Case number: 0:19-bk-20513 - East Coast Invest, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    East Coast Invest, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    08/06/2019

  • Last Filing

    06/29/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-20513-SMG

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


Date filed:  08/06/2019
Date converted:  11/15/2019
341 meeting:  12/20/2019
Deadline for filing claims:  01/28/2020
Deadline for filing claims (govt.):  05/18/2020

Debtor

East Coast Invest, LLC

c/o Barry Mukamal, Receiver
1000 South Federal Hwy, Suite 200
Fort Lauderdale, FL 33316
BROWARD-FL
Tax ID / EIN: 45-5291507

represented by
East Coast Invest, LLC

PRO SE

Ross R Hartog

9130 S Dadeland Blvd. #1800
Miami, FL 33156
(305) 670-5000
Fax : (305) 670-5011
Email: rhartog@mrthlaw.com
TERMINATED: 12/19/2019

Jerry M Markowitz

(See above for address)
TERMINATED: 12/19/2019

Grace E. Robson, Esq.

(See above for address)
TERMINATED: 12/19/2019

Trustee

Deborah Menotte

POB 211087
West Palm Beach, FL 33421
(561) 795-9640

represented by
Michael R. Bakst, Esq.

525 Okeechobee Boulevard #900
West Palm Beach, FL 33401
561.838.4523
Fax : 561.514.3423
Email: efileu1094@gmlaw.com

Rilyn A Carnahan, Esq.

Greenspoon Marder, P.A.
CityPlace Tower
525 Okeechobee Boulevard #900
W Palm Beach, FL 33401
(561) 838-4557
Fax : 561.514.3457
Email: rilyn.carnahan@gmlaw.com

Ian J Kukoff, Esq

Blaxberg, Grayson, Kukoff & Twombly
25 SE Second Avenue
Suite 730
Miami, FL 33131
(305) 381-7979
Fax : (305) 371-6816
Email: ian.kukoff@blaxgray.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

Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Zana.M.Scarlett@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

Latest Dockets

Date Filed#Docket Text
06/29/2022425Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo)
05/26/2022424Chapter 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: 06/27/2022. (^UST13, DD)
12/09/2021423Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Deborah Menotte. (Menotte, Deborah)
12/08/2021422Certificate of Service Filed by Trustee Deborah Menotte (Re: [420] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Menotte, Deborah)
12/08/2021421Order Granting Application For Compensation (Re: # [411]) for Michael R. Bakst, fees awarded: $240321.23, expenses awarded: $1934.62, Granting Application For Compensation (Re: # [412]) for Maria M. Yip, fees awarded: $115778.05, expenses awarded: $397.57, Granting Application For Compensation (Re: # [415]) for Deborah Menotte, fees awarded: $167974.43, expenses awarded: $988.57 (Ramos-White, Madeline)
12/08/2021420Order Granting Application For Compensation (Re: # [411]) for Michael R. Bakst, fees awarded: $240321.23, expenses awarded: $1934.62, Granting Application For Compensation (Re: # [412]) for Maria M. Yip, fees awarded: $115778.05, expenses awarded: $397.57, Granting Application For Compensation (Re: # [415]) for Deborah Menotte, fees awarded: $167974.43, expenses awarded: $988.57 (Ramos-White, Madeline)
11/15/2021419Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Deborah Menotte. Objection Deadline: 12/6/2021. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Menotte, Deborah)
11/10/2021418Chapter 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)
10/14/2021417Transcript of 3/10/2021 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 312 Motion for Allowance of Claim for Interest, Fees, Costs and Expenses under 11 U.S.C. Section 506(b) Filed by Creditor Cross Gen Finance, LLC). Redaction Request Due By 10/21/2021. Statement of Personal Data Identifier Redaction Request Due by 11/4/2021. Redacted Transcript Due by 11/15/2021. Transcript access will be restricted through 01/12/2022. (Ouellette and Mauldin) (Entered: 10/14/2021)
09/21/2021416Notice of Filing Waiver of Chapter 11 Trustee Fees & Costs, Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 09/21/2021)