|
Assigned to: John K Olson Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Fuzion Technologies Group, Inc
2888 E Oakland Park Blvd #300 Ft. Lauderdale, FL 33306 BROWARD-FL (954) Tax ID / EIN: 65-0949226 aka Fuzion Technology, Inc |
represented by |
Bart Alan Houston, Esq
350 E Las Olas Blvd #1700 Ft. Lauderdale, FL 33301 (954) 453-8000 Fax : (954) 453-8010 |
Debtor Fuzion Wireless Communications, Inc.
Ft. Lauderdale, FL 33301 BROWARD-FL (954) Tax ID / EIN: 65-0899712 |
represented by |
Bart Alan Houston, Esq
(See above for address) |
Trustee Marika Tolz
1804 Sherman Street Hollywood, FL 33020 (954) 923-6536 TERMINATED: 07/06/2010 |
represented by |
Manuel Farach, Esq.
McGlinchey Stafford One East Broward Boulevard Suite 1400 Fort Lauderdale, FL 33301 954-256-2501 Fax : 954-756-8064 Email: [email protected] TERMINATED: 09/16/2011 Reggie David Sanger, Esq
208 SE 9 St Ft. Lauderdale, FL 33316 (954) 463-8547 Email: [email protected] Mara Beth Sommers
2 S Biscayne Blvd. #1881 Miami, FL 33131 (305) 372-1200 Email: [email protected] |
Trustee Donald F Walton
51 SW 1 Ave #1204 Miami, FL 33130 305-536-7285 TERMINATED: 08/25/2010 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Trustee Joel L Tabas
14 NE 1 Ave PH Miami, FL 33132 305-375-8171 |
represented by |
Andrea R Meenach-Decker
100 S.E. Third Avenue Suite 1620 Fort Lauderdale, FL 33394 954.768.1600 Email: [email protected] Robert B Miller, Esq
14 NE 1 Ave PH Miami, FL 33132 (305) 375-8171 Email: [email protected] Mark S. Roher, Esq.
633 S Federal Hwy #800 Ft Lauderdale, FL 33301 954-462-5500 Joel L Tabas, Esq
14 NE 1 Ave PH Miami, FL 33132 (305) 375-8171 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 SW 1st Ave Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
11/18/2021 | 874 | Docket Text Final Decree and Bankruptcy Case Closed. (Weldon, Melva) |
10/18/2021 | 873 | Docket Text 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: 11/17/2021. (^UST8, HLB) |
08/08/2021 | 872 | Docket Text BNC Certificate of Mailing - PDF Document (Re: [871] Order for Payment of Unclaimed Funds (Re: [870]) General Monitor Deadline Financial scheduled for 9/7/2021. Explanation: to Disburse Unclaimed Funds) Notice Date 08/08/2021. (Admin.) |
08/06/2021 | 871 | Docket Text Order for Payment of Unclaimed Funds (Re: # [870]) General Monitor Deadline Financial scheduled for 9/7/2021. Explanation: to Disburse Unclaimed Funds (Weldon, Melva) |
07/12/2021 | 870 | Docket Text Application to Withdraw Unclaimed Funds in the Amount of $12,405.60 Filed by Creditor AT&T Corp. (Jeremiah, Leonard) |
06/30/2021 | 869 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Joel L Tabas. (Tabas, Joel) |
06/01/2021 | 868 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Joel L Tabas. Objection Deadline: 06/22/2021. (Attachments: # (1) Certificate of Service)(Tabas, Joel) |
05/27/2021 | 867 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB) |
03/17/2021 | 866 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 12438.04] with the Clerk, United States Bankruptcy Court for TNT USA Inc. POB 1009 Westbury NY 11590-0209 in the amount of $ 32.44; AT & T Corp. (AT&T) c/o Lowenstein Sandler, PC James P. Berg, Esq. 65 Livingston Avenue Livingston, NJ 07068 in the amount of $ 12405.60; (Tabas, Joel) |
12/04/2020 | 865 | Docket Text Notice of Filing Notice of Waiver of Fees and Costs by Tabas & Soloff, P.A. as Attorneys for Successor Trustee, Filed by Trustee Joel L Tabas (Re: [852] Application for Compensation). (Tabas, Joel) |