Florida Southern Bankruptcy Court

Case number: 1:20-bk-14866 - 5Barz International Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
5Barz International Inc.
Chapter
7
Judge
Robert A Mark
Filed
04/30/2020
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-14866-RAM

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


Date filed:  04/30/2020
Date converted:  11/23/2020
341 meeting:  12/22/2020
Deadline for filing claims:  02/03/2021
Deadline for filing claims (govt.):  05/24/2021

Debtor

5Barz International Inc.

78 SW 7th St., Ste. 09-149
Miami, FL 33130
MIAMI-DADE-FL
Tax ID / EIN: 26-4343002

represented by
Nathan G Mancuso

7777 Glades Rd # 100
Boca Raton, FL 33434
(561) 245-4705
Email: [email protected]

Trustee

Aleida Martinez-Molina

2121 NW 2nd Avenue
Suite 201
Miami, FL 33127
305-297-1878
TERMINATED: 11/23/2020

represented by
Aleida Martinez Molina

AXS Law Group, PLLC
2121 NW 2 Avenue Suite 201
Miami, FL 33127
3052971878
Email: [email protected]

Aleida Martinez-Molina

2525 Ponce de Leon Blvd Suite 700
Coral Gables, FL 33134
305-854-0800
Email: [email protected]

Trustee

Joel L Tabas

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
305-375-8171

represented by
Samuel J Capuano

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: [email protected]

Joshua D Silver

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
305-375-8171
Email: [email protected]

Joel L Tabas

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
305-375-8171
Email: [email protected]

Joel L Tabas, Esq

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
(305) 375-8171
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
Jill E Kelso

400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Email: [email protected]

Aleida Martinez Molina

(See above for address)

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
04/23/2024429Docket Text
Final Decree and Bankruptcy Case Closed. (Barr, Ida)
03/14/2024428Docket 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: 04/15/2024. (^UST24, MST)
02/06/2024427Docket Text
Notice to Withdraw Document Filed by Trustee Joel L Tabas (Re: [426] Notice of Deposit of Funds with the USBC Clerk). (Tabas, Joel)
01/31/2024426Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 311.19] with the Clerk, United States Bankruptcy Court for CVOX Group LLC Attn: Ray Ruga 1101 Brickell Ave, S Tower 8 Floor Miami, FL 33131 in the amount of $ 311.19; (Tabas, Joel)
10/26/2023425Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Joel L Tabas. (Tabas, Joel)
10/25/2023424Docket Text
Certificate of Service Filed by Trustee Joel L Tabas (Re: [423] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Tabas, Joel)
10/24/2023423Docket Text
Order Granting Application For Compensation (Re: # [414]) for John Archer, fees awarded: $18,907.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [415]) for Thomas A Bastian, fees awarded: $19,596.00, expenses awarded: $629.02, Granting Application For Compensation (Re: # [416]) for Joel L Tabas, fees awarded: $37,762.50, expenses awarded: $4,919.85, Granting Application For Compensation (Re: # [417]) for Joel L Tabas, fees awarded: $35,045.67, expenses awarded: $265.01 (Covington, Katrinka)
10/17/2023422Docket Text
Notice of Change of Address Filed by Creditor PKHL Inc. . (Montoya, Sara)
10/10/2023Docket Text
Receipt of Transfer of Claim Filing Fee - $26.00 by AO. Receipt Number 322336. (admin) (Entered: 10/11/2023)
10/10/2023421Docket Text
Agreed
Transfer/Assignment of Claim
[Fee Amount $26]
Transfer Agreement 3001 (e) 2 Transferor: David Douthett (Claim No. 9, To Cedar Glade LP Filed by Error: party not known. (Barr, Ida) (Entered: 10/10/2023)