American Purchasing Services, LLC d/b/a American M
7
Scott M Grossman
12/11/2020
07/23/2025
Yes
v
JNTADMN, LEAD, CONVERTED, CONS |
Assigned to: Scott M Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor American Purchasing Services, LLC d/b/a American Medical Depot
10315 USA Today Way Miramar, FL 33025 BROWARD-FL Tax ID / EIN: 59-2337158 |
represented by |
Robin J. Rubens, Esq.
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 3057144385 Fax : 3057144384 Email: rrubens@bergersingerman.com Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com |
Trustee Marc P Barmat
www.barmattrustee.com 2255 Glades Rd Suite 419A Boca Raton, FL 33431 561-395-0500 |
represented by |
Eyal Berger, Esq.
Akerman LLP 201 E Las Olas Blvd #1800 Ft Lauderdale, FL 33301 954.463.2700 Email: eyal.berger@akerman.com Luis R Casas
3 Brickell City Centre 98 SE 7th Street Miami, FL 33131 305-982-5688 Email: luis.casasmeyer@akerman.com David C. Cimo, Esq
255 Alhambra Circle Suite 1160 Coral Gables, FL 33134 786-742-8382 Email: dcimo@cimomark.com Steven J. Solomon, Esq.
333 SW 2nd Ave Suite 3200 Miami, FL 33131 305.416.6880 Fax : 305.416.6887 Email: steven.solomon@gray-robinson.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov 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 |
Creditor Committee Chair Jeff Mittman
Bosma Enterprises, Inc. 6270 Corporate Dr. Indianapolis, IN 46278 |
| |
Noticing / Claims Agent Benjamin J. Steele
Prime Clerk LLC One Grand Central Place 60 East 42nd Street, Suite 1440 New York, NY 10165 TERMINATED: 07/09/2021 |
| |
Noticing / Claims Agent Prime Clerk LLC, Claims Agent
One Grand Central Place 60 E 42nd St Suite 1440 60 E 42nd St Suite 1440 New York, NY 10165 212-257-5450 TERMINATED: 07/09/2021 |
| |
Creditor Committee Creditors Committee |
represented by |
John M Brennan, Jr
301 E Pine St #1400 Orlando, FL 32802 (407) 843-8880 Email: jack.brennan@gray-robinson.com David C. Cimo, Esq
(See above for address) Robert A. Schatzman, Esq.
333 SE 2nd Ave Suite 3200 Miami, FL 33131 305.416.6880 Fax : 305.416.6887 Email: robert.schatzman@gray-robinson.com Steven J. Solomon, Esq.
(See above for address) |
Creditor Committee Steven J. Solomon
GrayRobinson, P.A. Steven J. Solomon 333 S.E. 2nd Avenue 333 S.E. 2nd Avenue Miami, FL 33131 United States 3054166880 |
represented by |
Steven J. Solomon, Esq.
(See above for address) |
Creditor Committee Janine Karwacki
300 Boston Scientific Way Marlborough, MA 01752 |
| |
Creditor Committee John Carley
Trinet Internet Solutions, Inc. 108 Discovery Irvine, CA 92618 |
| |
Creditor Committee Terry Smith
JLS Medical 6610 Mimosa Lane Dallas, TX 75230 |
| |
Creditor Committee Thomas W. Piatak
Magellan Transport Logistics, Inc. 8505 Baycenter Road Jacksonville, FL 32256 |
Date Filed | # | Docket Text |
---|---|---|
07/23/2025 | 654 | Certificate of Service Filed by Trustee Marc P Barmat (Re: [653] Order on Objection to Claims). (Casas, Luis) |
07/23/2025 | 653 | Order Sustaining Chapter 7 Trustee's First Objection to Improperly Classified Secured Claims. (Re: # [652]) (Graster-Thomas, Tanesha) |
06/13/2025 | 652 | First Objection to Claim of Blickman Industries, LLC [# 179], Brian Buchheit and Patents on Demand, P.A. [# 173], Broward County Tax Collector [#20], Cardinal Health 200, LLC [#144], ePlus Government, Inc. [#124], Hillsborough County Tax Collector [#206], Liberty Property Limited Partnership [#164], RGH Enterprises, Inc. [#141], WC AMD, LLC, as Administrative Agent for Second Lien Lenders [#178] - Chapter 7 Trustee's First Omnibus Objection to Improperly Classified Secured Claims [Negative Notice] Filed by Trustee Marc P Barmat (Casas, Luis) |
04/25/2025 | 651 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Barmat, Marc) |
03/06/2025 | 650 | Order Granting Chapter 7 Trustee's Motion: (A) To Approve Sale Of Default Final Judgment; And (B) Authorizing The Trustee's Payment Of Costs (Re: [647]) (Graster-Thomas, Tanesha) |
02/18/2025 | 649 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [648] Notice of Hearing). (Berger, Eyal) |
02/18/2025 | 648 | Notice of Hearing (Re: [647] Motion to Approve Sale of Default Final Judgments, in addition to Motion for Payment of Costs, in the Amount of $927.20 Filed by Trustee Marc P Barmat) Hearing scheduled for 03/05/2025 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
02/14/2025 | 647 | Motion to Approve Sale of Default Final Judgments, in addition to Motion for Payment of Costs, in the Amount of $927.20. Filed by Trustee Marc P Barmat (Berger, Eyal) |
12/16/2024 | 646 | Certificate of Service by Attorney Eyal Berger Esq. (Re: [645] Order on Application for Compensation). (Berger, Eyal) |
12/05/2024 | 645 | Order Granting Application For Compensation (Re: [642]) for Charles M. Berk, fees awarded: $65290.00, expenses awarded: $0.00 (Graster-Thomas, Tanesha) |