Case number: 0:07-bk-20300 - Maxim Enterprises, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Maxim Enterprises, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Raymond B zRay

  • Filed

    11/21/2007

  • Last Filing

    01/16/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 07-20300-RBR

Assigned to: Raymond B zRay
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/21/2007
Date terminated:  12/12/2016
341 meeting:  01/14/2008
Deadline for objecting to discharge:  02/25/2008

Debtor

Maxim Enterprises, Inc.

3391 Peachtree Rd #110
Atlanta, GA 30326
BROWARD-FL
Tax ID / EIN: 02-0555923

represented by
David L Rosendorf, Esq

2525 Ponce de Leon Blvd 9 Fl
Coral Gables, FL 33134
(305) 372-1800
Email: dlr@kttlaw.com

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Kristopher Aungst, Esq.

Paragon Law
2000 S. Bayshore Dr., #11
Suite 1000
Miami, fl 33133
305-812-5443
Email: ka@paragonlaw.miami

Leslie Gern Cloyd, Esq.

Berger Singerman LLP
One Town Center Road
Suite 301
Boca Raton, FL 33486
561 241-9500
Fax : 561 998-0028
Email: lcloyd@bergersingerman.com

John D. Eaton

350 E Las Olas Blvd #1000
Ft Lauderdale, FL 33301
(954) 712-5123
Fax : (954) 523-2872

Debi Evans Galler, Esq

125 S. Gadsden Street
Suite 300
Tallahassee, FL 32301
850-521-6707
Fax : 850-561-3013
Email: dgaller@bergersingerman.com

John C Shawde, Esq

200 S Biscayne Blvd #4100
Miami, FL 33131
(305) 714-4366

U.S. Trustee

Office of the US Trustee

51 SW 1st Ave
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
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

Latest Dockets

Date Filed#Docket Text
01/16/20191670BNC Certificate of Mailing - PDF Document (Re: 1668 Order Granting Motion For Return Of Sealed Documents To Kenneth A. Welt Re: 1667) Notice Date 01/16/2019. (Admin.) (Entered: 01/17/2019)
01/14/20191669Certificate of Service by Attorney Paul A Avron Esq. (Re: 1668 Order on Miscellaneous Motion). (Avron, Paul) (Entered: 01/14/2019)
01/14/20191668Order Granting Motion For Return Of Sealed Documents To Kenneth A. Welt Re: # 1667 (Ramos-White, Madeline) (Entered: 01/14/2019)
01/11/20191667Motion to Return Sealed Documents Filed by Trustee Kenneth A Welt. (Avron, Paul)
12/06/20181666Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 1239 Document Under Seal). Document(s) will be Unsealed on 1/7/2019. (Ferere, Magali) (Entered: 12/06/2018)
04/04/20181665BNC Certificate of Mailing - PDF Document (Re: 1664 Order Granting Application to Withdraw Unclaimed Funds (Re: 1663)) Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018)
04/02/20181664Order Granting Application to Withdraw Unclaimed Funds (Re: # 1663) (Ramos-White, Madeline) (Entered: 04/02/2018)
03/26/20181663Application to Withdraw Unclaimed Funds in the Amount of $2048.13 Filed by Creditor Adams & Cohen . (Jeremiah, Leonard) (Entered: 03/27/2018)
03/19/20181662
Agreed
Transfer/Assignment of Claim
[Fee Amount $25]
Transferor: Curt Hams Jr. (Claim No. 161, To Adams & Cohen, LLC Filed by Adams & Cohen. (Reynolds, Marva) Additional attachment(s) added on 3/20/2018 (Reynolds, Marva). (Entered: 03/20/2018)
03/19/2018Receipt of Transfer of Claim Filing Fee - $25.00 by JS. Receipt Number 315990. (admin)