Case number: 1:15-bk-28100 - Star Computer Group, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Star Computer Group, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A. Jay Cristol

  • Filed

    10/12/2015

  • Last Filing

    06/06/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-28100-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  10/12/2015
Plan confirmed:  06/14/2016
341 meeting:  11/17/2015
Deadline for filing claims:  02/16/2016
Deadline for filing claims (govt.):  04/11/2016

Debtor

Star Computer Group, Inc.

2175 NW 115 Avenue
Miami, FL 33172
MIAMI-DADE-FL
Tax ID / EIN: 65-0736299

represented by
Vincent F Alexander

110 S.E. 6th Street
Suite2600
Fort Lauderdale, FL 33301
954-939-3371
Fax : 954-728-1282
Email: vincent.alexander@lewisbrisbois.com

Mindy Y. Kubs

2525 Ponce de Leon Blvd.
9th Floor
Miami, FL 33134
305-372-1800
Email: myk@kttlaw.com

Corali Lopez-Castro, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 347-1774
Email: clc@kttlaw.com

David L Rosendorf, Esq

2525 Ponce de Leon Blvd 9 Fl
Coral Gables, FL 33134
(305) 372-1800
Email: dlr@kttlaw.com

David Samole, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 728-2926
Email: das@kttlaw.com

Trustee

Joseph J. Luzinski, Trustee for the Star Computer Group Creditors Trust

Development Specialists Inc.
500 West Cypress Creek Road
Suite 400
Fort Lauderdale, FL 33309
305-374-2717

represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: pbattista@gjb-law.com
TERMINATED: 04/25/2018

David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: dcimo@cmmlawgroup.com

Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: gmoses@gjb-law.com
TERMINATED: 04/25/2018

Patricia A Redmond

150 W Flagler St #2200
Miami, FL 33130
(305) 789-3553
Email: predmond@stearnsweaver.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

 
 
Creditor Committee

Creditors Committee
represented by
Paul J. Battista, Esq

(See above for address)
TERMINATED: 04/25/2018

David C. Cimo, Esq

(See above for address)

Marilee A Mark

100 Southeast 2nd Street, Suite 3650
Miami, FL 33131
305-374-6483
Email: mmark@cmmlawgroup.com

Patricia A Redmond

(See above for address)

Latest Dockets

Date Filed#Docket Text
06/05/2022585BNC Certificate of Mailing (Re: [583] Final Decree .) Notice Date 06/05/2022. (Admin.)
06/03/2022584Bankruptcy Case Closed. (Snipes, Jeanne)
06/03/2022583Final Decree . (Snipes, Jeanne)
06/02/2022582The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven)
05/20/2022581Trustee's Quarterly Financial Report for the Period Beginning 4/1/2022 and Ending 6/30/2022 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia)
05/20/2022580Trustee's Quarterly Financial Report for the Period Beginning 1/1/2022 and Ending 3/31/2022 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia)
05/20/2022579Trustee's Quarterly Financial Report for the Period Beginning 1/1/2022 and Ending 3/31/2022 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia)
05/20/2022578Trustee's Quarterly Financial Report for the Period Beginning 10/1/2021 and Ending 12/31/2021 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia)
05/20/2022577Trustee's Quarterly Financial Report for the Period Beginning 7/1/2021 and Ending 9/30/2021 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia)
05/17/2022576Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Joseph J. Luzinski. Deadline for US Trustee to Object to Final Report: 06/16/2022. (Redmond, Patricia)