Investments SWK, LLC
7
Scott M Grossman
01/24/2024
06/24/2025
Yes
v
CONVERTED, DeBN |
Assigned to: Scott M Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Investments SWK, LLC
11419 W. Palmetto Park Road Suite 970102 Boca Raton, FL 33497 BROWARD-FL Tax ID / EIN: 90-0644267 |
represented by |
Investments SWK, LLC
PRO SE Sherri B. Simpson
400 NW 25 St Wilton Manors, FL 33311 954-524-4141 Fax : 965-763-5117 Email: sbsecf@gmail.com TERMINATED: 05/03/2024 |
Trustee Maria Yip
2 S. Biscayne Blvd #2690 Miami, FL 33131 (305) 908-1862 TERMINATED: 05/02/2024 |
| |
Trustee Marc P Barmat
www.barmattrustee.com 2255 Glades Rd Suite 419A Boca Raton, FL 33431 561-395-0500 |
represented by |
Marc P Barmat
2255 Glades Rd # 419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: mbarmat@furrcohen.com Ross R Hartog
101 NE Third Ave. Suite 1210 Fort Lauderdale, FL 33301 (954) 767-0030 Fax : (954) 767-0035 Email: rhartog@mrthlaw.com Jason S Rigoli, Esq.
Furr Cohen 2255 Glades Road Suite 419a Boca Raton, FL 33431 561-395-0500 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 |
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 John Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@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 |
Date Filed | # | Docket Text |
---|---|---|
06/24/2025 | 298 | Motion to Reconsider Order Denying Wray's Expedited Motion to Vacate and Motion to Dismiss For Improper Service United States Trustees Objection to Proof of Claim 20-1 (Re: [284]) Filed by Interested Party Lorne A. Wray (Fleurimond, Lucie) |
06/23/2025 | 297 | Final Trustee's Application for Compensation and Expenses for Marc P Barmat, Trustee Chapter 7, Period: 1/24/2024 to 6/23/2025, Fee: $180892.48, Expenses: $662.11. Filed by Attorney Marc P Barmat (Barmat, Marc) |
06/12/2025 | 296 | Final Application for Compensation for Marc P Barmat, Attorney-Trustee, Period: 5/2/2024 to 6/10/2025, Fee: $105,618.62, Expenses: $3,186.81. Filed by Attorney Marc P Barmat (Barmat, Marc) |
06/11/2025 | 295 | Certificate of Service Filed by Trustee Marc P Barmat (Re: [294] Order on Objection to Claims). (Barmat, Marc) |
06/09/2025 | 294 | Order Sustaining Trustee's Objection to Claim Nos. 16-1, 17-1 and 21-1 (Re: # [268]) (Wilson, Melissa) |
06/07/2025 | 293 | BNC Certificate of Mailing - PDF Document (Re: [291] Order Denying Emergency Motions For Reconsideration (Re: [289]) (Wilson, Melissa) ) Notice Date 06/07/2025. (Admin.) |
06/05/2025 | 292 | BNC Certificate of Mailing - PDF Document (Re: [288] Order Denying Emergency Motion For Reconsideration (Re: [287]) (Wilson, Melissa) ) Notice Date 06/05/2025. (Admin.) |
06/05/2025 | 291 | Order Denying Emergency Motions For Reconsideration (Re: # [289]) (Wilson, Melissa) |
06/03/2025 | 290 | Emergency Motion to Reconsider (Re: [284] Order Denying Wrays Expedited Motion to Vacate and Motion to Dismiss For Improper Service United States Trustees Objection to Proof of Claim 20-1 Filed by Debtors Principal, Lorne A. Wray) Filed by Interested Party Lorne A. Wray. (Adam, Lorraine) |
06/03/2025 | 289 | Motion to Reconsider (Re: [284] Order Denying Wrays Expedited Motion to Vacate and Motion to Dismiss For Improper Service United States Trustees Objection to Proof of Claim 20-1 Filed by Debtors Principal, Lorne A. Wray) Filed by Interested Party Lorne A. Wray (Adam, Lorraine) |