal   1,493.00 
      State of Calif DMV Renewal Total   2,886.00 
2/3/2012  57169  Streicher, Amanda   452.26 
      Streicher, Amanda Total   452.26 
3/2/2012  100129  Streicher, Rob   572.00 
      Streicher, Rob Total   572.00 
1/27/2012  57028  Sue, Karen   200.00 
      Sue, Karen Total   200.00 
2/24/2012  57443  Sullivans Advanced Fleet Services   14,580.66 
      Sullivans Advanced Fleet Services Total   14,580.66 
2/7/2012  57176  Sumners, Don, Tax Assessor   148.47 
2/7/2012  57177  Sumners, Don, Tax Assessor   9,260.62 
3/23/2012  100345  Sumners, Don, Tax Assessor   660.37 
      Sumners, Don, Tax Assessor Total   10,069.46 
2/16/2012  57356  Sun Sentinel   725.00 
      Sun Sentinel Total   725.00 
2/9/2012  57261  Sun State International / Mitsubishi   277.14 
2/24/2012  57444  Sun State International / Mitsubishi   188.68 
      Sun State International / Mitsubishi Total   465.82 
2/1/2012  57075  Sunshine Alley, L.P.   1,000.00 
3/1/2012  100054  Sunshine Alley, L.P.   1,000.00 
4/3/2012  100477  Sunshine Alley, L.P.   1,000.00 
      Sunshine Alley, L.P. Total   3,000.00 
4/3/2012  Wire  Superior Press Printing   59.84 
4/3/2012  Wire  Superior Press Printing   59.82 
4/3/2012  Wire  Superior Press Printing   59.82 
      Superior Press Printing Total   179.48 
1/20/2012  56967  Superior Service & Maintenance   423.98 
1/27/2012  57030  Superior Service & Maintenance   192.50 
2/3/2012  57157  Superior Service & Maintenance   330.00 
2/9/2012  57263  Superior Service & Maintenance   473.79 

 

Kapila & Company

Page 43 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/16/2012  57358  Superior Service & Maintenance   771.01 
2/24/2012  57446  Superior Service & Maintenance   165.00 
3/2/2012  100131  Superior Service & Maintenance   220.00 
3/8/2012  100195  Superior Service & Maintenance   258.98 
3/23/2012  100395  Superior Service & Maintenance   203.98 
      Superior Service & Maintenance Total   3,039.24 
1/20/2012  56966  Superior Wash   52.50 
1/27/2012  57029  Superior Wash   448.00 
2/3/2012  57156  Superior Wash   136.50 
2/3/2012  57158  Superior Wash   220.00 
2/9/2012  57262  Superior Wash   428.93 
2/16/2012  57357  Superior Wash   178.50 
2/24/2012  57445  Superior Wash   368.20 
3/2/2012  100130  Superior Wash   126.00 
3/2/2012  100132  Superior Wash   100.00 
3/8/2012  100193  Superior Wash   109.20 
3/15/2012  100304  Superior Wash   94.50 
3/23/2012  100394  Superior Wash   258.83 
3/29/2012  100456  Superior Wash   84.00 
      Superior Wash Total   2,605.16 
2/1/2012  57076  T&E Plantation, LLC   1,000.00 
3/1/2012  100055  T&E Plantation, LLC   1,000.00 
4/3/2012  100478  T&E Plantation, LLC   1,000.00 
      T&E Plantation, LLC Total   3,000.00 
1/20/2012  56968  Tampa Electric   203.24 
2/16/2012  57359  Tampa Electric   171.00 
3/23/2012  100384  Tampa Electric   179.24 
      Tampa Electric Total   553.48 
3/29/2012  100443  Tampa Hillsborough County Expressway Authority   6.50 
      Tampa Hillsborough County Expressway Authority Total   6.50 
1/20/2012  Wire  Tang Parish Sales Tax   328.01 
2/23/2012  Wire  Tang Parish Sales Tax   318.04 
3/20/2012  Wire  Tang Parish Sales Tax   332.77 
      Tang Parish Sales Tax Total   978.82 
2/1/2012  57077  Tank Master of Nevada, Inc.   1,250.00 
2/3/2012  57159  Tank Master of Nevada, Inc.   315.62 
2/16/2012  57360  Tank Master of Nevada, Inc.   947.62 
3/1/2012  100056  Tank Master of Nevada, Inc.   1,250.00 
4/3/2012  100469  Tank Master of Nevada, Inc.   1,250.00 
      Tank Master of Nevada, Inc. Total   5,013.24 
1/18/2012  56898  Tatis, Abraham   62.95 
1/18/2012  56899  Tatis, Abraham   246.00 
2/16/2012  57361  Tatis, Abraham   62.95 
3/29/2012  100444  Tatis, Abraham   85.95 
      Tatis, Abraham Total   457.85 
2/15/2012  57282  Tennessee Dept. of Revenue   22.00 

 

Kapila & Company

Page 44 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/15/2012  57283  Tennessee Dept. of Revenue   22.00 
2/15/2012  57284  Tennessee Dept. of Revenue   22.00 
2/15/2012  57285  Tennessee Dept. of Revenue   22.00 
2/15/2012  57286  Tennessee Dept. of Revenue   698.14 
      Tennessee Dept. of Revenue Total   786.14 
1/17/2012  Wire  Tesoro Refining and Marketing Company   36,014.37 
1/20/2012  Wire  Tesoro Refining and Marketing Company   26,228.98 
1/23/2012  Wire  Tesoro Refining and Marketing Company   9,447.16 
1/26/2012  Wire  Tesoro Refining and Marketing Company   4,872.47 
1/27/2012  Wire  Tesoro Refining and Marketing Company   165,905.19 
1/30/2012  Wire  Tesoro Refining and Marketing Company   8,929.15 
2/3/2012  Wire  Tesoro Refining and Marketing Company   50,998.67 
2/6/2012  Wire  Tesoro Refining and Marketing Company   27,540.11 
2/9/2012  Wire  Tesoro Refining and Marketing Company   38,812.06 
2/10/2012  Wire  Tesoro Refining and Marketing Company   38,413.11 
2/13/2012  Wire  Tesoro Refining and Marketing Company   12,243.71 
2/24/2012  Wire  Tesoro Refining and Marketing Company   99,960.36 
2/27/2012  Wire  Tesoro Refining and Marketing Company   34,398.67 
3/1/2012  Wire  Tesoro Refining and Marketing Company   28,436.96 
3/2/2012  Wire  Tesoro Refining and Marketing Company   43,712.67 
3/5/2012  Wire  Tesoro Refining and Marketing Company   167,576.81 
3/8/2012  Wire  Tesoro Refining and Marketing Company   134,542.46 
3/9/2012  Wire  Tesoro Refining and Marketing Company   81,230.99 
3/16/2012  Wire  Tesoro Refining and Marketing Company   155,783.48 
3/19/2012  Wire  Tesoro Refining and Marketing Company   147,963.89 
3/22/2012  Wire  Tesoro Refining and Marketing Company   40,865.31 
3/23/2012  Wire  Tesoro Refining and Marketing Company   23,534.62 
3/26/2012  Wire  Tesoro Refining and Marketing Company   46,424.34 
3/29/2012  Wire  Tesoro Refining and Marketing Company   30,066.65 
3/30/2012  Wire  Tesoro Refining and Marketing Company   237,349.18 
4/2/2012  Wire  Tesoro Refining and Marketing Company   24,647.98 
4/3/2012  Wire  Tesoro Refining and Marketing Company   13,829.82 
4/5/2012  Wire  Tesoro Refining and Marketing Company   14,515.25 
4/6/2012  Wire  Tesoro Refining and Marketing Company   71,968.32 
4/10/2012  Wire  Tesoro Refining and Marketing Company   20,862.27 
4/12/2012  Wire  Tesoro Refining and Marketing Company   2,162.26 
4/13/2012  Wire  Tesoro Refining and Marketing Company   43,164.09 
      Tesoro Refining and Marketing Company Total   1,882,401.36 
2/24/2012  57457  The Hartford   2,151.00 
2/24/2012  57458  The Hartford   1,321.00 
      The Hartford Total   3,472.00 
3/8/2012  100226  The Hillsboro Club   2,766.60 
      The Hillsboro Club Total   2,766.60 
2/24/2012  57420  The HR Specialist   97.00 
2/24/2012  57421  The HR Specialist   97.00 
      The HR Specialist Total   194.00 

 

Kapila & Company

Page 45 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/3/2012  57161  The Truck Parts Depot, Inc.   188.17 
3/29/2012  100447  The Truck Parts Depot, Inc.   6.79 
      The Truck Parts Depot, Inc. Total   194.96 
1/20/2012  56969  Thomson Reuters, Inc.   178.34 
2/16/2012  57362  Thomson Reuters, Inc.   1,297.76 
2/24/2012  57447  Thomson Reuters, Inc.   3,117.00 
      Thomson Reuters, Inc. Total   4,593.10 
4/11/2012  100540  T-Mobile USA, Inc.   159.38 
      T-Mobile USA, Inc. Total   159.38 
1/27/2012  57046  Todd, Chris   251.00 
3/15/2012  100305  Todd, Chris   207.78 
3/23/2012  100396  Todd, Chris   280.00 
      Todd, Chris Total   738.78 
1/17/2012  Wire  Transmontaigne Product Services, Inc.   47,877.51 
1/19/2012  Wire  Transmontaigne Product Services, Inc.   13,061.50 
1/20/2012  Wire  Transmontaigne Product Services, Inc.   22,882.50 
1/23/2012  Wire  Transmontaigne Product Services, Inc.   9,485.77 
1/26/2012  Wire  Transmontaigne Product Services, Inc.   3,924.02 
1/27/2012  Wire  Transmontaigne Product Services, Inc.   18,217.39 
1/30/2012  Wire  Transmontaigne Product Services, Inc.   30,722.64 
2/2/2012  Wire  Transmontaigne Product Services, Inc.   16,579.58 
2/3/2012  Wire  Transmontaigne Product Services, Inc.   47,275.84 
2/6/2012  Wire  Transmontaigne Product Services, Inc.   43,233.90 
2/7/2012  Wire  Transmontaigne Product Services, Inc.   4,140.29 
2/8/2012  Wire  Transmontaigne Product Services, Inc.   13,504.34 
2/9/2012  Wire  Transmontaigne Product Services, Inc.   30,709.02 
2/10/2012  Wire  Transmontaigne Product Services, Inc.   9,563.91 
2/13/2012  Wire  Transmontaigne Product Services, Inc.   23,361.20 
2/15/2012  Wire  Transmontaigne Product Services, Inc.   5,898.73 
2/16/2012  Wire  Transmontaigne Product Services, Inc.   4,530.69 
2/17/2012  Wire  Transmontaigne Product Services, Inc.   74,292.01 
2/21/2012  Wire  Transmontaigne Product Services, Inc.   26,124.40 
2/22/2012  Wire  Transmontaigne Product Services, Inc.   4,492.99 
2/23/2012  Wire  Transmontaigne Product Services, Inc.   10,068.75 
2/24/2012  Wire  Transmontaigne Product Services, Inc.   12,867.18 
2/28/2012  Wire  Transmontaigne Product Services, Inc.   6,484.41 
3/1/2012  Wire  Transmontaigne Product Services, Inc.   15,961.56 
3/2/2012  Wire  Transmontaigne Product Services, Inc.   38,373.50 
3/5/2012  Wire  Transmontaigne Product Services, Inc.   25,993.36 
3/6/2012  Wire  Transmontaigne Product Services, Inc.   6,131.65 
3/8/2012  Wire  Transmontaigne Product Services, Inc.   30,181.48 
3/9/2012  Wire  Transmontaigne Product Services, Inc.   34,148.09 
3/12/2012  Wire  Transmontaigne Product Services, Inc.   12,992.20 
3/15/2012  Wire  Transmontaigne Product Services, Inc.   27,204.86 
3/16/2012  Wire  Transmontaigne Product Services, Inc.   134,166.45 
3/19/2012  Wire  Transmontaigne Product Services, Inc.   89,069.53 

 

Kapila & Company

Page 46 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
3/20/2012  Wire  Transmontaigne Product Services, Inc.   69,266.98 
3/22/2012  Wire  Transmontaigne Product Services, Inc.   14,122.67 
3/23/2012  Wire  Transmontaigne Product Services, Inc.   11,904.80 
3/26/2012  Wire  Transmontaigne Product Services, Inc.   5,802.50 
3/28/2012  Wire  Transmontaigne Product Services, Inc.   5,679.89 
3/29/2012  Wire  Transmontaigne Product Services, Inc.   47,463.17 
3/30/2012  Wire  Transmontaigne Product Services, Inc.   61,747.03 
4/2/2012  Wire  Transmontaigne Product Services, Inc.   22,144.42 
4/3/2012  Wire  Transmontaigne Product Services, Inc.   2,639.89 
4/4/2012  Wire  Transmontaigne Product Services, Inc.   8,237.20 
4/5/2012  Wire  Transmontaigne Product Services, Inc.   10,886.81 
4/6/2012  Wire  Transmontaigne Product Services, Inc.   16,218.36 
4/9/2012  Wire  Transmontaigne Product Services, Inc.   59,644.35 
4/12/2012  Wire  Transmontaigne Product Services, Inc.   6,605.36 
4/13/2012  Wire  Transmontaigne Product Services, Inc.   7,651.92 
      Transmontaigne Product Services, Inc. Total   1,243,536.60 
1/20/2012  56970  Tribridge Holdings, LLC   9,151.64 
1/27/2012  57031  Tribridge Holdings, LLC   16,897.08 
2/3/2012  57160  Tribridge Holdings, LLC   9,611.25 
2/9/2012  57265  Tribridge Holdings, LLC   10,358.75 
2/24/2012  57448  Tribridge Holdings, LLC   12,705.00 
3/2/2012  100133  Tribridge Holdings, LLC   9,487.50 
3/8/2012  100196  Tribridge Holdings, LLC   10,698.75 
3/15/2012  100306  Tribridge Holdings, LLC   3,877.50 
3/23/2012  100397  Tribridge Holdings, LLC   6,073.75 
3/29/2012  100457  Tribridge Holdings, LLC   825.00 
      Tribridge Holdings, LLC Total   89,686.22 
3/8/2012  100197  Truckpro   291.39 
      Truckpro Total   291.39 
4/13/2012  Wire  Trustee Services   25,000.00 
      Trustee Services Total   25,000.00 
2/9/2012  57266  United Healthcare Specialty Benefits   2,054.34 
3/8/2012  100198  United Healthcare Specialty Benefits   2,081.77 
      United Healthcare Specialty Benefits Total   4,136.11 
3/15/2012  100307  United Pump and Controls, Inc.   268.24 
3/23/2012  100398  United Pump and Controls, Inc.   1,204.28 
      United Pump and Controls, Inc. Total   1,472.52 
2/3/2012  57170  UPS   158.85 
3/29/2012  100445  UPS   191.77 
4/5/2012  100506  UPS   170.99 
      UPS Total   521.61 
1/27/2012  57032  USF Holland   800.00 
      USF Holland Total   800.00 
4/13/2012  Wire  Valero Energy Co.   165,979.75 
      Valero Energy Co. Total   165,979.75 
1/17/2012  Wire  Valero Marketing and Supply Company   132,152.21 

 

Kapila & Company

Page 47 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
1/18/2012  Wire  Valero Marketing and Supply Company   7,523.40 
1/19/2012  Wire  Valero Marketing and Supply Company   51,475.30 
1/20/2012  Wire  Valero Marketing and Supply Company   275,421.73 
1/23/2012  Wire  Valero Marketing and Supply Company   255,266.91 
1/24/2012  Wire  Valero Marketing and Supply Company   10,852.82 
1/25/2012  Wire  Valero Marketing and Supply Company   44,855.76 
1/26/2012  Wire  Valero Marketing and Supply Company   57,206.87 
1/27/2012  Wire  Valero Marketing and Supply Company   107,879.14 
1/30/2012  Wire  Valero Marketing and Supply Company   170,172.19 
2/1/2012  Wire  Valero Marketing and Supply Company   20,892.19 
2/2/2012  Wire  Valero Marketing and Supply Company   46,874.81 
2/3/2012  Wire  Valero Marketing and Supply Company   163,164.14 
2/6/2012  Wire  Valero Marketing and Supply Company   286,132.63 
2/7/2012  Wire  Valero Marketing and Supply Company   5,639.74 
2/8/2012  Wire  Valero Marketing and Supply Company   3,108.44 
2/9/2012  Wire  Valero Marketing and Supply Company   55,610.84 
2/10/2012  Wire  Valero Marketing and Supply Company   130,033.63 
2/13/2012  Wire  Valero Marketing and Supply Company   97,103.61 
2/14/2012  Wire  Valero Marketing and Supply Company   12,422.70 
2/15/2012  Wire  Valero Marketing and Supply Company   19,778.31 
2/16/2012  Wire  Valero Marketing and Supply Company   50,677.96 
2/17/2012  Wire  Valero Marketing and Supply Company   145,992.04 
2/21/2012  Wire  Valero Marketing and Supply Company   136,252.96 
2/22/2012  Wire  Valero Marketing and Supply Company   10,029.68 
2/23/2012  Wire  Valero Marketing and Supply Company   88,600.15 
2/24/2012  Wire  Valero Marketing and Supply Company   95,256.92 
2/27/2012  Wire  Valero Marketing and Supply Company   139,858.21 
2/28/2012  Wire  Valero Marketing and Supply Company   15,200.00 
2/29/2012  Wire  Valero Marketing and Supply Company   15,380.56 
3/1/2012  Wire  Valero Marketing and Supply Company   80,025.27 
3/2/2012  Wire  Valero Marketing and Supply Company   100,311.30 
3/5/2012  Wire  Valero Marketing and Supply Company   87,466.43 
3/7/2012  Wire  Valero Marketing and Supply Company   15,389.41 
3/8/2012  Wire  Valero Marketing and Supply Company   58,832.54 
3/9/2012  Wire  Valero Marketing and Supply Company   410,186.33 
3/12/2012  Wire  Valero Marketing and Supply Company   260,646.35 
3/14/2012  Wire  Valero Marketing and Supply Company   2,199.03 
3/15/2012  Wire  Valero Marketing and Supply Company   68,320.99 
3/16/2012  Wire  Valero Marketing and Supply Company   91,417.48 
3/19/2012  Wire  Valero Marketing and Supply Company   232,868.22 
3/20/2012  Wire  Valero Marketing and Supply Company   21,239.74 
3/22/2012  Wire  Valero Marketing and Supply Company   76,866.25 
3/23/2012  Wire  Valero Marketing and Supply Company   114,834.71 
3/26/2012  Wire  Valero Marketing and Supply Company   105,038.62 
3/29/2012  Wire  Valero Marketing and Supply Company   68,164.35 
3/30/2012  Wire  Valero Marketing and Supply Company   184,601.36 

 

Kapila & Company

Page 48 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
4/2/2012  Wire  Valero Marketing and Supply Company   128,552.76 
4/3/2012  Wire  Valero Marketing and Supply Company   14,680.26 
4/4/2012  Wire  Valero Marketing and Supply Company   23,447.68 
4/5/2012  Wire  Valero Marketing and Supply Company   66,458.17 
4/6/2012  Wire  Valero Marketing and Supply Company   102,618.89 
4/9/2012  Wire  Valero Marketing and Supply Company   90,757.91 
4/10/2012  Wire  Valero Marketing and Supply Company   40,444.05 
4/11/2012  Wire  Valero Marketing and Supply Company   37,499.01 
4/12/2012  Wire  Valero Marketing and Supply Company   66,223.07 
      Valero Marketing and Supply Company Total   5,199,906.03 
2/16/2012  57365  Van Camp Trailer & Body, Inc.   2,702.83 
      Van Camp Trailer & Body, Inc. Total   2,702.83 
2/9/2012  57267  Var Resources, Inc.   765.23 
3/8/2012  100199  Var Resources, Inc.   765.23 
      Var Resources, Inc. Total   1,530.46 
1/20/2012  56971  Verizon Florida, LLC   274.69 
3/2/2012  100134  Verizon Florida, LLC   281.12 
3/23/2012  100399  Verizon Florida, LLC   286.59 
      Verizon Florida, LLC Total   842.40 
1/27/2012  57033  Verizon Wireless   13,264.47 
2/24/2012  57449  Verizon Wireless   13,166.08 
3/23/2012  100400  Verizon Wireless   12,848.17 
      Verizon Wireless Total   39,278.72 
3/2/2012  100066  Villegas, Antonio   58.10 
3/15/2012  100238  Villegas, Antonio   33.00 
3/26/2012  100403  Villegas, Antonio   200.00 
      Villegas, Antonio Total   291.10 
1/20/2012  56972  Vintage Fillings, LLC   495.00 
1/27/2012  57034  Vintage Fillings, LLC   236.00 
2/3/2012  57162  Vintage Fillings, LLC   3,500.00 
2/16/2012  57366  Vintage Fillings, LLC   6,947.51 
2/24/2012  57450  Vintage Fillings, LLC   2,126.00 
3/2/2012  100135  Vintage Fillings, LLC   297.00 
3/29/2012  100446  Vintage Fillings, LLC   443.00 
      Vintage Fillings, LLC Total   14,044.51 
1/17/2012  Wire  Vitol, Inc.   25,794.79 
1/19/2012  Wire  Vitol, Inc.   8,617.67 
1/20/2012  Wire  Vitol, Inc.   24,521.02 
1/23/2012  Wire  Vitol, Inc.   16,400.12 
1/24/2012  Wire  Vitol, Inc.   10,726.67 
1/26/2012  Wire  Vitol, Inc.   11,395.92 
1/27/2012  Wire  Vitol, Inc.   6,528.96 
1/30/2012  Wire  Vitol, Inc.   22,947.16 
1/31/2012  Wire  Vitol, Inc.   13,107.25 
2/3/2012  Wire  Vitol, Inc.   27,322.36 
2/6/2012  Wire  Vitol, Inc.   22,624.94 

 

Kapila & Company

Page 49 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/9/2012  Wire  Vitol, Inc.   14,966.70 
2/10/2012  Wire  Vitol, Inc.   16,143.63 
2/13/2012  Wire  Vitol, Inc.   22,174.08 
2/14/2012  Wire  Vitol, Inc.   12,227.70 
2/17/2012  Wire  Vitol, Inc.   23,956.88 
2/21/2012  Wire  Vitol, Inc.   39,050.86 
2/23/2012  Wire  Vitol, Inc.   8,248.46 
2/24/2012  Wire  Vitol, Inc.   9,534.30 
2/27/2012  Wire  Vitol, Inc.   24,912.33 
2/28/2012  Wire  Vitol, Inc.   4,768.47 
3/1/2012  Wire  Vitol, Inc.   18,435.50 
3/2/2012  Wire  Vitol, Inc.   2,626.74 
3/5/2012  Wire  Vitol, Inc.   35,123.31 
3/6/2012  Wire  Vitol, Inc.   13,761.74 
3/9/2012  Wire  Vitol, Inc.   24,862.51 
3/12/2012  Wire  Vitol, Inc.   27,193.17 
3/13/2012  Wire  Vitol, Inc.   5,327.95 
3/15/2012  Wire  Vitol, Inc.   6,244.48 
3/16/2012  Wire  Vitol, Inc.   18,043.20 
3/19/2012  Wire  Vitol, Inc.   22,619.40 
3/20/2012  Wire  Vitol, Inc.   8,885.99 
3/23/2012  Wire  Vitol, Inc.   20,034.26 
3/26/2012  Wire  Vitol, Inc.   22,444.90 
3/27/2012  Wire  Vitol, Inc.   14,703.65 
3/30/2012  Wire  Vitol, Inc.   25,067.94 
4/2/2012  Wire  Vitol, Inc.   37,392.85 
4/3/2012  Wire  Vitol, Inc.   9,923.75 
4/6/2012  Wire  Vitol, Inc.   26,342.12 
4/9/2012  Wire  Vitol, Inc.   21,327.41 
4/10/2012  Wire  Vitol, Inc.   7,013.58 
4/12/2012  Wire  Vitol, Inc.   7,923.13 
4/13/2012  Wire  Vitol, Inc.   27,758.27 
      Vitol, Inc. Total   769,026.12 
3/1/2012  100060  Wachovia Safe Deposit   85.00 
      Wachovia Safe Deposit Total   85.00 
1/20/2012  56973  Waste Management   137.36 
1/27/2012  57045  Waste Management   1,329.95 
2/9/2012  57271  Waste Management   198.93 
2/9/2012  57269  Waste Management   164.10 
2/9/2012  57270  Waste Management   134.74 
3/8/2012  100203  Waste Management   230.74 
3/8/2012  100201  Waste Management   185.24 
3/8/2012  100202  Waste Management   137.66 
      Waste Management Total   2,518.72 
2/9/2012  57268  Waste Pro of Florida, Inc.   75.75 
3/8/2012  100200  Waste Pro of Florida, Inc.   80.75 

 

Kapila & Company

Page 50 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
4/5/2012  100507  Waste Pro of Florida, Inc.   75.75 
      Waste Pro of Florida, Inc. Total   232.25 
2/3/2012  57163  Wat-R-Boy Purification Systems, Inc.   25.54 
3/2/2012  100136  Wat-R-Boy Purification Systems, Inc.   30.49 
4/5/2012  100508  Wat-R-Boy Purification Systems, Inc.   17.35 
      Wat-R-Boy Purification Systems, Inc. Total   73.38 
2/9/2012  57273  We Wash Truck Kleen, Inc.   260.00 
3/23/2012  100401  We Wash Truck Kleen, Inc.   225.00 
      We Wash Truck Kleen, Inc. Total   485.00 
1/17/2012  Wire  Wells Fargo   2,710,000.00 
1/18/2012  Wire  Wells Fargo   988,000.00 
1/19/2012  Wire  Wells Fargo   1,116,000.00 
1/20/2012  Wire  Wells Fargo   12,485.86 
1/20/2012  Wire  Wells Fargo   2,265,000.00 
1/23/2012  Wire  Wells Fargo   2,479,000.00 
1/24/2012  Wire  Wells Fargo   338,000.00 
1/25/2012  Wire  Wells Fargo   523,000.00 
1/26/2012  Wire  Wells Fargo   916,000.00 
1/27/2012  Wire  Wells Fargo   1,461,000.00 
1/30/2012  Wire  Wells Fargo   2,123,000.00 
1/31/2012  Wire  Wells Fargo   354,000.00 
2/1/2012  Wire  Wells Fargo   696,000.00 
2/1/2012  57050  Wells Fargo   34,274.38 
2/2/2012  Wire  Wells Fargo   1,111,000.00 
2/3/2012  Wire  Wells Fargo   1,246,000.00 
2/6/2012  Wire  Wells Fargo   2,467,000.00 
2/7/2012  Wire  Wells Fargo   455,000.00 
2/8/2012  Wire  Wells Fargo   537,000.00 
2/9/2012  Wire  Wells Fargo   925,000.00 
2/10/2012  Wire  Wells Fargo   1,207,000.00 
2/13/2012  Wire  Wells Fargo   4,489.99 
2/13/2012  Wire  Wells Fargo   2,144,000.00 
2/14/2012  Wire  Wells Fargo   312,000.00 
2/15/2012  Wire  Wells Fargo   730,000.00 
2/16/2012  Wire  Wells Fargo   970,000.00 
2/17/2012  Wire  Wells Fargo   1,225,000.00 
2/21/2012  Wire  Wells Fargo   3,576,000.00 
2/22/2012  Wire  Wells Fargo   786,000.00 
2/23/2012  Wire  Wells Fargo   1,055,000.00 
2/24/2012  Wire  Wells Fargo   1,468,000.00 
2/27/2012  Wire  Wells Fargo   2,116,147.89 
2/28/2012  Wire  Wells Fargo   208,884.70 
2/29/2012  Wire  Wells Fargo   311,973.30 
2/29/2012  Wire  Wells Fargo   423,917.15 
3/1/2012  100032  Wells Fargo   34,274.38 
3/12/2012  Wire  Wells Fargo   5,118.45 

 

Kapila & Company

Page 51 of 52

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Distribution Analysis Detail by Payee (Alphabetically) (See Note 1)

For the Period January 16, 2012 to April 15, 2012 (90 Day Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
4/1/2012  100411  Wells Fargo   34,274.38 
4/12/2012  Wire  Wells Fargo   48,366.95 
      Wells Fargo Total   39,417,207.43 
2/3/2012  57164  Werts Welding & Tank Service   116.49 
2/16/2012  57368  Werts Welding & Tank Service   2,467.45 
2/24/2012  57451  Werts Welding & Tank Service   1,219.65 
3/8/2012  100204  Werts Welding & Tank Service   920.08 
3/15/2012  100308  Werts Welding & Tank Service   461.15 
      Werts Welding & Tank Service Total   5,184.82 
1/20/2012  56974  Westec Intelligent Surveillance   8,016.26 
2/9/2012  57272  Westec Intelligent Surveillance   7,575.15 
      Westec Intelligent Surveillance Total   15,591.41 
1/20/2012  56975  Williams Scotsman, Inc.   406.44 
2/9/2012  57275  Williams Scotsman, Inc.   406.44 
3/15/2012  100310  Williams Scotsman, Inc.   406.44 
      Williams Scotsman, Inc. Total   1,219.32 
2/9/2012  57274  Williams, Gary G.   141.02 
3/29/2012  100449  Williams, Gary G.   146.93 
      Williams, Gary G. Total   287.95 
1/20/2012  56976  Woodward, Peter H.   1,420.00 
2/24/2012  57452  Woodward, Peter H.   686.96 
3/29/2012  100450  Woodward, Peter H.   757.40 
4/11/2012  100524  Woodward, Peter H.   778.42 
      Woodward, Peter H. Total   3,642.78 
2/9/2012  57276  Zephyrhills   315.62 
3/8/2012  100205  Zephyrhills   165.41 
4/11/2012  100542  Zephyrhills   308.46 
      Zephyrhills Total   789.49 
            
      Grand Total  $116,082,034.54 

 

Note 1: This schedule is subject to change as additional information becomes available or is clarified. This schedule is subject to the reconciliation of the bank records.

 

Kapila & Company

Page 52 of 52

 

 
 

 

Exhibit C

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Disbursements to Insiders (See Note 1)

For the Period April 15, 2011 to April 15, 2012 (One Year Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
7/27/2011  54588  Beard, Robert W.  $65.99 
2/3/2012  57095  Beard, Robert W.   395.00 
      Beard, Robert W. Total   460.99 
7/1/2011  54285  Beard, Wendell R.   10,000.00 
7/1/2011  54291  Beard, Wendell R.   680.00 
10/4/2011  55495  Beard, Wendell R.   1,220.00 
10/6/2011  55534  Beard, Wendell R.   10,000.00 
1/10/2012  56764  Beard, Wendell R.   10,000.00 
1/10/2012  56765  Beard, Wendell R.   1,420.00 
      Beard, Wendell R. Total   33,320.00 
10/27/2011  55796  Bieniek, Linda   71.56 
1/27/2012  56992  Bieniek, Linda   30.02 
      Bieniek, Linda Total   101.58 
6/16/2011  54018  Gathright, Richard E.   82.00 
9/15/2011  55256  Gathright, Richard E.   202.50 
      Gathright, Richard E. Total   284.50 
7/1/2011  54284  Goldberg, Steven R.   9,000.00 
7/1/2011  54290  Goldberg, Steven R.   680.00 
10/4/2011  55493  Goldberg, Steven R.   1,220.00 
10/6/2011  55533  Goldberg, Steven R.   9,000.00 
12/1/2011  56339  Goldberg, Steven R.   84.78 
12/19/2011  56547  Goldberg, Steven R.   970.96 
1/10/2012  56775  Goldberg, Steven R.   4,989.33 
1/12/2012  56835  Goldberg, Steven R.   316.14 
1/27/2012  57040  Goldberg, Steven R.   424.29 
2/24/2012  57416  Goldberg, Steven R.   564.90 
      Goldberg, Steven R. Total   27,250.40 
5/19/2011  53716  Koshollek, Tim   1,016.06 
8/15/2011  54801  Koshollek, Tim   1,501.24 
9/30/2011  55483  Koshollek, Tim   2,743.25 
12/1/2011  56340  Koshollek, Tim   3,144.65 
1/6/2012  56762  Koshollek, Tim   1,635.41 
2/7/2012  57181  Koshollek, Tim   2,537.60 
3/15/2012  100285  Koshollek, Tim   1,605.47 
      Koshollek, Tim Total   14,183.68 
4/21/2011  53332  Leavitt, Steve   1,529.81 
4/28/2011  53414  Leavitt, Steve   653.07 
5/19/2011  53665  Leavitt, Steve   3,238.24 
5/27/2011  53777  Leavitt, Steve   792.80 
6/16/2011  54029  Leavitt, Steve   430.02 
7/14/2011  54408  Leavitt, Steve   2,699.25 
7/27/2011  54559  Leavitt, Steve   1,501.45 
8/11/2011  54770  Leavitt, Steve   2,017.09 
9/2/2011  55096  Leavitt, Steve   1,637.26 
9/30/2011  55480  Leavitt, Steve   2,902.56 
11/4/2011  55947  Leavitt, Steve   3,975.40 
11/23/2011  56222  Leavitt, Steve   3,419.93 
1/6/2012  56716  Leavitt, Steve   1,200.85 

 

Kapila & Company

Page 1 of 3

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Disbursements to Insiders (See Note 1)

For the Period April 15, 2011 to April 15, 2012 (One Year Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
2/1/2012  57083  Leavitt, Steve   2,065.47 
2/9/2012  57184  Leavitt, Steve   1,255.04 
2/24/2012  57425  Leavitt, Steve   3,096.99 
3/15/2012  100286  Leavitt, Steve   2,776.81 
4/5/2012  100498  Leavitt, Steve   1,492.72 
4/11/2012  100516  Leavitt, Steve   2,174.39 
      Leavitt, Steve Total   38,859.15 
7/1/2011  54283  Moore, Nat   6,500.00 
7/1/2011  54289  Moore, Nat   680.00 
10/4/2011  55491  Moore, Nat   1,220.00 
10/6/2011  55529  Moore, Nat   6,500.00 
10/20/2011  55737  Moore, Nat   6,000.00 
1/10/2012  56766  Moore, Nat   6,500.00 
1/10/2012  56767  Moore, Nat   1,420.00 
      Moore, Nat Total   28,820.00 
7/1/2011  54282  Mulkey & Associates, Inc.   6,000.00 
7/1/2011  54286  Mulkey & Associates, Inc.   680.00 
10/4/2011  55489  Mulkey & Associates, Inc.   1,220.00 
10/6/2011  55528  Mulkey & Associates, Inc.   6,000.00 
1/10/2012  56768  Mulkey & Associates, Inc.   6,000.00 
1/10/2012  56769  Mulkey & Associates, Inc.   1,420.00 
2/16/2012  57346  Mulkey & Associates, Inc.   224.07 
      Mulkey & Associates, Inc. Total   21,544.07 
11/10/2011  56070  Mulkey, Larry   225.42 
      Mulkey, Larry Total   225.42 
3/2/2012  100113  Nat Moore Foundation   3,000.00 
      Nat Moore Foundation Total   3,000.00 
7/1/2011  54281  O'Connor, C. Rodney   5,000.00 
7/1/2011  54292  O'Connor, C. Rodney   680.00 
7/29/2011  54611  O'Connor, C. Rodney   6,864.00 
10/4/2011  55487  O'Connor, C. Rodney   1,220.00 
10/6/2011  55530  O'Connor, C. Rodney   5,000.00 
10/20/2011  55736  O'Connor, C. Rodney   2,000.00 
1/10/2012  56770  O'Connor, C. Rodney   5,000.00 
1/10/2012  56771  O'Connor, C. Rodney   1,420.00 
      O'Connor, C. Rodney Total   27,184.00 
7/1/2011  54280  Picow, Robert S.   6,000.00 
7/1/2011  54287  Picow, Robert S.   680.00 
10/4/2011  55485  Picow, Robert S.   1,220.00 
10/6/2011  55532  Picow, Robert S.   6,000.00 
1/10/2012  56772  Picow, Robert S.   6,000.00 
1/10/2012  56773  Picow, Robert S.   1,420.00 
      Picow, Robert S. Total   21,320.00 
11/10/2011  56101  Shore, Michael S.   1,518.30 
      Shore, Michael S. Total   1,518.30 
4/3/2012  100482  Smith, Mark W.   3,000.00 
      Smith, Mark W. Total   3,000.00 
6/3/2011  53904  Williams, Gary G.   237.21 

 

Kapila & Company

Page 2 of 3

 

 
 

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

SMF Energy Corporation

Disbursements to Insiders (See Note 1)

For the Period April 15, 2011 to April 15, 2012 (One Year Period)

 

Source: Debtor's Accounting Records

Petition Date: April 15, 2012

 

         Disbursement 
Date  Check No.  Payee  Amount 
7/14/2011  54446  Williams, Gary G.   59.58 
8/5/2011  54708  Williams, Gary G.   166.49 
9/9/2011  55221  Williams, Gary G.   241.05 
10/13/2011  55718  Williams, Gary G.   186.37 
12/15/2011  56534  Williams, Gary G.   394.27 
1/12/2012  56889  Williams, Gary G.   150.24 
2/9/2012  57274  Williams, Gary G.   141.02 
3/29/2012  100449  Williams, Gary G.   146.93 
      Williams, Gary G. Total   1,723.16 
6/10/2011  53985  Woodward, Peter H.   450.04 
7/1/2011  54288  Woodward, Peter H.   680.00 
7/15/2011  54464  Woodward, Peter H.   5,000.00 
10/4/2011  55497  Woodward, Peter H.   1,220.00 
10/6/2011  55531  Woodward, Peter H.   5,000.00 
1/6/2012  56756  Woodward, Peter H.   427.32 
1/10/2012  56774  Woodward, Peter H.   6,565.28 
1/20/2012  56976  Woodward, Peter H.   1,420.00 
2/24/2012  57452  Woodward, Peter H.   686.96 
3/29/2012  100450  Woodward, Peter H.   757.40 
4/11/2012  100524  Woodward, Peter H.   778.42 
      Woodward, Peter H. Total   22,985.42 
            
      Grand Total  $245,780.67 

 

Note 1: This schedule is subject to change as additional information becomes available or is clarified. This schedule is subject to the reconciliation of the bank records.

 

Kapila & Company

Page 3 of 3

 

 
 

 

EXHIBIT "D"

 

SMF ENERGY CORPORATION

Case No. 12-19084-RBR (Jointly Administered)

United States Bankruptcy Court

Southern District of Florida

Fort Lauderdale Division

 

Consolidated Liquidation Analysis

 

   Estimated Liquidation        
   Value as of December        
   1, 2012 (Estimated   Significant  Chapter 11 Plan 
Assets Available For Distribution  Confirmation Date)   Assumptions  Estimate 
Cash  $16,100,000   1  $16,100,000 
Accounts receivable   600,000   2   600,000 
Escrow for Wells Fargo   300,000   3   300,000 
Real property   121,000   4   121,000 
Domain names   -   5   - 
Tax refunds and vendor deposits   -   6   - 
Litigation claims   -   7   - 
Estimated assets available for distribution   17,121,000       17,121,000 
              
Cash available for chapter 7 administrative expenses/post confirmation administrative expenses  $17,121,000      $17,121,000 
              
Chapter 7 administrative expenses/post confirmation administrative expenses             
Trustee Fees   504,000   8   - 
Document management and preservation   100,000   9   100,000 
Professional fees   700,000   10   500,000 
              
Total chapter 7 administrative expenses/post confirmation administrative expenses   1,304,000       600,000 
              
Cash available for payment of chapter 11 administrative expenses  $15,817,000      $16,521,000 
              
Chapter 11 administrative expenses             
Estimated administrative and secured vendor claims   9,757,904   11   9,757,904 
Estimated professional fees accrued and unpaid   860,000   12   860,000 
Wells Fargo administrative expense claim/termination fee   300,000   3   300,000 
Vendor expenses incurred and unpaid   20,000   13   20,000 
U.S. Trustee fees   20,000   14   20,000 
Total chapter 11 administrative expenses   10,957,904       10,957,904 
              
Estimated net assets available for distribution to unsecured creditors  $4,859,096      $5,563,096 
              
Priority claims  $2,206,915   15  $2,206,915 
              
Estimated net assets available for distribution to general unsecured creditors  $2,652,181      $3,356,181 
              
Convenience class creditors distribution  $-   15  $125,000 
              
Estimated net assets available for distribution to remaining general unsecured creditors  $2,652,181      $3,231,181 
              
General unsecured claims  $7,336,150   15  $7,336,150 
              
Estimated Distribution % to general unsecured creditors *   36%  16   46%

 

* Distribution in a chapter 7 will be deferred until closing of the case. Chapter 11 contemplates immediate distributions on the effective date from assets available for distribution to Unsecured Creditors.

 

THE SIGNIFICANT ASSUMPTIONS ARE AN INTEGRAL PART OF THIS ANALYSIS

 

The CRO from time to time makes written or oral forward-looking statements concerning expectations, beliefs, plans, objectives, future events or performance and underlying assumptions and other statements that are not historical facts. These statements are "forward-looking statements." Generally, the inclusion of the words "believe", "could", "should", "estimate", "expect", "intend", "anticipate", "will", "plan", "target", "forecast" and similar expressions identify statements that constitute "forward-looking statements." All statements addressing developments that the CRO expects or anticipates will occur in the future, including statements relating to values, future financial condition, assets, real property and timing of their disposition, as well as statements expressing optimism or pessimism about future results, are forward-looking statements. The forward-looking statements are based upon the CRO's then-current views and assumptions regarding future developments and are applicable only as of the dates of such statements. By their nature, all forward-looking statements involve risks and uncertainties. The CRO assumes no obligation to update or review any forward-looking information to reflect actual results, changes in assumptions or changes in other factors affecting forward-looking information, whether as a result of new information, future events or otherwise. There can be no assurance that the CRO has correctly identified and appropriately assessed all factors affecting the Company and its assets. For these reasons, you are cautioned not to place undue reliance on any forward-looking statements.

 

Kapila & Company

Page 1 of 2

 

 
 

 

SMF ENERGY CORPORATION
Case No. 12-19084-RBR (Jointly Administered)
United States Bankruptcy Court
Southern District of Florida
Fort Lauderdale Division

 

Consolidated Liquidation Analysis
Significant Notes and Assumptions

 

 

Note  
Reference Description
   
1 Estimated cash available as of December 1, 2012 after payment of chapter 11 operating and administrative expenses, but excluding payment of professional fee holdbacks. See Note 12.
   
2 The accounts receivable balance as of December 1, 2012 is estimated to be approximately $2.4 million. It is assumed that approximately 25% or $600,000 will be collected.
   
3 Secured creditor Wells Fargo holds $300,000 in escrow in reserve for payment of its post-petition administrative expenses and termination fee. The Debtors, the Unsecured Creditors Committee and the Ad Hoc 503(b)(9) Committee are investigating the allowance of such administrative expenses and termination fee. As a result, the amount may be less than $300,000 and any money in escrow not used to pay the Wells Fargo professional fees or the termination fee will be available to other creditors.
   
4 The debtors own a commercial real estate parcel in in Tampa, Florida. The 2012 tax assessed value is $121,297
   
5 The debtors own certain domain names. The value of the names is unknown.
   
6 The debtors have filed for certain tax and vendor deposit refunds. The receipt of the refunds is contingent and therefore an estimate of the value is not included in the liquidation analysis. The amount of any refunds is not estimated to be of significant value.
   
7 The outcome and value of litigation claims are contingent in nature. Accordingly, an estimate of the liquidation value is not included in the analysis.
   
8 Chapter 7 trustee fees are estimated using the statutory fee schedule based on estimated chapter 7 disbursements. It is assumed that the chapter 11 trustee will not be compensated on effective date distributions.
   
9 Post confirmation costs for document management and retention and related expenses are estimated to be $100,000.
   
10 Professional fees to administer the chapter 7 estate are estimated to be $700,000. It is assumed that fees to administer the post confirmation chapter 11 estate would be less by approximately $200,000.
   
11 Certain creditors may be entitled to a 503(b)9 administrative expense claim. Based on an analysis of the claims filed with the Bankruptcy Court, these claims are estimated to be $9.3 million. The claims are subject to review by counsel and reconciliation with the debtors' records.
   
12 Chapter 11 professional fee holdbacks are estimated to be $460,000 as of December 1, 2012. Professional fees estimated to be incurred and unpaid for the month of October and November are $400,000.
   
13 Chapter 11 vendor expenses accrued and unpaid as of November 1, 2012 are estimated to be $20,000.
   
14 United States trustee fees accrued and unpaid as of November 1, 2012 are estimated to be $20,000.
   
15 Administrative, priority and general unsecured claims are based on scheduled and filed claim amounts reduced by $125,000 for convenience class election creditors. The claims include disputed claims at the full filed claim amount. Filed claims include claims that are unliquidated. If the unliquidated claims are allowed, it will reduce the estimated distribution to creditors.
   
16 The percentages contained herein are for illustrative purposes only based on information available as of the date of this analysis. There are no assurances that the percentage recovery to creditors stated in this analysis will be the actual recovery to creditors. It is possible that the amount of claims may increase or decrease on or before the respective Bar Date and thus, such distribution percentages may vary significantly.

 

Kapila & Company

Page 2 of 2