Avidus Trading, LLC
7
04/13/2017
Yes
Assigned to: Paul G. Hyman, Jr. Chapter 7 Involuntary Asset |
|
Debtor Avidus Trading, LLC
2424 N Federal Hwy #205 Boca Raton, FL 33431 PALM BEACH-FL Tax ID / EIN: 30-0231281 |
represented by |
Avidus Trading, LLC
PRO SE |
Petitioning Creditor Headline Investment Management LLC
5113 Piper Station Dr #206 Charlotte, NC 28277 |
represented by |
Leslie Gern Cloyd, Esq.
350 E Las Olas Blvd #1000 Ft. Lauderdale, FL 33301 (954) 525-9900 Fax : (954) 523-2872 Email: lcloyd@bergersingerman.com Steven R Jakubowski
77 W Wacker Dr # 4800 Chicago, IL 60601 (312) 444-1000 |
Petitioning Creditor Barbara Wasserman
745 W Palmetto Park Rd Boca Raton, FL 33486 |
represented by |
Leslie Gern Cloyd, Esq.
(See above for address) Steven R Jakubowski
(See above for address) |
Petitioning Creditor Leatha Archer
13119 W Paintbrush Dr Sun City West, AZ 85375 |
represented by |
Leslie Gern Cloyd, Esq.
(See above for address) Steven R Jakubowski
(See above for address) |
Trustee Robert C Furr
www.furrtrustee.com 2255 Glades Road Ste 337W Boca Raton, FL 33431 561-395-1840 TERMINATED: 04/20/2009 |
represented by |
Alvin S. Goldstein, Esq
2255 Glades Rd #337W Boca Raton, FL 33431 (561) 395-0500 Email: rstanley@furrcohen.com |
Trustee William Brandt, Jr
201 S Biscayne Blvd #3200 Miami, FL 33131 305-373-5200 |
represented by |
Ido J Alexander, Esq
Alexander + Somodevilla, PLLC 1401 Brickell Ave., Suite 420 Miami, FL 33131 (305) 894-6163 Email: ialexander@aslawpllc.com Mark D. Bloom, Esq.
1221 Brickell Ave Miami, FL 33131 (305) 579-0537 Fax : (305) 579-0717 Email: bloomm@gtlaw.com Adrian C. Delancy
9130 S Dadeland Blvd. #1800 Miami, FL 33156 305-670-5000 Fax : 305-670-5011 Email: adelancy@mrthlaw.com Scott M. Grossman, Esq.
401 E Las Olas Blvd #2000 Fort Lauderdale, FL 33301 954.765.0500 Fax : 954.765.1477 Email: grossmansm@gtlaw.com Aaron P. Honaker, Esq.
Salazar Jackson, LLP One Biscayne Tower, Ste 3760 Two South Biscayne Blvd. Miami, FL 33131 305.374.4848 Fax : 305.397.1021 Email: honaker@salazarjackson.com Jerry M Markowitz
9130 S Dadeland Blvd. #1800 Miami, FL 33156 (305) 670-5000 Fax : (305) 670-5011 Email: jmarkowitz@mrthlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
04/13/2017 | 175 | Final Decree and Bankruptcy Case Closed. (Adam, Lorraine) |
03/13/2017 | 174 | 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: 04/12/2017. (^UST8, HLB) |
12/23/2016 | 173 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee William Brandt Jr. (Bloom, Mark) |
12/02/2016 | 172 | BNC Certificate of Mailing - PDF Document (Re: [170] Order Granting Final Application For Compensation (Re: [57]) for Hylton Wynick, fees awarded: $35790.80, expenses awarded: $103.83, Granting Application For Compensation (Re: [92]) for Alvin S. Goldstein, fees awarded: $15597.50, expenses awarded: $4056.61, Granting Application For Compensation (Re: [157]) for Mark D. Bloom, fees awarded: $560822.50, expenses awarded: $14992.76, Granting Application For Compensation (Re: [160]) for William Brandt, expenses awarded: $18093.91) Notice Date 12/02/2016. (Admin.) |
11/30/2016 | 171 | Certificate of Service by Attorney Scott M. Grossman Esq. (Re: [170] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Grossman, Scott) |
11/30/2016 | 170 | Order Granting Final Application For Compensation (Re: # [57]) for Hylton Wynick, fees awarded: $35790.80, expenses awarded: $103.83, Granting Application For Compensation (Re: # [92]) for Alvin S. Goldstein, fees awarded: $15597.50, expenses awarded: $4056.61, Granting Application For Compensation (Re: # [157]) for Mark D. Bloom, fees awarded: $560822.50, expenses awarded: $14992.76, Granting Application For Compensation (Re: # [160]) for William Brandt, expenses awarded: $18093.91 (Adam, Lorraine) |
11/16/2016 | 169 | Certificate of Service by Attorney Jordan L Rappaport Esq (Re: [168] Order on Miscellaneous Motion). (Rappaport, Jordan) |
11/15/2016 | 168 | Order Granting Motion to Direct Trustee to Distribute Payments to Cindy Zucker (Re: # [161]) (Adam, Lorraine) |
11/07/2016 | 167 | Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee William Brandt Jr . Objection Deadline: 11/28/2016. (Attachments: # (1) Trusee's Summary of Requested Rees and Expenses # (2) Certificate of Service)(Leonard, Dawn)*This replaces ecf #166 in order to set required deadlines* |
11/07/2016 | 166 | Notice of Filing Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR), Filed by Trustee William Brandt Jr. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service) (Bloom, Mark) |