|
Assigned to: Laurel M Isicoff Chapter 7 Voluntary Asset |
|
Debtor C.P. Motion, Inc.
6885 SW 58 Pl South Miami, FL 33143 MIAMI-DADE-FL Tax ID / EIN: 65-0969295 |
represented by |
Brandy Gonzalez-Abreu, Esq.
7385 SW 87 Ave # 100 Miami, FL 33173 305.441.9530 Fax : 305.585.5086 Email: [email protected] Julie E Hough
1351 Sawgrass Corporate Parkway Suite 101 Ft. Lauderdale, FL 33323 954-742-9995 Fax : 954-742-9971 Email: [email protected] TERMINATED: 10/21/2011 Julie E Hough
2450 Hollywood Blvd # 706 Hollywood, Fl 33020 (954) 239-4760 Fax : 954-239-4761 TERMINATED: 10/21/2011 Gary M Murphree
7385 SW 87 Ave # 100 Miami, FL 33173 305-441-9530 Email: [email protected] Paul L. Orshan, Esq.
150 Alhambra Circle #1150 Coral Gables, FL 33134 305.858.0220 Fax : 305.402.0777 Email: [email protected] TERMINATED: 03/12/2013 Grace E. Robson, Esq.
2450 Hollywood Blvd #706 Hollywood, FL 33020 954-239-4760 Fax : 954-239-4761 |
Trustee Barry E Mukamal
www.marcumllp.com 1 SE 3 Ave Box 158 10th Floor Miami, FL 33131 305-995-9798 |
represented by |
Andrew S Brown
201 S Biscayne Blvd Flr 22 Miami, FL 33131 305-403-8788 Email: [email protected] Thomas R. Lehman, Esq.
201 S Biscayne Blvd. 34 Floor Miami, FL 33131 305.403.8788 Fax : 305.403.8789 Email: [email protected] James B Miller, Esq
19 W Flagler St #416 Miami, FL 33130 (305) 374-0200 Fax : (305) 374-0250 Email: [email protected] Robin J. Rubens, Esq.
201 S Biscayne Blvd 34th Fl Miami, FL 33131 305.403.8788 Fax : 305.403.8789 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 Lakeland Bank Equipment Leasing Division
c/o Mark F Magnozzi, Esq 23 Green St #302 Huntington, NY 11743 |
represented by |
Mark F Magnozzi
23 Green St Ste #302 Huntington, NY 11943 516-299-5556 |
Date Filed | # | Docket Text |
---|---|---|
01/21/2021 | 360 | Docket Text Final Decree and Bankruptcy Case Closed. (Covington, Katrinka) |
12/09/2020 | 359 | 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: 01/8/2021. (^UST8, HLB) |
06/10/2020 | 358 | Docket Text Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 07/1/2020. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry) |
06/09/2020 | 357 | Docket Text Amended Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report.(Re. Doc. 353) Filed by U.S. Trustee Office of the US Trustee. (^UST25, KA) |
01/02/2020 | 356 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Barry E Mukamal. (Mukamal, Barry) |
01/02/2020 | 355 | Docket Text Certificate of Service Filed by Trustee Barry E Mukamal (Re: [354] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mukamal, Barry) |
01/02/2020 | 354 | Docket Text Order Granting Application For Compensation (Re: # [302]) (Re: # [303]) for Thomas R. Lehman (Levine Kellogg Lehman Schneider + Grossman LLP), fees awarded: $138,330.87, expenses awarded: $17,741.61, Granting Application For Compensation (Re: # [335]) for John L. Heller (Marcum LLP), fees awarded: $123,416.50, expenses awarded: $46.10, Granting Application For Compensation (Re: # [344]) for Barry E Mukamal, Trustee, fees awarded: $39,546.12, expenses awarded: $1,167.05 (Cohen, Diana) |
12/06/2019 | 353 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 12/27/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry) |
12/05/2019 | 352 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB) |
12/05/2019 | 351 | Docket Text Certificate of Service Filed by Trustee Barry E Mukamal (Re: [350] Order on Miscellaneous Motion). (Lehman, Thomas) |