Florida Southern Bankruptcy Court

Case number: 1:08-bk-19029 - Cardiac Management Systems, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Cardiac Management Systems, Inc.
Chapter
7
Judge
Laurel M Isicoff
Filed
06/30/2008
Last Filing
08/30/2023
Asset
Yes
Vol
v
Docket Header

CONVERTED, MONEY, DsclsDue, JNTADMN, LEAD, CONS




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 08-19029-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/30/2008
Date converted:  11/13/2008
341 meeting:  12/17/2008
Deadline for filing claims:  03/17/2009

Debtor

Cardiac Management Systems, Inc.

9485 SW 72 St #A-150
Miami, FL 33173
MIAMI-DADE-FL
Tax ID / EIN: 112706872

represented by
John B. Hutton III, Esq.

1221 Brickell Ave
Miami, FL 33131
(305) 579-0500
Fax : (305) 961-5788
Email: [email protected]
TERMINATED: 04/15/2009

Patrick S Scott, Esq

111 SE 12 St # B
Ft. Lauderdale, FL 33316
(954) 523-1615

Patrick S. Scott, Esq.

401 E Las Olas Blvd #1000
Fort Lauderdale, FL 33301
954.761.8111
Fax : 954.761.8112
Email: [email protected]

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Ido J Alexander, Esq

AlignX Law
12555 Orange Drive
Suite 4159
Davie, FL 33330
954-686-7399
Email: [email protected]

Amanda L Barton

101 NE 3 Ave # 1210
Ft Lauderdale, FL 33301
954-767-0030
Email: [email protected]

Eyal Berger, Esq

201 S Biscayne Blvd, 17th Fl
Miami, FL 33131
561-443-0800
Fax : 561-998-0047

Timothy R Bow

Kirkland & Ellis LLP
300 N. LaSalle
Chicago, IL 60654
312-862-2569
Email: [email protected]
TERMINATED: 03/08/2016

Rilyn A Carnahan

9130 S Dadeland Blvd. # 1800
Miami, FL 33156
(305) 670-5000
Fax : (305) 670-5011

David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: [email protected]

Adrian C. Delancy

9130 S Dadeland Blvd. #1800
Miami, FL 33156
305-670-5000
Fax : 305-670-5011
Email: [email protected]

Jaclyn Gonzalez

101 NE Third Avenue, Suite 1210
Fort Lauderdale, FL 33301
954.767.0030

Ross R Hartog

9130 S Dadeland Blvd. #1800
Miami, FL 33156
(305) 670-5000
Fax : (305) 670-5011
Email: [email protected]

John H Lee

9130 South Dadeland Blvd, #1800
Miami, FL 33156
305-670-5000
Email: [email protected]

Jerry M Markowitz

9130 S Dadeland Blvd. #1800
Miami, FL 33156
(305) 670-5000
Fax : (305) 670-5011
Email: [email protected]

David Brett Marks, Esq

201 S Biscayne Blvd #1700
Miami, FL 33024
(305) 379-9000

Grace E. Robson, Esq.

101 NE 3 Ave #1210
Fort Lauderdale, FL 33301
954-767-0030
Fax : 954.767.0035
Email: [email protected]

Carlos E. Sardi, Esq

Sardi Law PLLC
225 Alcazar Avenue
Coral Gables, FL 33134
305-697-8690
Fax : 305-697-8691
Email: [email protected]

Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

 
 
Creditor Committee

Official Committee of Unsecured Creditors, Proposed Counsel for the Official Committee of Unsecured Creditors

c/o Kluger, Peretz, Kaplan & Berlin
Attn: D. Brett Marks
201 S. Biscayne Blvd., #1700
Miami, FL 33131
305-379-9000
represented by
Eyal Berger, Esq

(See above for address)

David Brett Marks, Esq

(See above for address)

Latest Dockets
Date Filed#Docket Text
08/30/20231583Docket Text
Final Decree and Bankruptcy Case Closed. (Oriol-Bennett, Alexandra)
07/19/20231582Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 08/18/2023. (^UST13, DD)
06/15/20221581Docket Text
BNC Certificate of Mailing - PDF Document (Re: [1580] Order Granting Application to Withdraw Unclaimed Funds (Re: [1579]) General Monitor Deadline Financial scheduled for 7/13/2022. Explanation: to Disburse Unclaimed Funds.) Notice Date 06/15/2022. (Admin.)
06/13/20221580Docket Text
Order Granting Application to Withdraw Unclaimed Funds (Re: [1579]) General Monitor Deadline Financial scheduled for 7/13/2022. Explanation: to Disburse Unclaimed Funds. (Gutierrez, Susan)
06/10/20221579Docket Text
Application to Withdraw Unclaimed Funds in the Amount of $802.73 Filed by Creditor Johann Martens. (Jeremiah, Leonard)
04/15/20221578Docket Text
BNC Certificate of Mailing - PDF Document (Re: [1576] Order Granting Application to Withdraw Unclaimed Funds (Re: [1572]) General Monitor Deadline Financial scheduled for 5/13/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 04/15/2022. (Admin.)
04/14/20221577Docket Text
BNC Certificate of Mailing - PDF Document (Re: [1573] Order Granting Application to Withdraw Unclaimed Funds (Re: [1571]) General Monitor Deadline Financial scheduled for 5/12/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 04/14/2022. (Admin.)
04/13/20221576Docket Text
Order Granting Application to Withdraw Unclaimed Funds (Re: [1572]) General Monitor Deadline Financial scheduled for 5/13/2022. Explanation: to Disburse Unclaimed Funds (Oriol-Bennett, Alexandra)
04/12/20221575Docket Text
Notice of Corrective Entry (Re: [1574] **ENTERED IN ERROR DUPLICATE ENTRY OF ECF #1571** Application to Withdraw Unclaimed Funds in the Amount of $1,710.43 Filed by Interested Party Adams & Cohen LLC (Jeremiah, Leonard) Modified on 4/12/2022 .) (Snipes, Jeanne)
04/12/20221574Docket Text
**ENTERED IN ERROR DUPLICATE ENTRY OF ECF #1571** Application to Withdraw Unclaimed Funds in the Amount of $1,710.43 Filed by Interested Party Adams & Cohen LLC (Jeremiah, Leonard) Modified on 4/12/2022 (Snipes, Jeanne).