Energis Petroleum, LLC
7
Mindy A Mora
06/01/2015
08/01/2022
Yes
v
Assigned to: Paul G. Hyman, Jr. Chapter 11 Voluntary Asset |
|
Debtor Energis Petroleum, LLC
21707 San Simeon Circle Boca Raton, FL 33433 PALM BEACH-FL Tax ID / EIN: 14-1902106 |
represented by |
Steven E Wallace
The Wallace Law Group, PL 2240 W. Woolbright Road #403 Boynton Beach, FL 33426 (561) 877-6020 Fax : 561-244-4302 Email: ecfwallacelaw@gmail.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 |
---|---|---|
08/01/2022 | 777 | Final Decree and Bankruptcy Case Closed. (Montygierd, Hebe) |
07/01/2022 | 776 | Order Denying [87] Motion to Convert Chapter 11 Case to Chapter 7 (the "Motion") as moot [Fee Amount $15] filed by Creditor Richard Garwood, Creditor Mary Ann Garwood, Motion to Dismiss Case. The Court converted this case on July 24, 2017 (ECF No. 455). Accordingly, the Motion is DENIED as moot. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Mindy A Mora. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). |
05/24/2022 | 775 | 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: 06/23/2022. (^UST13, DD) |
11/22/2021 | 774 | Certificate of Service by Attorney Steven S Newburgh (Re: [771] Order on Application for Compensation). (Newburgh, Steven) |
11/22/2021 | 773 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Michael R Bakst. (Bakst, Michael) |
11/21/2021 | 772 | Certificate of Service Filed by Trustee Michael R Bakst (Re: [770] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Bakst, Michael) |
11/19/2021 | 771 | Order Granting Final Fee Application For Compensation (Re: # [749]) for Steven S Newburgh, As Special Counsel to Chapter 7 Trustee, Fees Awarded: $78,448.00, Expenses Awarded: $8,027.93 (Romaguera-Serfaty, Maria) |
11/10/2021 | 770 | Order Granting Applications For Final Compensation (Re: # [498]) for Steven E Wallace, fees awarded: $17,130.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [500]) for Adam Jacobs, fees awarded: $10,990.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [743]) for Alan Barbee, fees awarded: $39,753.00, expenses awarded: $533.07, Granting Application For Compensation (Re: # [753]) for Michael R. Bakst, fees awarded: $51,226.00, expenses awarded: $237.73, Granting Application For Compensation (Re: # [755]) for Michael R Bakst, fees awarded: $49,094.76, expenses awarded: $1,259.30 (Montygierd, Hebe) |
11/01/2021 | 769 | Certificate of Service by Attorney Steven S Newburgh (Re: [768] Notice of Hearing Amended/Renoticed/Continued). (Attachments: # (1) Court Mailing Matrix) (Newburgh, Steven) |
11/01/2021 | 768 | Re-Notice of Hearing (Re: [749] Application for Final Compensation and Reimbursement of Expenses for Steven S Newburgh, Attorney-Trustee, Period: 7/28/2017 to 7/23/2021, Fee: $78,448.00, Expenses: $8,027.93. Filed by Attorney Steven S Newburgh (Attachments: # 1 Exhibit 3 - Time Records # 2 Court Mailing Matrix)) Hearing scheduled for 11/09/2021 at 10:00 AM by Video Conference. (Romaguera-Serfaty, Maria) |