Case number: 0:18-bk-17541 - Cell Science Systems Corporation - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Cell Science Systems Corporation

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Raymond B Ray

  • Filed

    06/22/2018

  • Last Filing

    06/27/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
REFJUDGE, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 18-17541-RBR

Assigned to: Raymond B Ray
Chapter 11
Voluntary
Asset


Date filed:  06/22/2018
341 meeting:  08/21/2018
Deadline for filing claims:  10/30/2018
Deadline for filing claims (govt.):  12/19/2018

Debtor

Cell Science Systems Corporation

852 S. Military Trail
Deerfield Beach, FL 33442
BROWARD-FL
Tax ID / EIN: 20-1728211

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

Jason S Rigoli, Esq.

2255 Glades Rd # 301E
Boca Raton, FL 33431
561.395.0500
Fax : 561.338.7532
Email: jrigoli@furrcohen.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
06/26/2019147BNC Certificate of Mailing - PDF Document (Re: [143] Order Cancelling (Re: [135] Order Confirming Chapter 11 Plan).) Notice Date 06/26/2019. (Admin.)
06/26/2019146BNC Certificate of Mailing (Re: [144] Final Decree.) Notice Date 06/26/2019. (Admin.)
06/24/2019145Bankruptcy Case Closed. (Banoovong, Bea)
06/24/2019144Final Decree. (Banoovong, Bea)
06/24/2019143Order Cancelling (Re: [135] Order Confirming Chapter 11 Plan). (Banoovong, Bea)
06/17/2019142Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: [140] Agreed Motion to Waive Appointment of 11 U.S.C. § 333 Ombudsman filed by Debtor Cell Science Systems Corporation, [141] Order on Miscellaneous Motion). (Goldstein, Alvin)
06/14/2019141Order Granting Agreed Ex-Parte Motion to Waive Appointment of 11 U.S.C. § 333 Ombudsman. (Re: [140]) (Banoovong, Bea)
06/12/2019140Agreed Motion to Waive Appointment of 11 U.S.C. § 333 Ombudsman Filed by Debtor Cell Science Systems Corporation. (Goldstein, Alvin)
05/14/2019139The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Rosich-Schwartz, Damaris)
05/10/2019138Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Cell Science Systems Corporation. Deadline for US Trustee to Object to Final Report: 06/10/2019. (Goldstein, Alvin)