|
Assigned to: John K Olson Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
06/29/2023 | 360 | Docket Text Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo) |
05/24/2023 | 359 | 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: 06/23/2023. (^UST8, HLB) |
03/06/2023 | Docket 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) | |
03/06/2023 | 358 | Docket 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) |
07/05/2022 | 357 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Scott N Brown. (Brown, Scott) |
06/13/2022 | 356 | Docket 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) |
06/13/2022 | 355 | Docket 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) |
05/25/2022 | Docket Text Receipt of Transfer of Claim Filing Fee - $26.00 by TT. Receipt Number 469248. (admin) | |
05/25/2022 | 354 | Docket 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) |
05/19/2022 | 353 | Docket 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) |