Sterling Consulting Corporation
11
Mindy A Mora
12/11/2023
10/24/2024
Yes
v
Subchapter_V, DISMISSED |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Sterling Consulting Corporation
c/o Richard A. Block 15880 Laurel Oak Circle Delray Beach, FL 33484 PALM BEACH-FL Tax ID / EIN: 84-1077794 |
represented by |
Sterling Consulting Corporation
PRO SE Dana L Kaplan
1665 Palm Beach Lakes Blvd. Ste 1000 West Palm Beach, FL 33401 561-308-3298 Fax : 561-684-3773 Email: dana@kelleylawoffice.com TERMINATED: 08/01/2024 Craig I Kelley
(See above for address) TERMINATED: 08/01/2024 |
Trustee Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 |
represented by |
Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 Email: cfox@brileyfin.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
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 |
---|---|---|
08/31/2024 | 172 | Chapter 11 Subchapter V Trustees Report of No Distribution C-case dism or conv, fee award not recd. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $228926.22, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 08/31/2024) |
08/29/2024 | 171 | BNC Certificate of Mailing - PDF Document (Re: 162 Order Denying Kelley Kaplan & Eller PLLC's (Re: 147 Expedited Motion to Compel Payment of Monthly Post-Petition Retainer as Moot). (Adam, Lorraine) ) Notice Date 08/29/2024. (Admin.) (Entered: 08/30/2024) |
08/29/2024 | 170 | BNC Certificate of Mailing - PDF Document (Re: 161 Order Awarding Fees and Costs to Kelley Kaplan & Eller PLLC as Attorneys for the Debtor in Possession (Re: 114, 129) fees awarded: $63,120.29, expenses awarded: $353.69. (Adam, Lorraine) ) Notice Date 08/29/2024. (Admin.) (Entered: 08/30/2024) |
08/29/2024 | 169 | Certificate of Service Filed by Trustee Carol Lynn Fox (Re: 164 Order on Application for Compensation). (Fox, Carol) (Entered: 08/29/2024) |
08/29/2024 | 168 | Certificate of Service Filed by Debtor Sterling Consulting Corporation (Re: 161 Order on Application for Compensation, Order on Application for Compensation). (Kaplan, Dana) (Entered: 08/29/2024) |
08/29/2024 | 167 | Certificate of Service Filed by Debtor Sterling Consulting Corporation (Re: 162 Order (Generic)). (Kaplan, Dana) (Entered: 08/29/2024) |
08/29/2024 | 166 | Certificate of Service Filed by Debtor Sterling Consulting Corporation (Re: 163 Order (Generic)). (Kaplan, Dana) (Entered: 08/29/2024) |
08/27/2024 | 165 | Richard A. Block's and Andrea A. Block's Submission of a Proposed Order for Return of the $50,000 Escrowed Settlement Funds Held in Trust by Kelly Kaplan & Eller, PLLC. Filed by Interested Parties Andrea Block , Richard A. Block (Eisenberg, Randy) (Entered: 08/27/2024) |
08/27/2024 | 164 | Order Granting First and Final Application For Compensation (Re: # 132) for Carol Lynn Fox, fees awarded: $4815.00, expenses awarded: $40.00 (Adam, Lorraine) (Entered: 08/27/2024) |
08/27/2024 | 163 | Order Granting Debtor's (Re: 119 Motion to Determine Status of Funds of the Estate). (Adam, Lorraine) (Entered: 08/27/2024) |