Star Computer Group, Inc.
11
A. Jay Cristol
10/12/2015
06/06/2022
Yes
v
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
06/05/2022 | 585 | BNC Certificate of Mailing (Re: [583] Final Decree .) Notice Date 06/05/2022. (Admin.) |
06/03/2022 | 584 | Bankruptcy Case Closed. (Snipes, Jeanne) |
06/03/2022 | 583 | Final Decree . (Snipes, Jeanne) |
06/02/2022 | 582 | The 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) |
05/20/2022 | 581 | Trustee's Quarterly Financial Report for the Period Beginning 4/1/2022 and Ending 6/30/2022 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia) |
05/20/2022 | 580 | Trustee's Quarterly Financial Report for the Period Beginning 1/1/2022 and Ending 3/31/2022 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia) |
05/20/2022 | 579 | Trustee's Quarterly Financial Report for the Period Beginning 1/1/2022 and Ending 3/31/2022 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia) |
05/20/2022 | 578 | Trustee's Quarterly Financial Report for the Period Beginning 10/1/2021 and Ending 12/31/2021 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia) |
05/20/2022 | 577 | Trustee's Quarterly Financial Report for the Period Beginning 7/1/2021 and Ending 9/30/2021 Filed by Trustee Joseph J. Luzinski. (Redmond, Patricia) |
05/17/2022 | 576 | Final 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) |