Micron Devices, LLC
7
Laurel M Isicoff
12/07/2020
04/19/2024
Yes
v
SmBus, Subchapter_V, JURYDEMAND, APPEAL |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Micron Devices, LLC
1521 Alton Road, Suite 417 Miami Beach, FL 33139 MIAMI-DADE-FL Tax ID / EIN: 46-3168470 |
represented by |
Micron Devices, LLC
PRO SE Michael Gulisano
5645 Coral Ridge Drive, Suite 207 Coral Springs, FL 33076 954.947.3972 Email: michael@gulisanolaw.com TERMINATED: 02/23/2021 Julia Kefalinos
(See above for address) TERMINATED: 08/05/2021 |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
represented by |
Marc P Barmat
2255 Glades Rd # 419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: mbarmat@furrcohen.com David C. Cimo, Esq
100 SE 2 St #3650 Miami, FL 33131 (305) 374-6482 Email: dcimo@cmmlawgroup.com Robert C Furr, Esq
2255 Glades Rd #419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: ltitus@furrcohen.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 |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 814 | Acknowledgment of Receipt of NOA from USCA (Re: Notice of Appeal, filed by Laura Perryman on (Re: [813] Final Order By District Court Judge DARRIN P. GAYLES, Re: Appeal on Civil Action Number: 21-cv-24100-DPG, AFFIRMING (Re: [589] Order Granting Motion To Sanction Laura Perryman))). Date received by USCA: 4/19/2024. USCA Case Number: 24-11215-D. (Cohen, Diana) |
03/29/2024 | 813 | Final Order By District Court Judge DARRIN P. GAYLES, Re: Appeal on Civil Action Number: 21-cv-24100-DPG, AFFIRMING (Re: [589] Order Granting Motion To Sanction Laura Perryman). (Cohen, Diana) |
01/12/2024 | 812 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Dunn, Marcia) |
10/12/2023 | 811 | Notice of Change of Address Filed by Creditor Sherri Costa . (Montoya, Sara) |
09/13/2023 | 810 | Notice of Change of Payment Address Filed by Creditor Evelyn Valerio . (Skinner-Grant, Sheila) |
08/28/2023 | 809 | Notice of Change of Address Filed by Creditor Luis Fernandez . (Rodriguez, Olga) |
08/25/2023 | 808 | Certificate of Service Filed by Trustee Tarek Kirk Kiem (Re: [807] Order Discharging Trustee). (Kiem, Tarek) |
08/25/2023 | 807 | Order Discharging Trustee . (Barr, Ida) |
08/24/2023 | 806 | Certificate of Service Filed by Trustee Tarek Kirk Kiem (Re: [794] Notice of Filing filed by Trustee Tarek Kirk Kiem, [805] Ch. 11 Subch V Case Trustee's Report of No Distribution B-case dism or conv, fee award recd filed by Trustee Tarek Kirk Kiem). (Kiem, Tarek) |
08/24/2023 | 805 | Chapter 11 Subchapter V Trustees Report of No Distribution B-case dism or conv, fee award recd. Funds Collected: $168,006.93. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 33 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6291931.11, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Tarek Kirk Kiem. (Kiem, Tarek) |