Florida Southern Bankruptcy Court

Case number: 0:19-bk-14605 - American Resource Management, Group LLC (DE) - Florida Southern Bankruptcy Court

Case Information
Case title
American Resource Management, Group LLC (DE)
Chapter
11
Judge
Scott M Grossman
Filed
04/09/2019
Last Filing
09/21/2023
Asset
Yes
Vol
v
Docket Header

DISMISSED, NOCLOSE, PlnDue, DsclsDue, JNTADMN, LEAD




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-14605-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  04/09/2019
Debtor dismissed:  06/29/2023
341 meeting:  07/15/2019

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]
TERMINATED: 05/19/2023

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]
TERMINATED: 05/15/2023

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
 
 

Latest Dockets
Date Filed#Docket Text
09/21/20231375Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [VPL Holdings, LLC (FL), Debtor; Case No. 19-14613] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231374Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [Vacation Properties for Less, LLC (DE), Debtor; Case No. 19-14612] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Receipts & Disbursements and Bank Statement) (Samole, David)
09/21/20231373Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [Resort Exit Team LLC (FL), Debtor; Case No. 19-14611] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231372Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [Redemption Holdings USA, LLC (FL), Debtor; Case No. 19-14610] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231371Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [Redemption and Release, LLC (DE), Debtor; Case No. 19-14609] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231370Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [Boomtown Holding Group, LLC (DE), Debtor; Case No. 19-14608] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231369Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [ARMG Holdings, LLC (FL), Debtor; Case No. 19-14607] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231368Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [American Resource Management Group, LLC (IL), Debtor; Case No. 19-14606] Filed by Trustee Barry E Mukamal. (Attachments: # (1) Exhibit Bank Statement) (Samole, David)
09/21/20231367Docket Text
Trustee's Monthly Financial Report for the Period Beginning 8/1/2023 and Ending 8/31/2023 [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)
09/21/20231366Docket Text
Certificate of Service Filed by Trustee Barry E Mukamal (Re: [1362] Order on Application for Compensation, [1363] Order on Application for Compensation, [1364] Order on Application for Compensation, [1365] Order on Application for Compensation). (Samole, David)