Florida Southern Bankruptcy Court

Case number: 0:16-bk-21608 - Excelium Management, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Excelium Management, LLC
Chapter
7
Judge
Scott M Grossman
Filed
08/24/2016
Last Filing
06/29/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, DEFER




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-21608-JKO

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


Date filed:  08/24/2016
Date converted:  10/11/2016
341 meeting:  11/10/2016
Deadline for filing claims:  02/07/2017
Deadline for filing claims (govt.):  02/21/2017

Debtor

Excelium Managment, LLC

1000 Corporate Drive
Ste 500
Fort Lauderdale, FL 33334
BROWARD-FL
Tax ID / EIN: 47-2212154

represented by
Paul Decailly

DeCailly Law Group, PA
PO Box 490
Indian Rocks Beach, FL 33785
(727) 824-7709
Fax : (866) 906-5977
Email: [email protected]

Trustee

Kenneth A Welt

1776 N. Pine Island Rd #101
Plantation, FL 33322
954-916-1560
TERMINATED: 09/30/2016

represented by
Daniel N Gonzalez, Esq

200 S Biscayne Blvd #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Trustee

Scott N Brown

1 SE 3 Ave #1440
Miami, FL 33131
305-379-7904

represented by
Scott N Brown, Esq

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

Hayley G Harrison

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

Zakarij N Laux

BAST AMRON LLP
One Southeast Third Avenue
Suite 1400
Miami, FL 33131
305-379-7904
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
06/29/2023360Docket Text
Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo)
05/24/2023359Docket 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: 06/23/2023. (^UST8, HLB)
03/06/2023Docket Text
Receipt of Notice of Deposit of Funds with the USBC Clerk( 16-21608-SMG) [trustee,unclfnd] (1833.24) Filing Fee. Receipt number A42169063. Fee amount 1833.24. (U.S. Treasury)
03/06/2023358Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1833.24] with the Clerk, United States Bankruptcy Court for Rocio Garrido 13941 Fairway Island Dr. Apt 718 Orlando, FL 32837 in the amount of $ 333.24; Douglas J Paschal 1116 NE 2ND ST Hallandale, FL 33009 in the amount of $ 1500.00; (Brown, Scott)
07/05/2022357Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Scott N Brown. (Brown, Scott)
06/13/2022356Docket Text
Certificate of Service Filed by Trustee Scott N Brown (Re: [355] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Brown, Scott)
06/13/2022355Docket Text
Order Granting Application For Compensation (Re: [349]) for Scott N Brown, fees awarded: $0.00, expenses awarded: $10,097.60, Granting Application For Compensation (Re: [350]) for Carol L Fox, fees awarded: $7,983.75, expenses awarded: $106.30, Granting Application For Compensation (Re: [351]) for Scott N Brown, fees awarded: $53,855.08, expenses awarded: $199.78 (Rodriguez, Lorenzo)
05/25/2022Docket Text
Receipt of Transfer of Claim Filing Fee - $26.00 by TT. Receipt Number 469248. (admin)
05/25/2022354Docket Text
Agreed Transfer/Assignment of Claim [Fee Amount $26] Transferor: Mitchell Hammer (Claim No. 54, To Cedar Glad LP Filed by Cedar Glade LP. (Weldon, Melva)
05/19/2022353Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Scott N Brown. Objection Deadline: 06/9/2022. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Brown, Scott)