Industrial Human Capital, Inc.
7
Laurel M Isicoff
02/07/2023
06/12/2025
Yes
i
SEALEDDOC |
Assigned to: Laurel M Isicoff Chapter 7 Involuntary Asset |
|
Debtor Industrial Human Capital, Inc.
c/o Scott Absher 13450 W. Sunrise Blvd #650 Sunrise, FL 33323 MIAMI-DADE-FL Tax ID / EIN: 86-2127945 |
represented by |
Industrial Human Capital, Inc.
PRO SE 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 TERMINATED: 06/02/2023 |
Petitioning Creditor Berkowitz Pollack Brant Advisors and Accountants, LLP
200 S. Biscayne Blvd. 7th Floor Miami, FL 33131 dba Berkowitz Pollack Brant Advisors + CPAs |
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 Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: singerman@bergersingerman.com |
Petitioning Creditor Effectus Group, LLC
1735 Technology Dr. Suite 780 San Jose, CA 95110 |
represented by |
Brett H Ramsaur
3070 Bristol St - Ste. 640 Costa Mesa, CA 92626 949-200-9114 Email: brett@ramsaurlaw.com |
Petitioning Creditor Cargas Systems, Inc.
101 N. Queen Street Suite 300 Lancaster, PA 17603 |
| |
Trustee Robert A Angueira
16 SW 1st Avenue Miami, FL 33130 305-263-3328 |
represented by |
Samuel J Capuano
(See above for address) Yanay Galban
Robert A. Angueira, P.A. 16 SW 1st Avenue Miami, FL 33130 305-263-3328 Email: yanay@rabankruptcy.com Paul Steven Singerman, Esq
(See above for address) |
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 |
---|---|---|
06/12/2025 | 151 | Certificate of Service by Attorney Paul Steven Singerman Esq (Re: [150] Order on Motion to Compromise Controversy). (Singerman, Paul) |
06/12/2025 | 150 | Order Granting Trustee's Motion to Approve: (1) Settlement and Release Agreement With Janus Henderson Group PLC, Janus Henderson Multi Strategy Master Fund Limited, and Janus Henderson Investors US LLC; and (2) Payment of Contingency Fee. (Re: # [138]) (Valencia, Yamileth) |
05/23/2025 | 149 | Order Granting Ex-Parte Motion To Appear And Testify at Hearing Remotely On 7/10/2025 @ 9:30am (Re: # [148]) (Leonard, Jahshima) |
05/21/2025 | 148 | Ex Parte Motion For Leave To Appear Remotely on 6/10/2025 at 09:30 [(Re:[138] Motion to Compromise Controversy)] Filed by Respondents Janus Henderson Group PLC, Janus Henderson Investors US LLC, Janus Henderson Multi Strategy Master Fund Limited (Krasker, Samantha) |
05/21/2025 | 147 | Notice of Appearance and Request for Service by Samantha K Krasker Filed by Respondents Janus Henderson Investors US LLC, Janus Henderson Multi Strategy Master Fund Limited, Janus Henderson Group PLC. (Krasker, Samantha) |
05/14/2025 | 146 | Notice of Filing Redacted Version of Order Granting Trustee's Motion to Approve: (1) Settlement and Release Agreement With John Quelch; and (2) Payment of Contingency Fee, Filed by Trustee Robert A Angueira (Re: [121] Order on Motion to Seal Request, [143] Order to Seal Document (Sua Sponte)). (Singerman, Paul) |
05/14/2025 | 145 | Certificate of Service by Attorney Paul Steven Singerman Esq (Re: [141] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Singerman, Paul) |
05/14/2025 | 144 | Certificate of Service by Attorney Paul Steven Singerman Esq (Re: [142] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Singerman, Paul) |
05/14/2025 | 143 | Order to Seal Document. This Order will NOT be Available for Public Viewing (Re: [123] Sealed Document filed by Trustee Robert A Angueira). (Covington, Katrinka) |
05/14/2025 | 142 | Order Granting Trustee's Motion to Approve: (1) Settlement and ReleaseAgreement With Continental Stock Transfer & Trust Company; and (2) Payment of Contingency Fee (Re: # [116]) (Valencia, Yamileth) |