NS FOA LLC
11
Erik P. Kimball
02/14/2023
04/03/2025
Yes
v
Subchapter_V, SmBus, APPEAL, DISMISSED |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor NS FOA LLC
15369 County Road 512 Fellsmere, FL 32948 INDIAN RIVER-FL Tax ID / EIN: 82-3486134 dba d/b/a Florida Shrimp Company dba d/b/a Pristine Water Aquaculture |
represented by |
Jeffrey Elkins
201 S. Biscayne Blvd. #1500 Miami, FL 33131 305-379-9139 Email: jelkins@shutts.com Michael A Tessitore, II
300 S. Orange Ave., Ste. 1600 Orlando, FL 32801 407-839-2156 Email: mtessitore@shutts.com Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com TERMINATED: 09/23/2024 |
Trustee Aleida Martinez-Molina
2121 NW 2nd Avenue Suite 201 Miami, FL 33127 305-297-1878 |
represented by |
Aleida Martinez-Molina
2121 NW 2nd Avenue Suite 201 Miami, FL 33127 305-297-1878 Email: Martinez@SubV-Trustee.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 Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/31/2024 | 466 | Certificate That Appellant is Not Ordering Transcripts Filed by Stockholder Congwei Xu (Re: 454 Notice of Appeal filed by Stockholder Congwei Xu). (Mancuso, Nathan) (Entered: 10/31/2024) |
10/30/2024 | 465 | Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Stockholder Congwei Xu (Re: 454 Notice of Appeal filed by Stockholder Congwei Xu). Designation of Appellee due within 14 days after the service of Appeal Designation and Statement of Issues. Appellee designation due 11/13/2024.. (Mancuso, Nathan) (Entered: 10/30/2024) |
10/30/2024 | 464 | Statement of Issues on Appeal Filed by Stockholder Congwei Xu Re: 454 Notice of Appeal. . (Mancuso, Nathan) (Entered: 10/30/2024) |
10/29/2024 | 463 | Order Granting Final Fee Application For Compensation (Re: # 449) for Jeffrey Elkins, fees awarded: $119,875.50, expenses awarded: $3,247.39 (Eisenberg, Randy) (Entered: 10/29/2024) |
10/26/2024 | 462 | BNC Certificate of Mailing - PDF Document (Re: 461 Order Approving Final Fee Application of Aaron A. Wernick, Esq. and Wernick Law, PLLC, Attorneys for the Chapter 11 Debtor NS FOA LLC for Compensation for Services Rendered and Reimbursement of Expenses February 15, 2023 through September 18, 2024 (Re: 428) for Aaron A Wernick, fees awarded: $269,582.00, expenses awarded: $1,355.77 (Eisenberg, Randy) ) Notice Date 10/26/2024. (Admin.) (Entered: 10/27/2024) |
10/24/2024 | 461 | Order Approving Final Fee Application of Aaron A. Wernick, Esq. and Wernick Law, PLLC, Attorneys for the Chapter 11 Debtor NS FOA LLC for Compensation for Services Rendered and Reimbursement of Expenses February 15, 2023 through September 18, 2024 (Re: # 428) for Aaron A Wernick, fees awarded: $269,582.00, expenses awarded: $1,355.77 (Eisenberg, Randy) (Entered: 10/24/2024) |
10/24/2024 | 460 | Order Granting Fourth and Final Fee Application For Compensation (Re: # 438) for Aleida Martinez-Molina, fees awarded: $11,730.00, expenses awarded: $0.00 (Eisenberg, Randy) (Entered: 10/24/2024) |
10/20/2024 | 459 | BNC Certificate of Mailing - PDF Document (Re: 455 Clerk's Notice of Mailing of (Re: 454 Notice of Appeal)) Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024) |
10/20/2024 | 458 | BNC Certificate of Mailing (Re: 455 Clerk's Notice of Mailing of (Re: 454 Notice of Appeal)) Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024) |
10/18/2024 | 457 | Notice of U.S. District Court Case Assignment. Case Number: 24-cv-81303-RLR (Re: 454 Notice of Appeal and Election to Appeal To District Court) (Montoya, Sara) (Entered: 10/18/2024) |