Stemtech International, Inc.
7
Scott M Grossman
02/02/2017
06/09/2023
Yes
v
JURYDEMAND, MONEY, CONVERTED, SEALEDDOC |
Assigned to: Scott M Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Stemtech International, Inc.
2010 N.W. 150th Avenue Pembroke Pines, FL 33028 BROWARD-FL Tax ID / EIN: 20-3620355 |
represented by |
Michael D. Seese, Esq.
Seese, P.A. 101 NE 3rd Avenue, Suite 1270 Fort Lauderdale, FL 33301 954-745-5897 Email: mseese@seeselaw.com |
Trustee Scott N Brown
Scott N. Brown, Trustee 1 S.E. 3rd Avenue - #2410 Miami, FL 33131 305-379-7904 TERMINATED: 03/13/2018 |
| |
Trustee Leslie S Osborne
1300 N. Federal Hwy #203 33432 Boca Raton, FL 33432 561-368-2200 |
represented by |
David C. Cimo, Esq
100 SE 2 St #3650 Miami, FL 33131 (305) 374-6482 Email: dcimo@cmmlawgroup.com Marilee A Mark
100 Southeast 2nd Street, Suite 3650 Miami, FL 33131 305-374-6483 Email: mmark@cmmlawgroup.com Leslie S Osborne
1300 N. Federal Hwy #203 33432 Boca Raton, FL 33432 561-368-2200 Fax : 561-338-0350 Email: osbornetrustee@kennethrappaportlawoffice.com Leslie S. Osborne, Esq.
1300 N Federal Hwy #203 Boca Raton, FL 33432 561-368-2200 Fax : 561-338-0350 Email: office@rorlawfirm.com Jordan L Rappaport, Esq
1300 N Federal Hwy #203 Boca Raton, FL 33432 (561) 368-2200 Email: office@rorlawfirm.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov 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 TERMINATED: 02/23/2021 |
Creditor Committee Creditors' Committee |
represented by |
Paul A Avron, Esq.
Berger Singerman LLP 201 East Las Olas Blvd. Ste 1500 Fort Lauderdale, FL 33301 954-525-9900 Fax : 954-523-2872 Email: pavron@bergersingerman.com Christopher A Jarvinen
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144363 Fax : 3057144363 Email: cjarvinen@bergersingerman.com TERMINATED: 05/10/2018 Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com |
Creditor Committee Andrew Leonard, Chair |
represented by |
Patricia A Redmond
150 W Flagler St #2200 Miami, FL 33130 (305) 789-3553 Email: predmond@stearnsweaver.com |
Date Filed | # | Docket Text |
---|---|---|
06/09/2023 | 492 | Final Decree and Bankruptcy Case Closed. (Cifuentes Esteban, Zoila) |
04/27/2023 | 491 | 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: 05/30/2023. (^UST8, HLB) |
07/29/2022 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 17-11380-SMG) [trustee,unclfnd] (5979.67) Filing Fee. Receipt number A41222027. Fee amount 5979.67. (U.S. Treasury) | |
07/29/2022 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 17-11380-SMG) [trustee,unclfnd] (5979.67) Filing Fee. Receipt number A41222027. Fee amount 5979.67. (U.S. Treasury) (Entered: 07/29/2022) | |
07/29/2022 | 490 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 5979.67 ] with the Clerk, United States Bankruptcy Court for A Goodwin Group Ltd. c/o Schiff Hardin LLP Attn: Louis T. DeLucia 666 Fifth Avenue - 17th Floor New York, NY 10103 in the amount of $ 5690.09 ; Cyvex Nutrition DBA Bioriginal 1851 Kaiser Ave Irvine, CA 92614 in the amount of $ 289.58 ; (Osborne, Leslie) (Entered: 07/29/2022) |
09/29/2021 | 489 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Leslie S Osborne. (Osborne, Leslie) (Entered: 09/29/2021) |
09/10/2021 | 488 | Order Granting Application For Compensation (Re: # 478) for David C. Cimo, fees awarded: $0.00, expenses awarded: $6153.23, Granting Application For Compensation (Re: # 479) for Leslie S. Osborne, fees awarded: $33822.00, expenses awarded: $396.80, Granting Application For Compensation (Re: # 484) for Soneet Kapila, fees awarded: $17852.72, expenses awarded: $540.71, Granting Application For Compensation (Re: # 485) for Leslie S Osborne, fees awarded: $78750.00, expenses awarded: $973.78, Granting Application For Compensation (Re: # 261) for Paul Steven Singerman, fees awarded: $125179.50, expenses awarded: $3899.21, Granting Application For Compensation (Re: # 303) for Thomas Santoro, fees awarded: $146973.00, expenses awarded: $3215.41 (Graster-Thomas, Tanesha) (Entered: 09/10/2021) |
08/16/2021 | 487 | Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Leslie S Osborne. Objection Deadline: 09/7/2021. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses lf100 # 2 Certificate of Service)(Osborne, Leslie) (Entered: 08/16/2021) |
08/13/2021 | 486 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST18, NG) (Entered: 08/13/2021) |
07/20/2021 | 485 | Application for Compensation (tfr) for Leslie S Osborne, Trustee Chapter 7, Period: to, Fee: $78,750.00, Expenses: $973.78. Filed by Attorney Leslie S Osborne (Osborne, Leslie) (Entered: 07/20/2021) |