Florida Southern Bankruptcy Court

Case number: 1:07-bk-14026 - Puig, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Puig, Inc.
Chapter
11
Judge
Robert A Mark
Filed
05/29/2007
Last Filing
09/28/2017
Asset
Yes
Vol
v
Docket Header

SEALEDDOC, LEAD, CONS




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 07-14026-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  05/29/2007
Plan confirmed:  09/03/2009
341 meeting:  07/02/2007
Deadline for filing claims:  10/01/2007

Debtor

Puig, Inc.

6060 West 21st Court
Unit #606
Hialeah, FL 33016
MIAMI-DADE-FL
Tax ID / EIN: 65-0681025

represented by
John D. Eaton

350 E Las Olas Blvd #1000
Ft Lauderdale, FL 33301
(954) 712-5123
Fax : (954) 523-2872
TERMINATED: 05/29/2009

Debi Evans Galler, Esq

125 S. Gadsden Street
Suite 300
Tallahassee, FL 32301
850-521-6707
Fax : 850-561-3013
Email: [email protected]

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

Michael D. Seese, Esq.

Seese, P.A.
101 NE 3rd Avenue, Suite 410
Fort Lauderdale, FL 33301
954-745-5897
Email: [email protected]

Paul Steven Singerman, Esq

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

Petitioning Creditor

Micar Investments Corporation

472 Sunset Drive
Hallandale, FL 33009
Tax ID / EIN: 591710538

represented by
Betty Blanco, Esq

2103 Coral Way #304
Miami, FL 33145
(305) 856-3100
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
Steven D Schneiderman

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

Creditor Committee

Creditors Committee

c/o Peter D. Russin, Esquire
Meland Russin & Budwick, PA
200 S. Biscayne
Ste 3000
Miami, FL 33131
represented by
Michael S Budwick, Esq

200 S Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Jonathan S. Feldman

Perlman, Bajandas, Yevoli & Albright
283 Catalonia Avenue
Suite 200
Miami, FL 33134
3053770086
Fax : 3053770781
Email: [email protected]

James C. Moon, Esq

200 S Biscayne Blvd # 3200
Miami, Fl 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Peter D. Russin, Esq

200 S Biscayne Blvd. #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/28/20174155Docket Text
Order Setting Deadline Regarding Sealed Documents. (deadline 10/26/17) (Barr, Ida)
12/23/20164154Docket Text
BNC Certificate of Mailing (Re: [4153] Final Decree .) Notice Date 12/23/2016. (Admin.)
12/21/20164153Docket Text
Final Decree . (Snipes, Jeanne)
12/21/20164152Docket Text
Bankruptcy Case Closed. (Snipes, Jeanne)
12/20/20164151Docket Text
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven)
12/16/20164150Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Interested Party Joshua W Dobin as Plan Administrator. Deadline for US Trustee to Object to Final Report: 01/17/2017. (Budwick, Michael)
12/16/20164149Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of October 1, 2016 to December 31, 2016 Post-Confirmation Quarterly Operating Report Filed by Interested Party Joshua W Dobin as Plan Administrator. (Budwick, Michael)
12/01/20164148Docket Text
BNC Certificate of Mailing - PDF Document (Re: [4147] Order Setting Status Conference. Status hearing to be held on 12/20/2016 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128.) Notice Date 11/30/2016. (Admin.)
11/28/20164147Docket Text
Order Setting Status Conference. Status hearing to be held on 12/20/2016 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Snipes, Jeanne)
11/04/20164146Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of July 1, 2016 to September 30, 2016 Post-Confirmation Quarterly Operating Report Filed by Interested Party Joshua W Dobin as Plan Administrator. (Budwick, Michael)