Florida Southern Bankruptcy Court

Case number: 1:04-bk-41587 - USA Labs, Inc. and Cosmyl, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
USA Labs, Inc. and Cosmyl, Inc.
Chapter
11
Judge
Robert A Mark
Filed
12/15/2004
Asset
Yes
Vol
v
Docket Header

JNTADMN, LEAD, SEALEDDOC, CLOSED, MONEY




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 04-41587-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/15/2004
Date terminated:  03/02/2010
Plan confirmed:  12/08/2008
341 meeting:  01/19/2005
Deadline for filing claims:  04/19/2005 00:00

Debtor

USA Labs, Inc.

201 Alhambra Cir #501
Coral Gables, FL 33134
MIAMI-DADE-FL
Tax ID / EIN: 65-0549833

represented by
Hans C Beyer, Esq

100 SE 2 St #3400
Miami, FL 33131
(305) 347-4080

Debtor

Cosmyl, Inc.

201 Alhambra Cir #501
Coral Gables, FL 33134
MIAMI-DADE-FL
Tax ID / EIN: 59-2522327

represented by
Hans C Beyer, Esq

(See above for address)

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
John D. Eaton

350 E Las Olas Blvd #1000
Ft Lauderdale, FL 33301
(954) 712-5123
Fax : (954) 523-2872

Jordi Guso, Esq.

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

Grace E. Robson, Esq.

350 E Las Olas Blvd #1000
Fort Lauderdale, FL 33301
(954) 525-9900
Fax : (954) 523-2872

John C Shawde, Esq

200 S Biscayne Blvd #4100
Miami, FL 33131
(305) 714-4366

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 SW 1st Ave
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Ariel Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/05/2012724Docket Text
Notice of Transmittal of PDF Document to BNC for Noticing (Re: 723 Order Setting Deadline to Object to Unsealing Documents .) (Grimm, Carmela) (Entered: 06/05/2012)
06/05/2012723Docket Text
Order Setting Deadline to Object to Unsealing Documents (Re: 482 Document Under Seal). Document(s) will be Unsealed on 6/29/2012. (Grimm, Carmela) Additional attachment(s) added on 6/5/2012 (Grimm, Carmela). (Entered: 06/05/2012)
01/12/2011722Docket Text
Final Order By District Court Judge Jordan, Re: 441 Appeal on Civil Action Number: 08-20396, Dismissing . (Antillon, Jackie) (Entered: 01/12/2011)
12/25/2010721Docket Text
BNC Certificate of Mailing - PDF Document (Re: 720 Order From District Court) Service Date 12/25/2010. (Admin.) (Entered: 12/26/2010)
12/23/2010720Docket Text
Order From District Court (Re: 515 Notice of Appeal filed by Creditor TMV Corporation). (Rodriguez, Olga) (Entered: 12/23/2010)
03/04/2010719Docket Text
BNC Certificate of Mailing (Re: 717 Final Decree.) Service Date 03/04/2010. (Admin.) (Entered: 03/05/2010)
03/02/2010718Docket Text
Bankruptcy Case Closed. (Rodriguez, Olga) (Entered: 03/02/2010)
03/02/2010717Docket Text
Final Decree. (Rodriguez, Olga) (Entered: 03/02/2010)
11/25/2009716Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Barry E Mukamal (Re: 681 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 12/28/2009. (^Mukamal1, Barry) (Entered: 11/25/2009)
07/23/2009715Docket Text
Notice of Removal of ECF Registered User John C Shawde Esq from receiving electronic notice/service for failure to provide the clerk of court with a vaild email address pursuant to Local Rule 2002-1(G). (Shuler, Pamela) (Entered: 07/23/2009)