PCH Communications, LLC
7
Laurel M Isicoff
05/19/2016
11/22/2021
Yes
i
CLOSED |
Assigned to: Laurel M Isicoff Chapter 7 Involuntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor PCH Communications, LLC
3060 Peachtree St NW Suite 300 Atlanta, GA 30305 FULTON-GA Tax ID / EIN: 00-0000000 aka Commonground |
represented by |
|
Petitioning Creditor Wide Angle Productions Group, Inc.
108 Santander Ave Coral Gables, FL 33134 |
represented by |
Jonathan S. Feldman
Phang & Feldman, P.A. 2 South Biscayne Blvd., Ste. 1600 One Biscayne Tower Miami, FL 33131 305-614-1223 Fax : 305-614-1187 Email: feldman@katiephang.com |
Petitioning Creditor Rethink Post, LLC
954 W. Washington St Suite 710 Chicago, IL 60607 |
represented by |
Jonathan S. Feldman
(See above for address) |
Petitioning Creditor Falcon Enterprises, Inc.
6650 Walnut St New Albany, OH 43054 |
represented by |
Jonathan S. Feldman
(See above for address) |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
represented by |
Jacqueline Calderin
247 SW 8 St # 880 Miami, FL 33130 786-369-8440 Email: calderintrustee@gmail.com Jacqueline Calderin, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: jc@agentislaw.com B. Summer Chandler Robert P. Charbonneau, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: rpc@agentislaw.com Nicole Grimal Helmstetter
201 South Biscayne Blvd. - Ste. 3000 Miami, FL 33131 305-679-5784 Email: nhelmstetter@joneswalker.com Jay T Hollenkamp
501 Brickell Key Drive Suite 300 Miami, FL 33131 305-722-2002 Fax : 305-722-2001 Email: jth@ecclegal.com Matthew A Petrie
Agentis PLLC 501 Brickell Key Drive #300 Miami, FL 33131 305.722.2002 Fax : 305.722.2001 Email: map@agentislaw.com Tamara Van Heel
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: tvanheel@wiggin.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
11/22/2021 | 411 | Adversary Case 1:16-ap-1321 Closed. Complaint Dismissed (Sanabria, Noemi) (Entered: 11/22/2021) |
11/22/2021 | Adversary Case 1:16-ap-1321 Closed. Complaint Dismissed (Sanabria, Noemi) | |
08/11/2021 | 410 | Final Decree and Bankruptcy Case Closed. (Cohen, Diana) (Entered: 08/11/2021) |
07/02/2021 | 409 | 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: 08/2/2021. (^UST8, HLB) (Entered: 07/02/2021) |
04/22/2021 | 408 | Notice of Substitution of Attorney. Adding Attorney Nicole Mariani Noel by Attorney Nicole M Noel. (Noel, Nicole) (Entered: 04/22/2021) |
07/28/2020 | 407 | Amended Notice of Final Dividends to Creditors To Reflect one check was not mailed on July 28, 2020 Filed by Trustee Jacqueline Calderin (Re: 406 Trustee's Notice of Final Dividends to Creditors filed by Trustee Jacqueline Calderin). (Calderin, Jacqueline) Modified on 7/29/2020 (Rios, Amber). (Entered: 07/28/2020) |
07/28/2020 | 406 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) (Entered: 07/28/2020) |
07/28/2020 | 405 | Certificate of Service Filed by Trustee Jacqueline Calderin (Re: 404 Order on Application for Compensation). (Calderin, Jacqueline) (Entered: 07/28/2020) |
07/27/2020 | 404 | Order Granting Application For Compensation (Re: # 399) for Jacqueline Calderin, fees awarded: $86,081.45, expenses awarded: $3,737.31 (Cohen, Diana) (Entered: 07/27/2020) |
07/23/2020 | 403 | Notice of Change of Address Filed by Creditor Jawara Parker . (Skinner-Grant, Sheila) (Entered: 07/23/2020) |