I.D. Interactive, LLC
7
Paul G. Hyman, Jr.
06/11/2010
08/28/2015
Yes
v
JNTADMN, LEAD, DsclsDue, CONVERTED, MONEY, CLOSED |
Assigned to: Paul G. Hyman, Jr. Chapter 7 Previous chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor I.D. Interactive, LLC
1801 S. Federal Highway Suite 300 Delray Beach, FL 33483 PALM BEACH-FL 561-209-2309 Tax ID / EIN: 43-1972370 |
represented by |
Alan M Burger
505 S Flagler Dr #300 West Palm Beach, FL 33401 561-472-2121 Fax : 561-472-2122 Email: aburger@mcdonaldhopkins.com TERMINATED: 05/11/2011 Michael A Kaufman, Esq.
1615 Forum Place Suite 3A West Palm Beach, FL 33401 561.478.2878 Fax : 561.584.5555 Email: michael@mkaufmanpa.com Tina M Talarchyk
505 South Flagler Dr #300 West Palm Beach, FL 33401 561.472.2971 Fax : 561.472.2122 TERMINATED: 08/18/2010 |
Trustee Michael R Bakst
P. O. Box 407 West Palm Beach, FL 33402 561-838-4539 TERMINATED: 08/25/2010 |
| |
Trustee Deborah Menotte
POB 211087 West Palm Beach, FL 33421 (561) 795-9640 |
represented by |
Alvin S. Goldstein, Esq
2255 Glades Rd #337W Boca Raton, FL 33431 (561) 395-0500 Email: agoldstein@furrcohen.com Jason S Rigoli, Esq.
2255 Glades Rd # 337W Boca Raton, FL 33431 561.395.0500 Fax : 561.338.7532 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 |
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 |
Creditor Committee Creditor Committee |
represented by |
Jennifer Hagle
Sidley Austin 555 West Fifth Street 40th Floor Los Angeles, CA 90013 213-896-6015 Fax : 213-896-6600 Email: jhagle@Sidley.com Joan M Levit, Esq
350 E Las Olas Blvd #1600 Ft. Lauderdale, FL 33301 (954) 463-2700 Email: joan.levit@akerman.com Jeremy E. Rosenthal, Esq.
555 West 5th St. 40th Flr Los Angeles, FL 90013 213-896-6015 Fax : 213-896-6600 |
Date Filed | # | Docket Text |
---|---|---|
08/28/2015 | 312 | Final Decree and Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 08/28/2015) |
07/28/2015 | 311 | 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: 08/27/2015. (^UST13, DD) (Entered: 07/28/2015) |
04/28/2015 | Receipt of Notice of Deposit of Funds with the USBC Clerk(10-26493-PGH) [trustee,depfnd] (1034.93) Filing Fee. Receipt number 24390120. Fee amount 1034.93. (U.S. Treasury) (Entered: 04/28/2015) | |
04/28/2015 | 310 | Notice of Deposit of Funds in the Total Amount of [$ 1034.93 ] with the Clerk, United States Bankruptcy Court for Fedex Customer Information Services 3965 Airways Blvd., Module G 3rd Flr Memphis TN 38116 in the amount of $ 77.27 ; Landstar Express America Inc. 13410 Sutton Park Drive South Jacksonville FL 32224 in the amount of $ 173.62 ; Regulatory Management Counselors PC 333 Albert Ave., #450 East Lansing MI 48823 in the amount of $ 784.04 ; Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 04/28/2015) |
04/27/2015 | Receipt of Notice of Deposit of Funds with the USBC Clerk(10-26493-PGH) [trustee,depfnd] (2017.32) Filing Fee. Receipt number 24374048. Fee amount 2017.32. (U.S. Treasury) (Entered: 04/27/2015) | |
04/27/2015 | 309 | Notice of Deposit of Funds in the Total Amount of [$ 2017.32 ] with the Clerk, United States Bankruptcy Court for Gaming Laboratories International PO Box 8500, Lock Box 3151 Philadelphia PA 19178 in the amount of $ 1249.97 ; Money Controls, Inc. 6672 Spencer Street, Suite 400 Las Vegas NV 89119 in the amount of $ 767.35 ; Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 04/27/2015) |
12/22/2014 | 308 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 12/22/2014) |
12/08/2014 | 307 | Certificate of Service Filed by Trustee Deborah Menotte (Re: 306 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Menotte, Deborah) (Entered: 12/08/2014) |
12/05/2014 | 306 | Order Granting Application For Compensation (Re: # 290) for Alvin S. Goldstein, fees awarded: $64,848.00, expenses awarded: $6,305.71, Granting Application For Compensation (Re: # 294) for Hylton Wynick, fees awarded: $39,269.60, expenses awarded: $1,503.72, Granting Application For Compensation (Re: # 303) for Deborah Menotte, fees awarded: $15,185.79, expenses awarded: $366.65 (Eisenberg, Randy) (Entered: 12/05/2014) |
10/28/2014 | 305 | Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Deborah Menotte. Objection Deadline: 11/18/2014. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Menotte, Deborah) (Entered: 10/28/2014) |