Florida Southern Bankruptcy Court

Case number: 0:20-bk-21884 - Whoa Networks, Inc., a Delaware Corporation - Florida Southern Bankruptcy Court

Case Information
Case title
Whoa Networks, Inc., a Delaware Corporation
Chapter
11
Judge
Scott M Grossman
Filed
10/29/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, MEMBER, CONS, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-21884-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/29/2020
Date terminated:  11/24/2021
341 meeting:  12/04/2020

Debtor

Whoa Networks, Inc., a Delaware Corporation

PO Box 840137
Hollywood, FL 33084
BROWARD-FL
Tax ID / EIN: 46-3580318

represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
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
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]

Latest Dockets
Date Filed#Docket Text
12/14/202124Docket Text
Updated Claims Register Per DE#382 in Case 20-21883. (Weldon, Melva) (Entered: 12/14/2021)
11/24/202123Docket Text
Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 11/24/2021)
02/09/202122Docket Text
Notice of Change of Address Mailing Address of Debtor Filed by Debtor Whoa Networks, Inc., a Delaware Corporation. (Battista, Paul) (Entered: 02/09/2021)
12/04/202021Docket Text
Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) (Entered: 12/04/2020)
12/04/202020Docket Text
Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Wilkes, J.) (Entered: 12/04/2020)
11/23/202019Docket Text
Notice of Appearance and Request for Service by Richard B. Storfer Esq. Filed by Creditor Balboa Capital Corporation. (Storfer, Richard) (Entered: 11/23/2020)
11/06/202018Docket Text
BNC Certificate of Mailing (Re: 15 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/4/2020 at 09:30 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/2/2021. Proofs of Claim due by 1/7/2021.) Notice Date 11/06/2020. (Admin.) (Entered: 11/07/2020)
11/04/202017Docket Text
BNC Certificate of Mailing - PDF Document (Re: 9 Order of Recusal. Involvement of Peter D. Russin Terminated. .) Notice Date 11/04/2020. (Admin.) (Entered: 11/05/2020)
11/04/202016Docket Text
BNC Certificate of Mailing (Re: 10 Notice of Recusal. Judge Scott M Grossman Assigned to Case. Judge Peter D Russin Removed from Case.) Notice Date 11/04/2020. (Admin.) (Entered: 11/05/2020)
11/04/202015Docket Text
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/4/2020 at 09:30 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/2/2021. Proofs of Claim due by 1/7/2021. (Graster-Thomas, Tanesha) (Entered: 11/04/2020)