Florida Southern Bankruptcy Court

Case number: 0:14-bk-12674 - United Electronics, Corporation - Florida Southern Bankruptcy Court

Case Information
Case title
United Electronics, Corporation
Chapter
7
Judge
Paul G. Hyman, Jr.
Filed
02/04/2014
Last Filing
09/22/2020
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 14-12674-JKO

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


Date filed:  02/04/2014
Date converted:  04/02/2015
341 meeting:  05/14/2015
Deadline for filing claims:  08/12/2015
Deadline for objecting to discharge:  05/16/2014

Debtor

United Electronics, Corporation

15751 SW 41 St # 300
Davie, FL 33331
BROWARD-FL
Tax ID / EIN: 03-0519041

represented by
United Electronics, Corporation

PRO SE

Ashley Prager Popowitz

McCalla Raymer Liebert Pierce, LLC
110 SE 6th Street #2400
Ft Lauderdale, FL 33301
(754)263-1065
Email: [email protected]
TERMINATED: 02/24/2015

Zach B Shelomith

(See above for address)
TERMINATED: 05/18/2015

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
Brett M Amron, Esq.

1 SE 3 Ave #1400
Miami, FL 33131
(305) 379-7904
Fax : (305) 379-7905
Email: [email protected]

Scott N Brown, Esq

1 S.E. 3rd Avenue - #1400
Miami, FL 33131
305-379-7904
Email: [email protected]

Hayley E Gerson

1 SE 3 Ave # 1400
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: [email protected]

Isaac M Marcushamer, Esq.

111 1 Kane Concourse, Ste. 302
Bay Harbour Islands, FL 33154
305-901-2200
Email: [email protected]

Barry E Mukamal

1 SE 3 Avenue Ste 2150
Box 158
Miami, FL 33131
786-517-5760
Fax : 786-517-5772
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Zana Michelle Scarlett

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
09/22/2020708Docket Text
Final Decree and Bankruptcy Case Closed. (Weldon, Melva)
08/20/2020707Docket 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: 09/21/2020. (^UST13, DD)
02/08/2020706Docket Text
In accordance with General Order 2020-01, this case is transferred from Judge John K. Olson to Judge Paul G. Hyman, Jr. (Duncan, Bill)
12/30/2019705Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
12/18/2019704Docket Text
BNC Certificate of Mailing - PDF Document (Re: [702] Order Awarding Final Application For Compensation (Re: [638]) for Scott N Brown, fees awarded: $293,499.00, expenses awarded: $42,143.44, Granting Application For Compensation (Re: [698]) for Barry Mukamal, fees awarded: $275,702.20, expenses awarded: $1,917.93, Granting Application For Compensation (Re: [699]) for Barry E Mukamal, fees awarded: $91,385.48, expenses awarded: $2,908.96) Notice Date 12/18/2019. (Admin.)
12/16/2019703Docket Text
Certificate of Service Filed by Trustee Barry E Mukamal (Re: [702] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mukamal, Barry)
12/16/2019702Docket Text
Order Awarding Final Application For Compensation (Re: [638]) for Scott N Brown, fees awarded: $293,499.00, expenses awarded: $42,143.44, Granting Application For Compensation (Re: [698]) for Barry Mukamal, fees awarded: $275,702.20, expenses awarded: $1,917.93, Granting Application For Compensation (Re: [699]) for Barry E Mukamal, fees awarded: $91,385.48, expenses awarded: $2,908.96 (Weldon, Melva)
11/21/2019701Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 12/12/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry)
11/21/2019700Docket 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)
10/29/2019699Docket Text
Application for Final Compensation for Barry E Mukamal, Trustee Chapter 7, Period: 4/2/2015 to 10/29/2019, Fee: $91,385.48, Expenses: $2,908.96. Filed by Attorney Barry E Mukamal (Mukamal, Barry)