Case number: 1:24-bk-21209 - ShiftPixy, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    ShiftPixy, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    10/28/2024

  • Last Filing

    01/16/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, SEALEDDOC, APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-21209-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/28/2024
Date converted:  01/31/2025
341 meeting:  03/04/2025
Deadline for filing claims:  04/11/2025
Deadline for filing claims (govt.):  07/30/2025

Debtor

ShiftPixy, Inc.

4101 NW 25 Street
Miami, FL 33142
MIAMI-DADE-FL
Tax ID / EIN: 47-4211438

represented by
Robert P. Charbonneau, Esq.

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: rpc@agentislaw.com

Daniel Gielchinsky

2875 NE 191st Street
Suite 705
Aventura, FL 33180
305-763-8708
Email: dan@dgimlaw.com

Monique D Hayes

DGIM Law, PLLC
2875 NE 191 Street
Suite 705
Aventura, FL 33180
305-898-2063
Email: monique@dgimlaw.com

Isaac M Marcushamer, Esq.

3267 NE 212 Street
Aventura, FL 33180
305-763-8708
Email: isaac@marcushamer.com

Trustee

Robert A Angueira

16 SW 1st Avenue
Miami, FL 33130
305-263-3328
TERMINATED: 01/31/2025

 
 
Trustee

Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440

represented by
Robert P. Charbonneau, Esq.

(See above for address)

Jesse R Cloyd

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: jrc@agentislaw.com

Paula A. Martinez

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: pam@agentislaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
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

Latest Dockets

Date Filed#Docket Text
01/16/2026432Order Granting Expedited Motion To Enforce the Barton Doctrine (Re: # [414]) (Cohen, Diana)
01/16/2026431Response to ([420] Motion To Stay Pending Appeal (Re: [383] Order (Generic)) filed by Creditor APIZZA, LLC) Filed by Trustee Jacqueline Calderin (Charbonneau, Robert)
01/15/2026430Notice of Taking Rule 2004 Examination Duces Tecum of Scott Absher on February 23, 2026 at 10:00 a.m. Filed by Trustee Jacqueline Calderin. (Charbonneau, Robert)
01/15/2026429Notice of Taking Rule 2004 Examination Duces Tecum of Mark Absher on February 12, 2026 at 10:00 a.m. Filed by Trustee Jacqueline Calderin. (Charbonneau, Robert)
01/15/2026428Transcript of 12/1/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [384] Motion to Amend Re: [374] Order on Objection to Claims, Order on Motion For Relief From Stay Filed by Creditor APIZZA, LLC, [388] Motion to Amend Re: [383] Order (Generic) Filed by Creditor APIZZA, LLC, [391] First Interim Application for Compensation for Yip Associates, Accountant, Period: 1/31/2025 to 8/31/2025, Fee: $200,000.00, Expenses: $413.40. Filed by Attorney Jacqueline Calderin, [393] First Interim Application for Compensation and Expenses for Jacqueline Calderin, Trustee Chapter 7, Period: 1/31/2025 to 11/5/2025, Fee: $31,162.37, Expenses: $458.04. Filed by Attorney Jacqueline Calderin, [404] Ex Parte Application to Employ Robert Rohr and E-Hounds, Inc. as Computer Forensics Analyst as of October 28, 2025 and Payment to E-Hounds, Inc. in the Ordinary Course [NO Affidavit Attached] Filed by Trustee Jacqueline Calderin). Redaction Request Due By 01/22/2026. Statement of Personal Data Identifier Redaction Request Due by 02/5/2026. Redacted Transcript Due by 02/17/2026. Transcript access will be restricted through 04/15/2026. (Ouellette and Mauldin)
01/14/2026427Certificate of Service by Attorney Robert P. Charbonneau Esq. (Re: [425] Order on Motion to Amend). (Charbonneau, Robert)
01/12/2026426Certificate of Service Filed by Creditor APIZZA, LLC (Re: [420] Motion To Stay Pending Appeal (Re: [383] Order (Generic)) filed by Creditor APIZZA, LLC, [421] Notice of Hearing by Filer filed by Creditor APIZZA, LLC). (Gelormino, Nicola)
01/12/2026425Order Granting Motion To Amend or Make Additional Findings with Respect to Order on Stay Relief and Claim Objections (Re: # [384]) (Soto, Bianca)
01/09/2026424BNC Certificate of Mailing - PDF Document (Re: 418 Clerk's Notice of Mailing of (Re: 417 Notice of Appeal and Election to Appeal To District Court Filed by Creditor APIZZA, LLC (Re: 383
Order Granting Trustees Motion to Compromise Controversy With Certain Former Officers And Directors and XL Specialty Insurance (Re: 369 Sealed Document filed by Trustee Jacqueline Calderin).
, 413
Order Denying Motion To Amend or Make Additional Findings with Respect to Order Granting Motion to Compromise Controversy (Re: 388) (Soto, Bianca)
). [Fee Amount $298] Appellant Designation due 01/20/2026.)) Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/2026423BNC Certificate of Mailing (Re: 418 Clerk's Notice of Mailing of (Re: 417 Notice of Appeal and Election to Appeal To District Court Filed by Creditor APIZZA, LLC (Re: 383
Order Granting Trustees Motion to Compromise Controversy With Certain Former Officers And Directors and XL Specialty Insurance (Re: 369 Sealed Document filed by Trustee Jacqueline Calderin).
, 413
Order Denying Motion To Amend or Make Additional Findings with Respect to Order Granting Motion to Compromise Controversy (Re: 388) (Soto, Bianca)
). [Fee Amount $298] Appellant Designation due 01/20/2026.)) Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)