5Barz International Inc.
7
Robert A Mark
04/30/2020
04/23/2024
Yes
v
CONVERTED |
Assigned to: Robert A Mark Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 5Barz International Inc.
78 SW 7th St., Ste. 09-149 Miami, FL 33130 MIAMI-DADE-FL Tax ID / EIN: 26-4343002 |
represented by |
Nathan G Mancuso
7777 Glades Rd # 100 Boca Raton, FL 33434 (561) 245-4705 Email: ngm@mancuso-law.com |
Trustee Aleida Martinez-Molina
2121 NW 2nd Avenue Suite 201 Miami, FL 33127 305-297-1878 TERMINATED: 11/23/2020 |
represented by |
Aleida Martinez Molina
AXS Law Group, PLLC 2121 NW 2 Avenue Suite 201 Miami, FL 33127 3052971878 Email: aleida@axslawgroup.com Aleida Martinez-Molina
2525 Ponce de Leon Blvd Suite 700 Coral Gables, FL 33134 305-854-0800 Email: martinez.trustee@wsh-law.com |
Trustee Joel L Tabas
25 SE 2nd Avenue Suite 248 Miami, FL 33131 305-375-8171 |
represented by |
Samuel J Capuano
Berger Singerman LLP 1450 Brickell Avenue Suite 1900 Miami, FL 33131 305-755-9500 Fax : 305-714-4340 Email: scapuano@bergersingerman.com Joshua D Silver
25 SE 2nd Avenue Suite 248 Miami, FL 33131 305-375-8171 Email: jsilver@tabassilver.com Joel L Tabas
25 SE 2nd Avenue Suite 248 Miami, FL 33131 305-375-8171 Email: JLT@tfsmlaw.com Joel L Tabas, Esq
25 SE 2nd Avenue Suite 248 Miami, FL 33131 (305) 375-8171 Email: jtabas@tabassilver.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Jill E Kelso
400 W. Washington Street Suite 1100 Orlando, FL 32801 (407) 648-6301 Email: jill.kelso@usdoj.gov Aleida Martinez Molina
(See above for address) Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | 429 | Final Decree and Bankruptcy Case Closed. (Barr, Ida) |
03/14/2024 | 428 | 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: 04/15/2024. (^UST24, MST) |
02/06/2024 | 427 | Notice to Withdraw Document Filed by Trustee Joel L Tabas (Re: [426] Notice of Deposit of Funds with the USBC Clerk). (Tabas, Joel) |
01/31/2024 | 426 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 311.19] with the Clerk, United States Bankruptcy Court for CVOX Group LLC Attn: Ray Ruga 1101 Brickell Ave, S Tower 8 Floor Miami, FL 33131 in the amount of $ 311.19; (Tabas, Joel) |
10/26/2023 | 425 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Joel L Tabas. (Tabas, Joel) |
10/25/2023 | 424 | Certificate of Service Filed by Trustee Joel L Tabas (Re: [423] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Tabas, Joel) |
10/24/2023 | 423 | Order Granting Application For Compensation (Re: # [414]) for John Archer, fees awarded: $18,907.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [415]) for Thomas A Bastian, fees awarded: $19,596.00, expenses awarded: $629.02, Granting Application For Compensation (Re: # [416]) for Joel L Tabas, fees awarded: $37,762.50, expenses awarded: $4,919.85, Granting Application For Compensation (Re: # [417]) for Joel L Tabas, fees awarded: $35,045.67, expenses awarded: $265.01 (Covington, Katrinka) |
10/17/2023 | 422 | Notice of Change of Address Filed by Creditor PKHL Inc. . (Montoya, Sara) |
10/10/2023 | Receipt of Transfer of Claim Filing Fee - $26.00 by AO. Receipt Number 322336. (admin) (Entered: 10/11/2023) | |
10/10/2023 | 421 | Agreed Transfer/Assignment of Claim [Fee Amount $26] |