CM Lab, Inc
7
Scott M Grossman
06/05/2018
02/24/2022
Yes
v
CONVERTED, REFJUDGE |
Assigned to: Raymond B Ray Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/24/2022 | 178 | Notice of Change of Address Filed by Creditor TBF Financial LLC . (Grooms, Desiree) |
11/05/2020 | 177 | Final Decree and Bankruptcy Case Closed. (Ramos-White, Madeline) |
11/02/2020 | 176 | Notice of Change of Address Filed by Creditor Atlas Acquisitions LLC. (Atlas Acquisitions,LLC) |
10/02/2020 | 175 | 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: 11/2/2020. (^UST13, DD) |
06/25/2020 | 174 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad) |
06/25/2020 | 173 | Certificate 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) |
06/25/2020 | 172 | Order 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) |
05/27/2020 | 171 | Notice 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) |
05/26/2020 | 170 | 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. (^UST17, SE) |
05/22/2020 | 169 | Amended 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) |