Florida Southern Bankruptcy Court

Case number: 1:16-bk-21659 - Sanomedics, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Sanomedics, Inc.
Chapter
7
Judge
Robert A Mark
Filed
08/24/2016
Last Filing
03/24/2025
Asset
Yes
Vol
i
Docket Header

DEFER, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 16-21659-RAM

Assigned to: Robert A Mark
Chapter 7
Previous chapter 11
Original chapter 11
Involuntary
Asset


Date filed:  08/24/2016
Date converted:  10/27/2016
341 meeting:  06/05/2017

Debtor

Sanomedics, Inc.

c/o Michael P Dunn
555 NE 15th St., #934 A
Miami, FL 33132
MIAMI-DADE-FL
Tax ID / EIN: 27-3320809

represented by
Sanomedics, Inc.

PRO SE



Petitioning Creditor

Redwood Management, LLC

16850 Collins Ave.
#112-341
Sunny Isles, FL 33160

represented by
Robert A. Stok, Esq.

Stok Kon + Braverman
One East Broward Boulevard
Suite 915
Fort Lauderdale, FL 33301
954.237.1777
Fax : 954.237.1737
Email: [email protected]

Petitioning Creditor

Redwood Fund II, LLC

16850 Collins Ave.
Suite 112-341
Sunny Isles, FL 33160

represented by
Robert A. Stok, Esq.

(See above for address)

Petitioning Creditor

SCS, LLC

980 N. Federal Highway
Suite 304
Boca Raton, FL 33432

represented by
Robert A. Stok, Esq.

(See above for address)

Petitioning Creditor

CLSS Holdings LLC

19501 W. Country Club Drive
Aventura, FL 33180

represented by
CLSS Holdings LLC

PRO SE

Robert A. Stok, Esq.

Stok Kon + Braverman
One East Broward Boulevard
Suite 915
Fort Lauderdale, FL 33301
954.237.1777
Fax : 954.237.1737
Email: [email protected]
TERMINATED: 11/15/2016

Trustee

Marcia T Dunn

66 West Flagler Street, Ste 400
Miami, FL 33130
786-433-3866

represented by
Michael S Budwick, Esq

200 S Biscayne Blvd #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Marcia T Dunn

66 West Flagler Street, Ste 400
Miami, FL 33130
786-433-3866
Fax : 786-260-0269
Email: [email protected]

Michael P Dunn

66 West Flagler St., Ste. 400
Miami, FL 33130
786-433-3866
Fax : 786-260-0269
Email: [email protected]

Solomon B Genet

200 S Biscayne Blvd #3200
Miami, FL 33131
(305) 358-6363
Fax : 305.358.1221
Email: [email protected]

Daniel N Gonzalez, Esq

200 S Biscayne Blvd #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]

Zachary N James

200 S Biscayne Blvd # 3200
Miami, FL 33131
305-358-6363
TERMINATED: 07/11/2019

Alexis S Read

66 West Flagler Street
Suite 400
Miami, FL 33130
(786) 433-3866
Fax : (786) 260-0269
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/24/2025539Docket Text
Final Decree and Bankruptcy Case Closed. (Cohen, Diana) (Entered: 03/24/2025)
01/31/2025538Docket 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: 03/3/2025. (Hallar, Bess) (Entered: 01/31/2025)
11/16/2024537Docket Text
BNC Certificate of Mailing - PDF Document (Re: 536
Order Granting Application to Withdraw Unclaimed Funds (Re: 535) General Monitor Deadline Financial scheduled for 12/24/2024. Explanation: to Disburse Unclaimed Funds (Barr, Ida)
) Notice Date 11/16/2024. (Admin.) (Entered: 11/17/2024)
11/14/2024536Docket Text
Order Granting Application to Withdraw Unclaimed Funds (Re: # 535) General Monitor Deadline Financial scheduled for 12/24/2024. Explanation: to Disburse Unclaimed Funds (Barr, Ida)
(Entered: 11/14/2024)
11/12/2024535Docket Text
Application to Withdraw Unclaimed Funds in the Amount of $4,176.14 Filed by Other Professional Adams & Cohen LLC as assignee to William and Rebecca Andrews. (Armstrong, Tonya) (Entered: 11/12/2024)
09/18/2024534Docket Text
BNC Certificate of Mailing - PDF Document (Re: 533
Order Granting Application to Withdraw Unclaimed Funds (Re: 520) General Monitor Deadline Financial scheduled for 10/28/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga)
) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024)
09/16/2024533Docket Text
Order Granting Application to Withdraw Unclaimed Funds (Re: # 520) General Monitor Deadline Financial scheduled for 10/28/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga)
(Entered: 09/16/2024)
08/31/2024532Docket Text
BNC Certificate of Mailing - PDF Document (Re: 530
Order Granting Application to Withdraw Unclaimed Funds (Re: 528) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga)
) Notice Date 08/31/2024. (Admin.) (Entered: 09/01/2024)
08/31/2024531Docket Text
BNC Certificate of Mailing - PDF Document (Re: 529
Order Granting Application to Withdraw Unclaimed Funds (Re: 527) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga)
) Notice Date 08/31/2024. (Admin.) (Entered: 09/01/2024)
08/29/2024530Docket Text
Order Granting Application to Withdraw Unclaimed Funds (Re: # 528) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga)
(Entered: 08/29/2024)