Florida Southern Bankruptcy Court

Case number: 0:08-bk-19067 - Creative Desperation Inc - Florida Southern Bankruptcy Court

Case Information
Case title
Creative Desperation Inc
Chapter
7
Judge
John K Olson
Filed
06/30/2008
Last Filing
12/02/2019
Asset
Yes
Vol
v
Docket Header

SmBus, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 08-19067-JKO

Assigned to: John K Olson
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/30/2008
Date converted:  09/09/2008
341 meeting:  11/19/2008
Deadline for filing claims:  01/12/2009

Debtor

Creative Desperation Inc

4581 Weston Road
#306
Weston, Fl 33331
BROWARD-FL
Tax ID / EIN: 650165610
aka
Peter Letterese & Associates Inc


represented by
Charles D. Franken, Esq.

8181 W Broward Blvd # 360
Plantation, FL 33324
(954) 476-7200
Fax : 954 424 0297
Email: [email protected]
TERMINATED: 12/09/2008

Alan J. Perlman, Esq.

350 E Las Olas Blvd Suite 1700
Fort Lauderdale, FL 33301
954-766-7822
Fax : 954-766-7800

Nemia L. Schulte, Esq.

2211 E. Sample Road
Suite 104
Lighthouse Point, FL 33064
954.946.1881 ext. 803
Fax : 954.942.0146
Email: [email protected]

Trustee

Marika Tolz

1804 Sherman Street
Hollywood, FL 33020
(954) 923-6536
TERMINATED: 06/16/2010

represented by
Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: [email protected]

John H Genovese, Esq

100 SE 2 St 44 Fl
Miami, FL 33131
(305) 349-2300
Email: [email protected]

Barry P Gruher

200 E Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Email: [email protected]

Jesus M Suarez

100 SE 2 St
Miami, FL 33131
(305) 349-2300
Email: [email protected]

Trustee

Barry E Mukamal

1 SE 3 Avenue Ste 2150
Box 158
Miami, FL 33131
786-517-5760

represented by
Chase A Berger

3050 Biscayne Boulevard
Suite 402
Miami, FL 33137
305.501.2808
Fax : 954.780.5578
Email: [email protected]

John H Genovese, Esq

(See above for address)

Barry P Gruher

100 SE 2 St #4400
Miami, FL 33131

Barry P Gruher

(See above for address)

Jesus M Suarez

(See above for address)

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
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]

Latest Dockets
Date Filed#Docket Text
12/02/2019786Docket Text
Final Decree and Bankruptcy Case Closed. (Weldon, Melva)
10/25/2019785Docket 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: 11/25/2019. (^UST8, HLB)
04/09/2019784Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
04/09/2019783Docket Text
Certificate of Service Filed by Trustee Barry E Mukamal (Re: [782] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mukamal, Barry)
04/09/2019782Docket Text
Order Granting Application For Compensation (Re: # [742]) for John L. Heller, fees awarded: $33,526.50, expenses awarded: $36.02, Granting Application For Compensation (Re: # [764]) for John L. Heller, fees awarded: $37,562.52, expenses awarded: $0.00, Granting Application For Compensation (Re: # [775]) for Barry P Gruher, fees awarded: $120,383.00, expenses awarded: $10,892.74, Granting Application For Compensation (Re: # [777]) for Barry E Mukamal, fees awarded: $45,658.84, expenses awarded: $1,319.56 (Rodriguez, Lorenzo)
03/08/2019781Docket Text
Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 03/29/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry)
03/06/2019780Docket Text
Amended Notice of Trustee's Final Report and Applications for Compensation.[To Correct Summary of Fees] Filed by Trustee Barry E Mukamal. Objection Deadline: 03/27/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry)
02/07/2019779Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 02/28/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry)
02/01/2019778Docket 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. (^UST25, KA)
12/13/2018777Docket Text
Application for Final Compensation for Barry E Mukamal, Trustee Chapter 7, Period: 6/16/2010 to 12/13/2018, Fee: $45,658.84, Expenses: $1,319.56. Filed by Attorney Barry E Mukamal. (Mukamal, Barry)