Encompass Compliance Corp., a Florida corporation
7
Scott M Grossman
05/03/2018
01/18/2023
Yes
v
CLOSED, CONVERTED |
Assigned to: Scott M Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Encompass Compliance Corp., a Florida corporation
c/o Richard Sharp 19701 Bethel Church Rd #103, Cornelius, NC 28031- 4069 BROWARD-FL Tax ID / EIN: 65-1030068 dba Axxess Unlimited Ambush Media |
represented by |
Encompass Compliance Corp., a Florida corporation
PRO SE Kevin C Gleason, Esq
4121 N 31 Ave Hollywood, FL 33021 954-893-7670 Fax : 954-252-2540 Email: kgpaecmf@aol.com TERMINATED: 12/28/2018 |
Trustee Kenneth A Welt
4581 Weston Road Suite 355 Weston, FL 33331 (954) 761-5161 |
represented by |
Michael S Hoffman
909 North Miami Beach Blvd #201 Miami, FL 33162 (305) 653-5555 Email: Mshoffman@hlalaw.com Michael D Lessne
Michael D. Lessne, P.A. dba Lessne Law 100 S.E. 3rd Avenue 10th Floor Ft Lauderdale, FL 33394 (954) 372-5759 Email: michael@lessne.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 |
---|---|---|
01/18/2023 | 297 | Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 01/18/2023) |
12/09/2022 | 296 | 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: 01/9/2023. (^UST17, SE) |
11/04/2022 | 295 | BNC Certificate of Mailing - PDF Document (Re: [294] Order Granting Application to Withdraw Unclaimed Funds (Re: [293]) General Monitor Deadline Financial scheduled for 12/2/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 11/04/2022. (Admin.) |
11/02/2022 | 294 | Order Granting Application to Withdraw Unclaimed Funds (Re: # [293]) General Monitor Deadline Financial scheduled for 12/2/2022. Explanation: to Disburse Unclaimed Funds (Rodriguez, Lorenzo) |
11/02/2022 | 293 | Application to Withdraw Unclaimed Funds in the Amount of $5,929.18 Filed by Creditor Ingle Law Firm Operations PLLC (Armstrong, Tonya) |
09/21/2022 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 18-15342-SMG) [trustee,unclfnd] (5929.18) Filing Fee. Receipt number A41456605. Fee amount 5929.18. (U.S. Treasury) (Entered: 09/21/2022) | |
09/21/2022 | 292 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 5929.18 ] with the Clerk, United States Bankruptcy Court for Ingle Law Firm Operations PLLC 201 N. Central Avenue, 22nd Floor Phoenix, AZ 85004 in the amount of $ 5929.18 ; (Welt, Kenneth) (Entered: 09/21/2022) |
02/18/2022 | 291 | Notice of Change of Address for Attorney Michael D. Lessne Filed by Trustee Kenneth A Welt. (Lessne, Michael) |
01/07/2022 | 290 | Certificate of Service Filed by Trustee Kenneth A Welt (Re: [288] Order on Application for Compensation, Order on Application for Compensation). (Welt, Kenneth) |
01/05/2022 | 289 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Kenneth A Welt. (Welt, Kenneth) |