|
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Adinath Corp. et al.,
2110 N.W. 95th Avenue Miami, FL 33172 MIAMI-DADE-FL Tax ID / EIN: 65-0324843 |
represented by |
Paul A Avron, Esq.
One Town Center Road, Ste. 301 Boca Raton, FL 33486 (561) 241-9500 Fax : (561) 998-0098 Email: [email protected] David L Gay, Esq.
1450 Brickell Ave # 1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 Email: [email protected] Christopher A Jarvinen
Richards Kibbe & Orbe LLP c/o Richards Kibbe & Orbe LLP 200 Liberty Street, 29th Floor New York New York, NY 10281-1003 212.530.1820 Fax : 917.344.8920 TERMINATED: 05/03/2018 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 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
| |
Noticing / Claims Agent Prime Clerk LLC (Smith)
830 Third Ave 9 Flr New York, NY 10022 212-257-5464 |
| |
Noticing / Claims Agent Prime Clerk LLC (Aaronson)
830 Third Avenue, 9th Floor New York, NY 10022 212-257-5466 |
| |
Creditor Committee Creditor Committee |
represented by |
Robert A. Schatzman, Esq.
333 SE 2nd Ave Suite 3200 Miami, FL 33131 305.416.6880 Fax : 305.416.6887 Email: [email protected] Steven J. Solomon, Esq.
333 SW 2nd Ave Suite 3200 Miami, FL 33131 305.416.6880 Fax : 305.416.6887 Email: [email protected] |
Creditor Committee Jay Indyke
Cooley, LLP The Grace Building 1114 Avenue of the Americas New York, NY 10036-7798 (212) 479-6080 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2020 | 1982 | Docket Text BNC Certificate of Mailing (Re: [1980] Final Decree .) Notice Date 05/30/2020. (Admin.) |
05/28/2020 | 1981 | Docket Text Bankruptcy Case Closed. (Cohen, Diana) |
05/28/2020 | 1980 | Docket Text Final Decree . (Cohen, Diana) |
05/20/2020 | 1979 | Docket Text Certificate of Service Notice of Termination of Liquidating Trust and Request for Final Decree Filed by Other Professional Charles M. Berk, Liquidating Trustee (Re: [1978] Notice of Filing filed by Other Professional Charles M. Berk, Liquidating Trustee). (Schatzman, Robert) |
05/04/2020 | 1978 | Docket Text Notice of Filing Notice of Termination of Liquidating Trust and Request for Final Decree, Filed by Other Professional Charles M. Berk, Liquidating Trustee (Re: [982] Notice of Filing, [1976] Order on Miscellaneous Motion). (Schatzman, Robert) |
04/24/2020 | 1977 | Docket Text Certificate of Service Order Granting Motion for Authorization to Terminate Liquidating Trust Filed by Other Professional Charles M. Berk, Liquidating Trustee (Re: [1976] Order on Miscellaneous Motion). (Schatzman, Robert) |
04/24/2020 | 1976 | Docket Text Order Granting Motion for Authorization to Terminate Liquidating Trust Filed by Other Professional Charles M. Berk, Liquidating Trustee Re: [1902] (Valencia, Yamileth) |
04/22/2020 | 1975 | Docket Text Certificate of Service Order Granting Liquidating Trustee's Motion for Authorization to Cancel Bond Filed by Other Professional Charles M. Berk, Liquidating Trustee (Re: [1974] Order on Miscellaneous Motion). (Schatzman, Robert) |
04/22/2020 | 1974 | Docket Text Order Granting Liquidating Trustee's Motion for Authorization to Cancel Bond Re: [1901] (Rios, Amber) |
04/10/2020 | 1973 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 1/1/2020 and Ending 3/31/2020 Filed by Other Professional Charles M. Berk, Liquidating Trustee. (Schatzman, Robert) |