Case number: 0:18-bk-15342 - Encompass Compliance Corp., a Florida corporation - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Encompass Compliance Corp., a Florida corporation

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    05/03/2018

  • Last Filing

    01/18/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 18-15342-SMG

Assigned to: Scott M Grossman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/03/2018
Date converted:  10/05/2018
Date terminated:  01/18/2023
341 meeting:  11/27/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
01/18/2023297Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 01/18/2023)
12/09/2022296Chapter 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)
11/04/2022295BNC 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.)
11/02/2022294Order Granting Application to Withdraw Unclaimed Funds (Re: # [293]) General Monitor Deadline Financial scheduled for 12/2/2022. Explanation: to Disburse Unclaimed Funds (Rodriguez, Lorenzo)
11/02/2022293Application to Withdraw Unclaimed Funds in the Amount of $5,929.18 Filed by Creditor Ingle Law Firm Operations PLLC (Armstrong, Tonya)
09/21/2022Receipt of Notice of Deposit of Funds with the USBC Clerk( 18-15342-SMG) [trustee,unclfnd] (5929.18) Filing Fee. Receipt number A41456605. Fee amount 5929.18. (U.S. Treasury) (Entered: 09/21/2022)
09/21/2022292Notice of Deposit of Unclaimed Funds in the Total Amount of [$
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)
02/18/2022291Notice of Change of Address for Attorney Michael D. Lessne Filed by Trustee Kenneth A Welt. (Lessne, Michael)
01/07/2022290Certificate of Service Filed by Trustee Kenneth A Welt (Re: [288] Order on Application for Compensation, Order on Application for Compensation). (Welt, Kenneth)
01/05/2022289Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Kenneth A Welt. (Welt, Kenneth)