Case number: 0:20-bk-15407 - Interstellar Disruption, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Interstellar Disruption, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    05/17/2020

  • Last Filing

    05/07/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, JNTADMN, MEMBER, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-15407-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/17/2020
Date terminated:  05/05/2021
Plan confirmed:  03/01/2021
341 meeting:  06/23/2020

Debtor

Interstellar Disruption, LLC

1825 NE 45th St.
Ste. A
Ft. Lauderdale, FL 33308
BROWARD-FL
Tax ID / EIN: 82-1680326
dba
Swanky Smiles


represented by
Aaron A Wernick

Wernick Law, PLLC
2255 Glades Rd # 324A
Boca Raton, FL 33431
(561) 961-0922
Fax : (561) 338-7532
Email: awernick@wernicklaw.com

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

represented by
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
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: 09/11/2020

J. Steven Wilkes

Office of the United States Region 21
United States Department of Justice
501 East Polk Street, Suite 1200
Tampa, FL 33602
813-228-2173
Fax : 813-228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/07/2021160BNC Certificate of Mailing (Re: 158 Final Decree .) Notice Date 05/07/2021. (Admin.) (Entered: 05/08/2021)
05/05/2021159Bankruptcy Case Closed. (Ramos-White, Madeline) (Entered: 05/05/2021)
05/05/2021158Final Decree . (Ramos-White, Madeline) (Entered: 05/05/2021)
05/04/2021157Notice to Withdraw Document (Debtor's Motions to Withdraw Documents, Filed by Debtor Interstellar Disruption, LLC (Re: [151] Motion to Withdraw Document, [152] Motion to Withdraw Document, [153] Motion to Withdraw Document). (Wernick, Aaron)
05/04/2021156Notice to Withdraw Document Debtors Objection to Scheduled Claim of Henry Schein in the amount of $26,419.05. Filed by Debtor Interstellar Disruption, LLC (Re: [74] Objection to Claim). (Wernick, Aaron)
05/04/2021155Notice to Withdraw Document Debtors Objection to Scheduled Claim of Henry Schein in the amount of $27,004.25. Filed by Debtor Interstellar Disruption, LLC (Re: [73] Objection to Claim). (Wernick, Aaron)
05/04/2021154Notice to Withdraw Document Debtors Objection to Proof of Claim No. 16 of Franchise Tax Board - California. Filed by Debtor Interstellar Disruption, LLC (Re: [66] Objection to Claim). (Wernick, Aaron)
05/04/2021153Motion to Withdraw Document (Re: [74] Objection to Claim) Debtors Objection to Scheduled Claim of Henry Schein in the amount of $26,419.05. Filed by Debtor Interstellar Disruption, LLC (Wernick, Aaron)
05/04/2021152Motion to Withdraw Document (Re: [73] Objection to Claim) Debtors Objection to Scheduled Claim of Henry Schein in the amount of $27,004.25. Filed by Debtor Interstellar Disruption, LLC (Wernick, Aaron)
05/04/2021151Motion to Withdraw Document (Re: [66] Objection to Claim) Debtors Objection to Proof of Claim No. 16 of Franchise Tax Board - California Filed by Debtor Interstellar Disruption, LLC (Wernick, Aaron)