Florida Southern Bankruptcy Court

Case number: 1:15-bk-16885 - Adinath Corp. et al., - Florida Southern Bankruptcy Court

Case Information
Case title
Adinath Corp. et al.,
Chapter
11
Judge
Laurel M Isicoff
Filed
04/16/2015
Last Filing
05/30/2020
Asset
Yes
Vol
v
Docket Header

SEALEDDOC, JNTADMN, LEAD




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-16885-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  04/16/2015
Plan confirmed:  06/28/2016
341 meeting:  05/27/2015
Deadline for filing claims:  08/25/2015
Deadline for filing claims (govt.):  10/13/2015

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
 
 

Latest Dockets
Date Filed#Docket Text
05/30/20201982Docket Text
BNC Certificate of Mailing (Re: [1980] Final Decree .) Notice Date 05/30/2020. (Admin.)
05/28/20201981Docket Text
Bankruptcy Case Closed. (Cohen, Diana)
05/28/20201980Docket Text
Final Decree . (Cohen, Diana)
05/20/20201979Docket 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)
05/04/20201978Docket 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)
04/24/20201977Docket 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)
04/24/20201976Docket Text
Order Granting Motion for Authorization to Terminate Liquidating Trust Filed by Other Professional Charles M. Berk, Liquidating Trustee Re: [1902] (Valencia, Yamileth)
04/22/20201975Docket 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)
04/22/20201974Docket Text
Order Granting Liquidating Trustee's Motion for Authorization to Cancel Bond Re: [1901] (Rios, Amber)
04/10/20201973Docket 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)