Broward Collision, Inc.
7
Scott M Grossman
06/22/2018
12/24/2022
Yes
v
MONEY, CONVERTED |
Assigned to: Scott M Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Broward Collision, Inc.
10301 NW 50th St., #108 Sunrise, FL 33351 BROWARD-FL 954-748-9902 Tax ID / EIN: 20-5853182 |
represented by |
Broward Collision, Inc.
PRO SE Rachamin Cohen
101 NE 3rd Ave. Suite 1500 Ft. Lauderdale, FL 33301 305-570-2326 Email: Rocky@lawcls.com TERMINATED: 08/31/2018 |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Robert C Furr, Esq
2255 Glades Rd #301E Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: ltitus@furrcohen.com Alvin S. Goldstein, Esq
2255 Glades Rd #301E Boca Raton, FL 33431 (561) 395-0500 Email: agoldstein@furrcohen.com Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.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 Charles R Sterbach
Assistant US Trustee Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 Email: Charles.r.sterbach@usdoj.gov TERMINATED: 02/23/2021 |
Date Filed | # | Docket Text |
---|---|---|
12/23/2022 | 234 | BNC Certificate of Mailing - PDF Document (Re: [233] Order Granting Application to Withdraw Unclaimed Funds (Re: [232]) General Monitor Deadline Financial scheduled for 1/30/2023. Explanation: to Disburse Unclaimed Funds) Notice Date 12/23/2022. (Admin.) |
12/21/2022 | 233 | Order Granting Application to Withdraw Unclaimed Funds (Re: # [232]) General Monitor Deadline Financial scheduled for 1/30/2023. Explanation: to Disburse Unclaimed Funds (Graster-Thomas, Tanesha) |
12/15/2022 | 232 | Application to Withdraw Unclaimed Funds in the Amount of $903.14 Filed by Creditor Funding Metrics, LLC (Armstrong, Tonya) |
05/04/2022 | 231 | Final Decree and Bankruptcy Case Closed. (Weldon, Melva) |
03/30/2022 | 230 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 04/29/2022. (^UST8, HLB) |
08/23/2021 | 229 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 932.82] with the Clerk, United States Bankruptcy Court for CCC Information Services, Inc. c/o RMS Bankruptcy Recovery Services P.O. Box 361345 Columbus, OH P.O. Box 361345 in the amount of $ 29.68; Funding Metrics, LLC 884 Town Center Drive Langhorne, PA 19047 in the amount of $ 903.14; (Kapila, Soneet) |
02/23/2021 | 228 | Notice of Substitution of Counsel for The United States Trustee. (Rodriguez, Ariel) (Entered: 02/23/2021) |
02/22/2021 | 227 | Notice of Substitution of Counsel for The United States Trustee. (Rodriguez, Ariel) |
02/22/2021 | 226 | Notice of Substitution of Counsel for The United States Trustee. (Rodriguez, Ariel) |
12/16/2020 | 225 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 2.50] with the Clerk, United States Bankruptcy Court for BB&T Bankruptcy M/C 100-50-01-51 P.O. Box 1847 Wilson, NC 27894-1847 in the amount of $ 2.50; (Kapila, Soneet) |