Nick Panebianco, P.A.
11
09/02/2014
12/22/2017
Yes
SmBus |
Assigned to: Raymond B Ray Chapter 11 Voluntary Asset |
|
Debtor Nick Panebianco, P.A.
707 NE 3 Ave #100 Fort Lauderdale, FL 33304 BROWARD-FL Tax ID / EIN: 04-3681884 dba Law Office of Nick Panebianco, P.A. |
represented by |
Stephen C Breuer
1776 N Pine Island Rd # 102 Plantation, FL 33322 954-634-4733 Email: stephen@moffa.law Joe M. Grant, Esq.
Marshall Socarras Grant, P.L. 197 S. Federal Hwy #200 Boca Raton, FL 33432 (561) 3611000 Fax : 561.672.7581 Email: jgrant@msglaw.com TERMINATED: 10/08/2015 John A. Moffa, Esq.
1776 N Pine Island Rd #102 Plantation, FL 33322 954.634.4733 Fax : 954-337-0637 Email: john@moffa.law Daniel A Velasquez
330 N Andrews Ave #450 Fort Lauderdale, FL 33301 954-765-3166 Fax : 954-756-7103 Email: dan@cvhlawgroup.com TERMINATED: 10/21/2015 |
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 |
---|---|---|
12/21/2017 | 285 | BNC Certificate of Mailing (Re: [283] Final Decree .) Notice Date 12/21/2017. (Admin.) |
12/19/2017 | 284 | Bankruptcy Case Closed. (Grooms, Desiree) |
12/19/2017 | 283 | Final Decree . (Grooms, Desiree) |
12/18/2017 | 282 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Rosich-Schwartz, Damaris) |
12/15/2017 | 281 | Monthly Operating Report for the Period Beginning November 1, 2017 and Ending November 30, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen) |
12/15/2017 | 280 | Monthly Operating Report for the Period Beginning October 1, 2017 and Ending October 31, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen) |
12/15/2017 | 279 | Monthly Operating Report for the Period Beginning September 1, 2017 and Ending September 30, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen) |
12/15/2017 | 278 | Monthly Operating Report for the Period Beginning August 1, 2017 and Ending August 31, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen) |
11/17/2017 | 277 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Nick Panebianco, P.A.. Deadline for US Trustee to Object to Final Report: 12/18/2017. (Breuer, Stephen) |
10/12/2017 | 276 | Certificate of Service by Attorney Stephen C Breuer (Re: [275] Order on Miscellaneous Motion). (Breuer, Stephen) |