1101 S Federal Highway, LLC
7
Peter D. Russin
03/12/2021
06/28/2023
Yes
v
CONVERTED, MONEY |
Assigned to: Peter D. Russin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1101 S Federal Highway, LLC
8267 SW 51st Street Cooper City, FL 33328 BROWARD-FL Tax ID / EIN: 81-1329804 |
represented by |
Kevin C Gleason, Esq
4121 N 31 Ave Hollywood, FL 33021 954-893-7670 Fax : 954-252-2540 Email: kgpaecmf@aol.com |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
6278 North Federal Highway Suite 317 Ft Lauderdale, FL 33308 954-271-0009 Fax : 786-294-6671 Email: trustee@lealilaw.com |
Trustee Kenneth A Welt
4581 Weston Road Suite 355 Weston, FL 33331 (954) 761-5161 |
represented by |
Zachary Malnik
200 East Broward Boulevard, Suite 1110 Fort Lauderdale, FL 33301 954-453-8000 Fax : 954-453-8010 Email: zmalnik@gjb-law.com Glenn D Moses, Esq
100 Se 2nd Street #4400 Miami, FL 33131 305-349-2300 Email: gmoses@venable.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Adisley M Cortez Rodriguez
DOJ-Ust 110 East Park Avenue Ste 128 Miami, FL 32301 850-942-1661 Email: Adisley.M.Cortez-Rodriguez@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
06/28/2023 | 241 | Final Decree and Bankruptcy Case Closed. (Cifuentes Esteban, Zoila) |
05/15/2023 | 240 | 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: 06/14/2023. (^UST13, DD) |
09/30/2022 | 239 | Amended Order Granting Trustee's Ex-Parte Motion Directing the United States Bankruptcy Clerk to Convey $5000.00 from Court Registry to the Trustee, Kenneth A. Welt, for Repayment to Bankruptcy Estate. (Re: 236 Application to Withdraw/Pay Unclaimed Funds filed by Creditor Adams & Cohen LLC). (Graster-Thomas, Tanesha) (Entered: 09/30/2022) |
09/22/2022 | 238 | BNC Certificate of Mailing - PDF Document (Re: [237] Order Granting Application to Withdraw Unclaimed Funds (Re: [236]) General Monitor Deadline Financial scheduled for 10/20/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 09/22/2022. (Admin.) |
09/20/2022 | 237 | Order Granting Application to Withdraw Unclaimed Funds (Re: # [236]) General Monitor Deadline Financial scheduled for 10/20/2022. Explanation: to Disburse Unclaimed Funds (Grooms, Desiree) |
09/09/2022 | 235 | Order Granting Ex Parte Motion for Payment of mistaken payment by clerk's office, in the Amount of $5,000.00 (Re: # [234]) (Grooms, Desiree) |
08/26/2022 | 236 | Application to Withdraw Unclaimed Funds in the Amount of $5,000.00 Filed by Creditor Adams & Cohen LLC as assignee to Devon Michael Schoby (Armstrong, Tonya) |
08/26/2022 | 234 | Ex Parte Motion for Payment of mistaken payment by clerk's office, in the Amount of $5,000.00. Filed by Trustee Kenneth A Welt (Welt, Kenneth) |
08/06/2022 | 233 | BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 231 Transfer/Assignment of Claim [Fee Amount $26] |
08/04/2022 | 232 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 5000.00] with the Clerk, United States Bankruptcy Court for Devon Michael Shevy 789 Yamato Road Boca Raton, FL 33431 in the amount of $ 5000.00; (Welt, Kenneth) |