Sigma-Tech Sales, Inc.
7
Peter D. Russin
01/21/2014
04/24/2024
Yes
MONEY |
Assigned to: Peter D. Russin Chapter 7 Voluntary Asset |
|
Debtor Sigma-Tech Sales, Inc.
4613 N. University Drive, # 466 Coral Springs, FL 33067 BROWARD-FL Tax ID / EIN: 65-0945102 |
represented by |
|
Trustee Scott N Brown
1 SE 3 Ave #1400 Miami, FL 33131 305-379-7904 |
represented by |
Scott N Brown, Esq
1 S.E. 3rd Avenue - #1400 Miami, FL 33131 305-379-7904 Email: sbrown@bastamron.com Patrick R Dorsey
2385 NW Executive Ctr Dr # 300 Boca Raton, FL 33431 561-443.0800 Email: pdorsey@slp.law Bernice C. Lee
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0800 Fax : (561) 998-0047 Email: blee@slp.law John E Page
2385 NW Executive Center Dr #300 Boca Raton, FL 33431 (561) 443-0819 Fax : 561-998-0047 Email: jpage@slp.law Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | 150 | Declaration to Supplement Fee Application of Shraiberg Page, P.A. Filed by Trustee Scott N Brown (Re: [70] First Application for Interim Compensation for John E Page, Special Counsel, Period: 6/25/2014 to 11/1/2017, Fee: $377853.30, Expenses: $23838.01. filed by Trustee Scott N Brown). (Page, John) |
11/09/2023 | 149 | Notice of Change of Address for Attorney Filed by Creditor JPMorgan Chase Bank, National Association. (Powrozek, Steven) |
05/27/2022 | 148 | Notice to Withdraw Document Chapter 7 Trustee's Final Account Filed by U.S. Trustee Office of the US Trustee (Re: [147] Chapter 7 Trustee's Final Account (TDR)). (^UST13, DD) |
05/26/2022 | 147 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 06/27/2022. (^UST13, DD) |
02/07/2022 | Receipt of Notice of Deposit of Funds with the USBC Clerk(14-11366-PDR) [trustee,unclfnd] (1505.71) Filing Fee. Receipt number 40439237. Fee amount 1505.71. (U.S. Treasury) (Entered: 02/07/2022) | |
02/07/2022 | 146 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1505.71 ] with the Clerk, United States Bankruptcy Court for Hermelee Geffin, LLC 757 SE 17th Street Suite 321 Ft. Lauderdale, FL 33316-2960 in the amount of $ 89.75 ; Technology Solutions and Services, Inc. Kieran P. Fallon, P.A. 1101 Brickell Ave, Suite 1101 North Towe Miami, Florida 33131 in the amount of $ 1415.96 ; (Brown, Scott) (Entered: 02/07/2022) |
08/05/2021 | Receipt of Notice of Deposit of Funds with the USBC Clerk(14-11366-PDR) [trustee,unclfnd] ( 1.53) Filing Fee. Receipt number 39559618. Fee amount 1.53. (U.S. Treasury) (Entered: 08/05/2021) | |
08/05/2021 | 145 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1.53 ] with the Clerk, United States Bankruptcy Court for State of Florida - Department of Revenue Post Office Box 6668 Tallahassee, FL 32314-6668 in the amount of $ 1.53 ; (Brown, Scott) (Entered: 08/05/2021) |
08/05/2021 | 144 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 08/05/2021) |
08/05/2021 | 143 | Certificate of Service Filed by Trustee Scott N Brown (Re: 142 Order on Application for Compensation, Order on Application for Compensation). (Brown, Scott) (Entered: 08/05/2021) |