US1 Corporation
7
Laurel M Isicoff
01/04/2021
08/01/2025
Yes
v
CONVERTED |
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor US1 Corporation
5960 NW 99th Avenue Unit 7 Miami, FL 33178 MIAMI-DADE-FL Tax ID / EIN: 20-1861038 |
represented by |
Nicholas B. Bangos, Esq.
2650 RCA Blvd Suite 114 Palm Beach Gardens, FL 33410 561-781-0202 Email: nick@nbbpa.com |
Trustee Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 TERMINATED: 09/07/2021 |
represented by |
Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 Email: martinez.trustee@wsh-law.com |
Trustee Ross R Hartog
P.O. Box 14306 Fort Lauderdale, FL 33302 954-767-0030 |
represented by |
Scott N Brown, Esq
Bast Amron LLP 1 S.E. 3rd Ave Ste #2410 Miami, FL 33131 786-219-4059 Email: sbrown@bastamron.com Hayley G Harrison
Bast Amron LLP 1 SE 3rd Avenue Suite 2410 Miami, FL 33131 305-379-7904 Fax : 305-379-7905 Email: hharrison@wernicklaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov Dan L Gold
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6693 Email: Dan.L.Gold@usdoj.gov 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 TERMINATED: 12/06/2023 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2025 | 153 | Final Application for Compensation for Ross R Hartog, Trustee Chapter 7, Period: 9/7/2021 to 8/1/2025, Fee: $2,807.40, Expenses: $394.89. Filed by Attorney Ross R Hartog (Hartog, Ross) |
08/01/2025 | 152 | Notice of Filing Notice of Funds Received, Filed by Trustee Ross R Hartog. (Hartog, Ross) |
07/14/2025 | 151 | Notice of Change of Address for NOTICING ADDRESS ONLY Filed by Creditor On Deck Capital, Inc.. (Khano, Jason) |
04/30/2025 | 150 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Hartog, Ross) |
04/24/2025 | 149 | Certificate of Service Filed by Trustee Ross R Hartog (Re: [148] Order on Motion to Approve). (Hartog, Ross) |
04/24/2025 | 148 | Order Granting Motion To Approve Destruction and Disposal of Property and Records of the Debtor (Re: # [146]) (Oriol-Bennett, Alexandra) |
04/04/2025 | 147 | First and Final Application for Compensation for Trustee's Counsel Bast Amron LLP and for Scott N Brown Esq, Attorney-Trustee, Period: 9/30/2021 to 4/17/2024, Fee: $17,744.00, Expenses: $471.65. Filed by Attorney Scott N Brown Esq (Brown, Scott) |
04/01/2025 | 146 | Motion to Approve Destruction and Disposal of Property and Records of the Debtor [Negative Notice] Filed by Trustee Ross R Hartog (Hartog, Ross) |
03/26/2025 | 145 | First and Final Application for Compensation for Barry E. Mukamal, Accountant, Period: 10/13/2021 to 3/26/2025, Fee: $28,959.80, Expenses: $457.97. Filed by Accountant Barry E. Mukamal (Mukamal, Barry) |
03/19/2025 | 144 | Certificate of Service Filed by Trustee Ross R Hartog (Re: [143] Order on Objection to Claims). (Hartog, Ross) |