1101 S Federal Highway, LLC
7
Peter D. Russin
03/12/2021
09/30/2022
Yes
v
CONVERTED, MONEY |
Assigned to: Peter D. Russin Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 1101 S Federal Highway, LLC
8267 SW 51st Street Cooper City, FL 33328 BROWARD-FL Tax ID / EIN: 81-1329804 |
represented by |
Kevin C Gleason, Esq
4121 N 31 Ave Hollywood, FL 33021 954-893-7670 Fax : 954-252-2540 Email: [email protected] |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
6278 North Federal Highway Suite 317 Ft Lauderdale, FL 33308 954-271-0009 Fax : 786-294-6671 Email: [email protected] |
Trustee Kenneth A Welt
4581 Weston Road Suite 355 Weston, FL 33331 (954) 761-5161 |
represented by |
Zachary Malnik
200 East Broward Boulevard, Suite 1110 Fort Lauderdale, FL 33301 954-453-8000 Fax : 954-453-8010 Email: [email protected] Glenn D Moses, Esq
100 Se 2nd Street #4400 Miami, FL 33131 305-349-2300 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 |
Adisley M Cortez Rodriguez
DOJ-Ust 110 East Park Avenue Ste 128 Miami, FL 32301 850-942-1661 Email: [email protected] Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/30/2022 | 239 | Amended Order Granting Trustee's Ex-Parte Motion Directing the United States Bankruptcy Clerk to Convey $5000.00 from Court Registry to the Trustee, Kenneth A. Welt, for Repayment to Bankruptcy Estate. (Re: 236 Application to Withdraw/Pay Unclaimed Funds filed by Creditor Adams & Cohen LLC). (Graster-Thomas, Tanesha) (Entered: 09/30/2022) |
09/22/2022 | 238 | BNC Certificate of Mailing - PDF Document (Re: [237] Order Granting Application to Withdraw Unclaimed Funds (Re: [236]) General Monitor Deadline Financial scheduled for 10/20/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 09/22/2022. (Admin.) |
09/20/2022 | 237 | Order Granting Application to Withdraw Unclaimed Funds (Re: # [236]) General Monitor Deadline Financial scheduled for 10/20/2022. Explanation: to Disburse Unclaimed Funds (Grooms, Desiree) |
09/09/2022 | 235 | Order Granting Ex Parte Motion for Payment of mistaken payment by clerk's office, in the Amount of $5,000.00 (Re: # [234]) (Grooms, Desiree) |
08/26/2022 | 236 | Application to Withdraw Unclaimed Funds in the Amount of $5,000.00 Filed by Creditor Adams & Cohen LLC as assignee to Devon Michael Schoby (Armstrong, Tonya) |
08/26/2022 | 234 | Ex Parte Motion for Payment of mistaken payment by clerk's office, in the Amount of $5,000.00. Filed by Trustee Kenneth A Welt (Welt, Kenneth) |
08/06/2022 | 233 | BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 231 Transfer/Assignment of Claim [Fee Amount $26] |
08/04/2022 | 232 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 5000.00] with the Clerk, United States Bankruptcy Court for Devon Michael Shevy 789 Yamato Road Boca Raton, FL 33431 in the amount of $ 5000.00; (Welt, Kenneth) |
08/04/2022 | 231 | Transfer/Assignment of Claim [Fee Amount $26] Filed by Creditor Adams & Cohen LLC. (Attachments: # (1) Exhibit) (Camargo, Jairo) |
07/29/2022 | 230 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 5000.00] with the Clerk, United States Bankruptcy Court for Devon Michael Shevy 789 Yamato Road Boca Raton, FL 33431 in the amount of $ 5000.00; (Welt, Kenneth) |