|
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Tribeca Aesthetic Medical Solutions, LLC
777 Arthur Godfrey Rd, Suite 300 Miami Beach, FL 33140 MIAMI-DADE-FL Tax ID / EIN: 26-2860788 |
represented by |
Patrick R Dorsey
2385 NW Executive Ctr Dr # 300 Boca Raton, FL 33431 561-443.0800 Email: [email protected] Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 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 |
---|---|---|
04/23/2020 | 102 | Docket Text BNC Certificate of Mailing (Re: 100 Final Decree .) Notice Date 04/23/2020. (Admin.) (Entered: 04/24/2020) |
04/21/2020 | 101 | Docket Text Bankruptcy Case Closed. (Rios, Amber) (Entered: 04/21/2020) |
04/21/2020 | 100 | Docket Text Final Decree . (Rios, Amber) (Entered: 04/21/2020) |
04/15/2020 | 99 | Docket Text The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 04/15/2020) |
04/15/2020 | 98 | Docket Text Notice of Filing Sworn Statement of Disbursements by Debtor, Filed by Debtor Tribeca Aesthetic Medical Solutions, LLC. (Shraiberg, Bradley) (Entered: 04/15/2020) |
04/13/2020 | 97 | Docket Text Monthly Operating Report for the Period Beginning March 1, 2020 and Ending March 31, 2020 Filed by Debtor Tribeca Aesthetic Medical Solutions, LLC. (Shraiberg, Bradley) (Entered: 04/13/2020) |
04/03/2020 | 96 | Docket Text Monthly Operating Report for the Period Beginning February 1, 2020 and Ending February 29, 2020 Filed by Debtor Tribeca Aesthetic Medical Solutions, LLC. (Shraiberg, Bradley) (Entered: 04/03/2020) |
03/20/2020 | 95 | Docket Text Certificate of Service by Attorney Patrick R Dorsey (Re: 94 Order on Objection to Claims). (Dorsey, Patrick) (Entered: 03/20/2020) |
03/19/2020 | 94 | Docket Text Order Sustaining Objection to Claim(s) (Re: # 65) (Rios, Amber) (Entered: 03/19/2020) |
03/18/2020 | 93 | Docket Text Certificate of Service by Attorney Bradley S Shraiberg (Re: 92 Final Report of Estate filed by Debtor Tribeca Aesthetic Medical Solutions, LLC). (Shraiberg, Bradley) (Entered: 03/18/2020) |