|
Assigned to: Paul G. Hyman, Jr. Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Consumer Advocacy Center Inc.
173 Tehnology Dr #202 Irvine, CA 92618 BROWARD-FL Tax ID / EIN: 47-1590303 |
represented by |
Brian S Behar, Esq
1855 Griffin Road, Suite A-350 Ft. Lauderdale, FL 33004 (305) 931-3771 Email: [email protected] |
Trustee Sonya Salkin Slott
PO Box 15580 Plantation, FL 33318 954-423-4469 |
represented by |
Heather L Harmon, Esq
100 S.E 2 St #4400 Miami, FL 33131 (305) 349-2300 Fax : (305) 349-2310 Email: [email protected] Glenn D Moses, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 372-2522 Fax : (305) 349-2310 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] Charles R Sterbach
Assistant US Trustee Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
02/23/2024 | 412 | Docket Text Certificate of Service Filed by Trustee Sonya Salkin Slott (Re: [411] Order on Miscellaneous Motion). (Moses, Glenn) |
02/22/2024 | 411 | Docket Text Order Granting Motion for Authority to Destroy Computers (Re: # [408]) (Grooms, Desiree) |
02/05/2024 | 410 | Docket Text Certificate of Service Filed by Trustee Sonya Salkin Slott (Re: [408] Motion for Authority to Destroy Computers filed by Trustee Sonya Salkin Slott, [409] Notice of Hearing by Filer filed by Trustee Sonya Salkin Slott). (Moses, Glenn) |
02/05/2024 | 409 | Docket Text Notice of Hearing by Filer (Re: [408] Motion for Authority to Destroy Computers Filed by Trustee Sonya Salkin Slott). Hearing scheduled for 02/21/2024 at 09:30 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Moses, Glenn) |
02/05/2024 | 408 | Docket Text Motion for Authority to Destroy Computers Filed by Trustee Sonya Salkin Slott (Moses, Glenn) |
01/10/2024 | 407 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 817.79] with the Clerk, United States Bankruptcy Court for State of California Attorney General Public Inquiry Unit Consumer Protection Division P.O. Box 944255 Sacramento, CA 94244-2550 in the amount of $ 800.00; Los Angeles City Attorney's Office William Pletcher, Esq. Los Angeles City Attorney's Office 200 North Main Street, 5th Floor Los Angeles, CA 90012-9001 in the amount of $ 17.79; (Slott, Sonya) |
01/10/2024 | 406 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 38.78] with the Clerk, United States Bankruptcy Court for Quintin Brown 5810 Riley Street, Unit 2 San Diego, CA 92110 in the amount of $ 38.78; (Slott, Sonya) |
11/17/2023 | 405 | Docket Text Notice to Withdraw Document Filed by Trustee Sonya Salkin Slott (Re: [404] Trustee's Notice of Abandonment). (Slott, Sonya) |
11/09/2023 | 404 | Docket Text Trustee's Notice of Intent to Abandon Computers and Monitors [Negative Notice] Filed by Trustee Sonya Salkin Slott. (Slott, Sonya) |
10/26/2023 | 403 | Docket Text Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Slott, Sonya) |