Case number: 0:18-bk-16804 - CM Lab, Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    CM Lab, Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    06/05/2018

  • Last Filing

    02/24/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, REFJUDGE



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 18-16804-RBR

Assigned to: Raymond B Ray
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/05/2018
Date converted:  09/05/2018
341 meeting:  10/11/2018
Deadline for filing claims:  11/19/2018
Deadline for filing claims (govt.):  03/09/2019

Debtor

CM Lab, Inc

20861 Johnson St # 117 - 118
Pembroke Pines, FL 33029
BROWARD-FL
Tax ID / EIN: 20-2316631

represented by
Felipe Plechac-Diaz

2699 Stirling Rd c401
Fort Lauderdale, FL 33312
954-920-5355
Email: fpd@lsaslaw.com

Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
Email: zbs@lsaslaw.com

Trustee

Chad S. Paiva

trustee.paiva@gmail.com
6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118

represented by
G Steven Fender

PO Box 1545
Ft. Lauderdale, FL 33302
(407) 810-2458
Email: steven.fender@fender-law.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
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

Latest Dockets

Date Filed#Docket Text
02/24/2022178Notice of Change of Address Filed by Creditor TBF Financial LLC . (Grooms, Desiree)
11/05/2020177Final Decree and Bankruptcy Case Closed. (Ramos-White, Madeline)
11/02/2020176Notice of Change of Address Filed by Creditor Atlas Acquisitions LLC. (Atlas Acquisitions,LLC)
10/02/2020175Chapter 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: 11/2/2020. (^UST13, DD)
06/25/2020174Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad)
06/25/2020173Certificate of Service Filed by Trustee Chad S. Paiva (Re: [172] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Paiva, Chad)
06/25/2020172Order Granting Application For Compensation (Re: # [166]) for Hylton Wynick, fees awarded: $21313.50, expenses awarded: $240.00, Granting Application For Compensation (Re: # [168]) for Chad S. Paiva, fees awarded: $30000.00, expenses awarded: $621.11, Granting Application For Compensation (Re: # [169]) for G Steven Fender, fees awarded: $22998.70, expenses awarded: $1939.46 (Ramos-White, Madeline)
05/27/2020171Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Chad S. Paiva. Objection Deadline: 06/17/2020. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Paiva, Chad)
05/26/2020170Chapter 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. (^UST17, SE)
05/22/2020169Amended Application for Final Compensation (Amends DE#167) for G Steven Fender, Attorney-Trustee, Period: 3/29/2019 to 3/31/2020, Fee: $19,206.00, Expenses: $1,939.46. Filed by Attorney G Steven Fender (Fender, G)