Royalty Investments and Finance, LLC.
7
Erik P. Kimball
07/09/2020
01/26/2024
Yes
v
MONEY |
Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
Debtor Royalty Investments and Finance, LLC.
4445 Clemens Street Lake Worth, FL 33461 PALM BEACH-FL Tax ID / EIN: 47-2104684 |
represented by |
Andres Montejo, Esq.
6187 NW 167 St Suite # H-36 Miami, FL 33015 305-817-3677 Fax : 305-675-0666 Email: amontejo@andresmontejolaw.com |
Trustee Robert C Furr
www.furrtrustee.com 2255 Glades Road Ste 419A Boca Raton, FL 33431 561-395-1840 |
represented by |
Alvin S. Goldstein, Esq
2255 Glades Rd,, Ste 419A Boca Raton, FL 33431 (561) 395-0500 Email: agoldstein@furrcohen.com |
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 |
---|---|---|
01/26/2024 | 116 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Furr, Robert) (Entered: 01/26/2024) |
01/12/2024 | 115 | Certificate of Service by Attorney Thomas L Abrams (Re: 111 Order on Application to Withdraw/Pay Unclaimed Funds, 112 Order on Application to Withdraw/Pay Unclaimed Funds). (Abrams, Thomas) (Entered: 01/12/2024) |
01/11/2024 | 114 | BNC Certificate of Mailing - PDF Document (Re: 112 Order Granting Application to Withdraw Unclaimed Funds (Re: 106) General Monitor Deadline Financial scheduled for 2/20/2024. Explanation: to Disburse Unclaimed Funds (Eisenberg, Randy) ) Notice Date 01/11/2024. (Admin.) (Entered: 01/12/2024) |
01/11/2024 | 113 | BNC Certificate of Mailing - PDF Document (Re: 111 Order Granting Application to Withdraw Unclaimed Funds (Re: 105) General Monitor Deadline Financial scheduled for 2/20/2024. Explanation: to Disburse Unclaimed Funds (Eisenberg, Randy) ) Notice Date 01/11/2024. (Admin.) (Entered: 01/12/2024) |
01/09/2024 | 112 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 106) General Monitor Deadline Financial scheduled for 2/20/2024. Explanation: to Disburse Unclaimed Funds (Eisenberg, Randy) (Entered: 01/09/2024) |
01/09/2024 | 111 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 105) General Monitor Deadline Financial scheduled for 2/20/2024. Explanation: to Disburse Unclaimed Funds (Eisenberg, Randy) (Entered: 01/09/2024) |
11/28/2023 | 110 | Notice of Appearance and Request for Service by Thomas L Abrams Filed by Creditor Dilks & Knopik, LLC. (Abrams, Thomas) (Entered: 11/28/2023) |
11/21/2023 | 109 | Adversary Case 9:22-ap-1192 Closed. Judgment in Favor of Defendant (Leonard, Dawn) (Entered: 11/21/2023) |
11/05/2023 | 108 | BNC Certificate of Mailing - Hearing (Re: 107 Notice of Hearing (Re: 105 Application to Withdraw Unclaimed Funds in the Amount of $6,209.02 Filed by Creditor Dilks & Knopik, LLC - transferor Sydney Smith., 106 Application to Withdraw Unclaimed Funds in the Amount of $2,064.98 Filed by Creditor Dilks & Knopik, LLC - Transferor Renate Lemke) Hearing scheduled for 11/29/2023 at 09:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401.) Notice Date 11/05/2023. (Admin.) (Entered: 11/05/2023) |
11/03/2023 | 107 | Notice of Hearing (Re: 105 Application to Withdraw Unclaimed Funds in the Amount of $6,209.02 Filed by Creditor Dilks & Knopik, LLC - transferor Sydney Smith., 106 Application to Withdraw Unclaimed Funds in the Amount of $2,064.98 Filed by Creditor Dilks & Knopik, LLC - Transferor Renate Lemke) Hearing scheduled for 11/29/2023 at 09:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 11/03/2023) |