American Resource Management, Group LLC (DE)
11
Scott M Grossman
04/09/2019
01/24/2023
Yes
v
PlnDue, DsclsDue, JNTADMN, LEAD |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor American Resource Management, Group LLC (DE)
1401 W Cyress Creek RD, Suite 101 Fort Lauderdale, FL 33309 BROWARD-FL Tax ID / EIN: 35-2620369 |
represented by |
Tate M Russack
7999 North Federal Hwy Suite 102 Boca Raton, FL 33487 561-571-9610 Fax : 800-883-5692 Email: [email protected] TERMINATED: 06/19/2019 Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: [email protected] |
Trustee Barry E Mukamal
PO Box 14183 Fort Lauderdale, FL 33302 786-517-5760 |
represented by |
Utibe I Ikpe
Meland Budwick, P.A. 200 South Biscayne Blvd. # 3200 Miami, FL 33131 (305) 358-6363 Email: [email protected] Mindy Y. Kubs
2525 Ponce de Leon Blvd. 9th Floor Miami, FL 33134 305-372-1800 Email: [email protected] Bernice C. Lee
Kozyak Tropin Throckmorton 2525 Ponce de Leon 9th Floor Miami, FL 33134 (305) 372-1800 Fax : (305) 372-3508 Email: [email protected] Corali Lopez-Castro, Esq
2525 Ponce de Leon 9 Fl Coral Gables, FL 33134 (305) 347-1774 Email: [email protected] Barry E Mukamal
PO Box 14183 Fort Lauderdale, FL 33302 786-517-5760 Email: [email protected] David Samole, Esq
2525 Ponce de Leon 9 Fl Coral Gables, FL 33134 (305) 728-2926 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 |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: [email protected] 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] TERMINATED: 09/11/2020 J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: [email protected] |
Noticing / Claims Agent Stretto
8269 E. 23rd Ave., Ste. 275 Denver, CO 80238 855-812-6112 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2023 | 1239 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [VPL Holdings, LLC (FL), Debtor; Case No. 19-14613] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Receipts & Disbursements and Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1238 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [Vacation Properties for Less, LLC (DE), Debtor; Case No. 19-14612] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Bank Statements) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1237 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [Resort Exit Team LLC (FL), Debtor; Case No. 19-14611] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Receipts & Disbursements and Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1236 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [Redemption Holdings USA, LLC (FL), Debtor; Case No. 19-14610] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Receipts & Disbursements and Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1235 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [Redemption and Release, LLC (DE), Debtor; Case No. 19-14609] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1234 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [Boomtown Holding Group, LLC (DE), Debtor; Case No. 19-14608] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Receipts & Disbursements and Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1233 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [ARMG Holdings, LLC (FL), Debtor; Case No. 19-14607] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1232 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [American Resource Management Group, LLC (IL), Debtor; Case No. 19-14606] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/24/2023 | 1231 | Trustee's Monthly Financial Report for the Period Beginning 12/1/2022 and Ending 12/31/2022 [American Resource Management Group, LLC (DE), Debtor; Case No. 19-14605] Filed by Trustee Barry E Mukamal. (Attachments: # 1 Exhibit Receipts & Disbursements and Bank Statement) (Samole, David) (Entered: 01/24/2023) |
01/06/2023 | 1230 | Certificate of Service (SUPPLEMENTAL) re: Amended Notice of Hearing (Docket No. 1185) and Trustees Fourth Omnibus Objection to Claims (Liquidate Amount of Timeshare Exit Customer Claims and/or Reclassify Within Capped Priority Amounts) (Docket No. 1188) Filed by Noticing / Claims Agent Stretto (Re: 1185 Notice of Hearing Amended/Renoticed/Continued, 1188 Fourth Objection to Claim of Various Claimants as Identified on Exhibit A (Fourth Omnibus Objection to Claims - Liquidate Amount of Timeshare Exit Customer Claims and/or Reclassify Within Capped Priority Amounts) in the Amount of as set forth on E filed by Trustee Barry E Mukamal). (Stretto (CRJohnson)) (Entered: 01/06/2023) |