Assigned to: Raymond B Ray Chapter 11 Voluntary Asset |
|
Debtor Iron Bridge Tools, Inc.
6820 Lyons Technology Circle #250 Coconut Creek, FL 33073 BROWARD-FL Tax ID / EIN: 20-4932308 |
represented by |
Chad P Pugatch, Esq.
101 NE 3 Ave Suite 1800 Ft. Lauderdale, FL 33301 (954) 462-8000 Email: [email protected] Craig A. Pugatch, Esq
101 NE 3 Ave #1800 Ft Lauderdale, FL 33301 954-462-8000 Fax : 954-462-4300 Email: [email protected] George L. Zinkler
101 NE 3 Ave #1800 Fort Lauderdale, FL 33301 954.462.8000 Fax : 954.462.4300 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 |
Damaris D Rosich-Schwartz
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6665 Fax : (305) 536-7360 Email: [email protected] |
Creditor Committee Creditors Committee |
represented by |
Eyal Berger, Esq.
350 E Las Olas Blvd #1600 Ft Lauderdale, FL 33301 954.463.2700 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
07/01/2019 | 405 | Docket Text Notice of Substitution of Attorney Terminating Suann D Cochran. Adding Moe Freedman Filed by Creditor State of Michigan, Department of Treasury. (Attachments: # (1) proof of service) (Freedman, Moe) |
05/31/2019 | 404 | Docket Text Bankruptcy Case Closed. (Ramos-White, Madeline) |
05/02/2019 | 403 | Docket Text Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2018 to October 31, 2018 Filed by Debtor Iron Bridge Tools, Inc.. (Pugatch, Craig) |
05/02/2019 | 402 | Docket Text Notice of Filing Declaration of Disbursements by Interim Chief Operating Officer for Months November, 2018; December, 2018; January, 2019; February, 2019; March, 2019; and April, 2019., Filed by Debtor Iron Bridge Tools, Inc.. (Pugatch, Craig) |
04/20/2019 | 401 | Docket Text BNC Certificate of Mailing - Order Dismissing Case (Re: [400] Order Granting United States Trustee's Motion to Dismiss Case (Re: [335]). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00],.) Notice Date 04/20/2019. (Admin.) |
04/18/2019 | 400 | Docket Text Order Granting United States Trustee's Motion to Dismiss Case (Re: # [335]). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00],. (Ramos-White, Madeline) |
03/08/2019 | 399 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 398 Order Granting Motion to Set Status Conference (Re: 395) And Continuing Hearing On Motion To Dismiss (Re: 335) Status hearing to be held on 04/09/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. The hearing on the Motion to Dismiss or Convert is Continued to 04/09/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR),) Notice Date 03/08/2019. (Admin.) (Entered: 03/09/2019) |
03/06/2019 | 398 | Docket Text Order Granting Motion to Set Status Conference (Re: # [395]) And Continuing Hearing On Motion To Dismiss (Re: # [335]) Status hearing to be held on 04/09/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. The hearing on the Motion to Dismiss or Convert is Continued to 04/09/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), (Ramos-White, Madeline) |
02/25/2019 | 397 | Docket Text Certificate of Service by Attorney Damaris D Rosich-Schwartz (Re: 396 Notice of Hearing). (Rosich-Schwartz, Damaris) (Entered: 02/25/2019) |
02/13/2019 | 396 | Docket Text Notice of Hearing (Re: [395] Motion to Set Status Conference , in addition to Motion to Set Hearing (Re: [335] Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7, Motion to Appoint Trustee) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 02/27/2019 at 10:00 AM at U.S. Courthouse, 299 E Broward Blvd Room 308 (RBR), Fort Lauderdale, FL. (Gomez, Edy) |