|
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Beesion Technologies, LLC
1 E. Broward Boulevard Suite 1101 Fort Lauderdale, FL 33301 BROWARD-FL Tax ID / EIN: 26-3822007 |
represented by |
Jacqueline Calderin, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: [email protected] |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Adisley M Cortez Rodriguez
DOJ-Ust 110 East Park Avenue Ste 128 Miami, FL 32301 850-942-1661 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: 02/24/2021 |
Date Filed | # | Docket Text |
---|---|---|
08/30/2023 | 71 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Beesion Technologies, LLC . Deadline for US Trustee to Object to Final Report: 9/29/2023. (Monahan, Holly) (Entered: 04/09/2024) |
10/21/2022 | 70 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $15898.10. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 28 months. Assets Abandoned (without deducting any secured claims): $2433637.57, Assets Exempt: $0.00, Claims Scheduled: $4323559.17, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $4323559.17. Filed by Trustee Tarek Kirk Kiem. (Attachments: # 1 Certificate of Service)(Kiem, Tarek) (Entered: 10/21/2022) |
03/04/2021 | 69 | Docket Text Amended Document To Reflect Corrected Monthly Operating Report Filed by Debtor Beesion Technologies, LLC (Re: 67 Ch 11 Small Business Monthly Operating Report filed by Debtor Beesion Technologies, LLC). (Calderin, Jacqueline) (Entered: 03/04/2021) |
02/23/2021 | 68 | Docket Text Notice of Substitution of Counsel for The United States Trustee. (Cortez Rodriguez, Adisley) (Entered: 02/23/2021) |
01/21/2021 | 67 | Docket Text Monthly Operating Report for the Period Beginning 12/01/2020 and Ending 12/14/2020(Confirmation) Filed by Debtor Beesion Technologies, LLC. (Calderin, Jacqueline) (Entered: 01/21/2021) |
12/21/2020 | 66 | Docket Text Monthly Operating Report for the Period Beginning November 1, 2020 and Ending November 30, 2020 Filed by Debtor Beesion Technologies, LLC. (Calderin, Jacqueline) (Entered: 12/21/2020) |
12/10/2020 | 65 | Docket Text Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 63 Update Claims Register). (Calderin, Jacqueline) (Entered: 12/10/2020) |
12/10/2020 | 64 | Docket Text Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 62 Update Claims Register). (Calderin, Jacqueline) (Entered: 12/10/2020) |
12/04/2020 | 63 | Docket Text Updated Claims Register (Graster-Thomas, Tanesha) (Entered: 12/04/2020) |
12/03/2020 | 62 | Docket Text Updated Claims Register (Graster-Thomas, Tanesha) (Entered: 12/03/2020) |