Florida Southern Bankruptcy Court

Case number: 0:19-bk-17781 - Quantix USA Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Quantix USA Inc.
Chapter
7
Judge
Peter D. Russin
Filed
06/12/2019
Last Filing
12/16/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-17781-JKO

Assigned to: John K Olson
Chapter 7
Voluntary
Asset


Date filed:  06/12/2019
341 meeting:  07/11/2019
Deadline for filing claims:  08/21/2019
Deadline for filing claims (govt.):  12/09/2019

Debtor

Quantix USA Inc.

6676 Stirling Road
Hollywood, FL 33024
BROWARD-FL
Tax ID / EIN: 46-0589933
dba
Essentials Beauty Supply


represented by
Clare A. Casas, Esq.

7450 Griffin Rd #260
Davie, FL 33314
954.327.5700
Fax : 954.727.9976
Email: [email protected]

Trustee

Scott N Brown

1 SE 3 Ave #1400
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]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
12/16/202057Docket Text
Final Decree and Bankruptcy Case Closed. (Graster-Thomas, Tanesha)
11/10/202056Docket 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: 12/10/2020. (^UST8, HLB)
09/02/202055Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Scott N Brown. (Brown, Scott)
09/02/202054Docket Text
Certificate of Service Filed by Trustee Scott N Brown (Re: [53] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Brown, Scott)
09/02/202053Docket Text
Order Granting Application For Compensation (Re: # [46]) for Scott N Brown, fees awarded: $15594.00, expenses awarded: $681.80, Granting Application For Compensation (Re: # [48]) for Scott N Brown, fees awarded: $3750.00, expenses awarded: $46.92, Granting Application For Compensation (Re: # [49]) for Barry Mukamal, fees awarded: $3952.00, expenses awarded: $69.25 (Graster-Thomas, Tanesha)
08/15/202052Docket Text
In accordance with General Order 2020-03, this case is transferred from Judge Paul G. Hyman, Jr. to Judge Peter D. Russin. (Lebron, Lorraine)
08/10/202051Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Scott N Brown. Objection Deadline: 08/31/2020. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Brown, Scott)
08/10/202050Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST18, NG)
07/22/202049Docket Text
Amended Application for Compensation for Barry Mukamal CPA, Accountant, Period: 11/19/2019 to 7/7/2020, Fee: $3,952.00, Expenses: $69.25. Filed by Accountant Barry Mukamal CPA . **This Replaces DE#47** (Weldon, Melva)
07/22/202048Docket Text
Final Application for Compensation for Scott N Brown, Trustee Chapter 7, Period: 6/12/2019 to 7/22/2020, Fee: $3,750.00, Expenses: $46.92. Filed by (Brown, Scott)