|
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
08/30/2023 | 1583 | Docket Text Final Decree and Bankruptcy Case Closed. (Oriol-Bennett, Alexandra) |
07/19/2023 | 1582 | Docket 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) |
06/15/2022 | 1581 | Docket 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.) |
06/13/2022 | 1580 | Docket 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) |
06/10/2022 | 1579 | Docket Text Application to Withdraw Unclaimed Funds in the Amount of $802.73 Filed by Creditor Johann Martens. (Jeremiah, Leonard) |
04/15/2022 | 1578 | Docket 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.) |
04/14/2022 | 1577 | Docket 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.) |
04/13/2022 | 1576 | Docket 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) |
04/12/2022 | 1575 | Docket 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) |
04/12/2022 | 1574 | Docket 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). |