|
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Global Fish Handlers Corporation
3555 NW 77 Avenue, #108 Miami, FL 33122-1207 MIAMI-DADE-FL Tax ID / EIN: 80-0957400 |
represented by |
Richard Siegmeister, Esq.
3850 Bird road, Floor 10 Miami, FL 33146 305-859-7376 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 |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/13/2019 | 80 | Docket Text Bankruptcy Case Closed. (Rios, Amber) |
05/21/2019 | 79 | Docket Text Certificate of Service Filed by Creditor Associated Grocers of Florida, Inc. (Re: 78 Order (Generic)). (Schatzman, Robert) (Entered: 05/21/2019) |
05/20/2019 | 78 | Docket Text Order Determining Good Cause for the Entry of an Order of Contempt Against Debtor and it's Authorized Representative Upon the Failure to Dismiss Counterclaim Pending in State Court (Re: 74 Order to Show Cause). (Rios, Amber) (Entered: 05/20/2019) |
05/15/2019 | 77 | Docket Text Notice of Compliance Filed by Debtor Global Fish Handlers Corporation (Re: 68 Order on Motion to Enforce). (Attachments: # 1 Exhibit Notice of Dismissal) (Siegmeister, Richard) (Entered: 05/15/2019) |
05/13/2019 | 76 | Docket Text Response to ( 74 Order to Show Cause) Filed by Debtor Global Fish Handlers Corporation (Attachments: # 1 Exhibit Exhibit "A" Equipment Lease) (Siegmeister, Richard) (Entered: 05/13/2019) |
04/26/2019 | 75 | Docket Text Certificate of Service Filed by Creditor Associated Grocers of Florida, Inc. (Re: 74 Order to Show Cause). (Schatzman, Robert) (Entered: 04/26/2019) |
04/26/2019 | 74 | Docket Text Order to Show Cause Re: Why the Debtor and/or Cruz Should not be Held in Civil Contempt and Sanctioned. Show Cause hearing to be held on 05/14/2019 at 11:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Rios, Amber) (Entered: 04/26/2019) |
04/24/2019 | 73 | Docket Text Motion for Entry of Order to Show Cause why the Debtor and its authorized representative should not be held in contempt of court Filed by Creditor Associated Grocers of Florida, Inc.. (Schatzman, Robert) (Entered: 04/24/2019) |
04/17/2019 | 72 | Docket Text Transcript of 3/27/2019 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 62 Motion to Enforce (Re: 59 Order on Motion to Convert Case to Chapter 7, Order on Motion to Dismiss Case) and for Expedited Hearing; Filed by Creditor Associated Grocers of Florida, Inc.., 65 Motion to Compel Turnover of Settlement Funds Wrongfully Paid to Associated Grocers of Florida, Inc., in addition to Motion to Enforce (Re: 59 Order on Motion to Convert Case to Chapter 7, Order on Motion to Dismiss Case) Filed by Creditor BC Factoring, LLC. (Attachments: # 1 Exhibit A - GULFSTREAM TRANSFER LLC A/R Aging Summary # 2 Exhibit B - Debtor's Cash Budget Projection # 3 Exhibit C - Debtor's Amended Disclosure of Compensation # 4 Exhibit D (Composite) - 2018 Annual Reports from SunBiz)). Redaction Request Due By 04/24/2019. Statement of Personal Data Identifier Redaction Request Due by 05/8/2019. Redacted Transcript Due by 05/20/2019. Transcript access will be restricted through 07/16/2019. (Ouellette and Mauldin) (Entered: 04/17/2019) |
04/03/2019 | 71 | Docket Text Certificate of Service Filed by Creditor BC Factoring, LLC (Re: 70 Order on Motion to Compel, Order on Motion to Enforce). (Capuano, Samuel) (Entered: 04/03/2019) |