|
Assigned to: Scott M Grossman Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Daymark Realty Advisors Inc.
6750 N. Andrews Ave Suite 200 Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 27-4542592 |
represented by |
Morgan B. Edelboim, Esq.
20200 W. Dixie Hwy Suite 905 Miami, FL 33180 305-768-9911 Fax : 305-768-9911 Email: [email protected] Brett D Lieberman
20200 W Dixie Hwy, Suite 905 Miami, FL 33180 (954) 400-1499 Email: [email protected] |
Debtor Daymark Residential Management Inc.
6750 N. Andrews Ave. Suite 200 Fort lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 26-0516777 |
represented by |
Brett D Lieberman
20200 W Dixie Hwy, Suite 905 miami, FL 33180 (954) 400-1499 Email: [email protected] |
Debtor Daymark Properties Realty Inc.
6750 N Andrews Ave suite 200 Fort lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 33-0829253 |
represented by |
Brett D Lieberman
(See above for address) |
represented by |
Barry P Gruher
200 East Broward Blvd., Ste 1110 Fort Lauderdale, FL 33301 954-453-8037 Email: [email protected] Eric D Jacobs
100 N. Tampa St., Ste. 2600 Tampa, FL 33602 813-439-3100 Email: [email protected] Glenn D Moses, Esq
100 Se 2nd Street #4400 Miami, FL 33131 305-349-2300 Email: [email protected] Chad S. Paiva
6526 S. Kanner Highway, #376 Stuart, FL 34997 561-762-4118 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 |
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] 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] TERMINATED: 02/23/2021 Charles R Sterbach
Assistant US Trustee Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 Email: [email protected] TERMINATED: 02/23/2021 |
Noticing / Claims Agent Tinamarie Feil
BMC Group 600 1 Ave Seattle, WA 98104 206-499-2169 |
| |
Noticing / Claims Agent BMC Group Inc.
3732 West 120 St Hawthorne, CA 90250 310-321-5568 |
Date Filed | # | Docket Text |
---|---|---|
02/08/2024 | 910 | Docket Text Final Decree and Bankruptcy Case Closed. (Grooms, Desiree) |
01/04/2024 | 909 | 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: 02/5/2024. (^UST24, MST) |
06/10/2023 | 908 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad) |
05/26/2023 | 907 | Docket Text Certificate of Service Filed by Trustee Chad S. Paiva (Re: [906] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Paiva, Chad) |
05/25/2023 | 906 | Docket Text Order Granting Application For Compensation (Re: [843]) for Barry Mukamal, fees awarded: $18611.40, expenses awarded: $764.74, Granting Application For Compensation (Re: [890]) for Glenn D Moses, fees awarded: $461463.69, expenses awarded: $14210.63, Granting Application For Compensation (Re: [893]) for Chad S. Paiva, fees awarded: $37005.66, expenses awarded: $701.26 (RE: #[835] Granting Application For Brett Lieberman Fees Awarded: $89979.00 and Expenses Awarded $5151.00 (Grooms, Desiree) |
05/24/2023 | 905 | Docket Text Certificate of Service Filed by Trustee Chad S. Paiva (Re: [904] Order (Generic)). (Paiva, Chad) |
05/24/2023 | 904 | Docket Text Order Overruling Objection To Notice Of Trustees Final Report And Applications For Compensation (Re: [901] Notice of Filing filed by Trustee Chad S. Paiva). (Rodriguez, Lorenzo) |
05/03/2023 | 903 | Docket Text Certificate of Service Filed by Trustee Chad S. Paiva (Re: [902] Notice of Hearing). (Paiva, Chad) |
05/03/2023 | 902 | Docket Text Notice of Hearing (Re: [900] Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Chad S. Paiva. Objection Deadline: 05/1/2023. Hearing scheduled for 05/24/2023 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
05/01/2023 | 901 | Docket Text Notice of Filing Marie A. Riley's Letter Objection to Trustee's Notice of Final Report (NFR), Filed by Trustee Chad S. Paiva (Re: [900] Notice of Trustee's Final Report (NFR)). (Paiva, Chad) |