Florida Southern Bankruptcy Court

Case number: 1:21-bk-19682 - Pac Comm Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Pac Comm Inc.
Chapter
7
Judge
Robert A Mark
Filed
10/06/2021
Last Filing
04/24/2024
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 21-19682-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset


Date filed:  10/06/2021
341 meeting:  11/10/2021
Deadline for filing claims:  12/16/2021
Deadline for filing claims (govt.):  04/05/2022
Deadline for objecting to discharge:  01/10/2022

Debtor

Pac Comm Inc.

16416 NE 32 Ave
North Miami Beach, FL 33160
MIAMI-DADE-FL
Tax ID / EIN: 56-2548965

represented by
Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
Email: [email protected]

Trustee

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598

represented by
Drew M Dillworth

150 W Flagler St. #2200
Miami, FL 33130
(305) 789-3598
Fax : (305) 789-3395
Email: [email protected]

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598
Fax : 305-789-3395
Email: [email protected]

James B Miller

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
04/24/2024164Docket Text
First Motion to Compromise Controversy with Porsche Financial Services, Inc.; Comenity Capital Bank; World Omni Financial Corp.; Debowsky Design Group, P.A.; Robert L Spellman and Judith Spellman; and, International Cabinet Systems, Inc. [Negative Notice] Filed by Trustee Drew M Dillworth (Attachments: # (1) Proposed Order # (2) US Mail Service List) (Miller, James)
04/22/2024163Docket Text
Notice of Filing Copies of Settlement Agreements, Filed by Trustee Drew M Dillworth. (Miller, James)
02/08/2024162Docket Text
Certificate of Service Filed by Trustee Drew M Dillworth (Re: 161 Order on Motion to Compromise Controversy). (Dillworth, Drew) (Entered: 02/08/2024)
02/06/2024161Docket Text
Order Granting Motion To Compromise Controversy with Emmanuel Pacin and Related Parties and for Authority to Pay Contingency Fee on a Portion of the Settlement Proceeds [(Re: # 148) (Skinner-Grant, Sheila)
(Entered: 02/06/2024)
02/05/2024160Docket Text
Adversary Case 1:23-ap-1199 Closed. (Antillon, Jacqueline)
02/05/2024Docket Text
Adversary Case 1:23-ap-1199 Closed. (Antillon, Jacqueline)
02/02/2024159Docket Text
Subpoena of Leonardo Business Consulting Corp., Executed on February 2nd, 2024, Filed by Trustee Drew M Dillworth. (Attachments: # (1) Exhibit Subpoena- Leonardo Business Consulting) (Miller, James)
02/02/2024158Docket Text
Subpoena of Benitez & Company CPAS, LLC, Executed on February 2nd, 2024, Filed by Trustee Drew M Dillworth. (Attachments: # (1) Exhibit Subpoena- Benitez) (Miller, James)
02/02/2024157Docket Text
Subpoena of Lanter, Leonardo, & Dicrescenzo, LLC, Executed on February 2nd, 2024, Filed by Trustee Drew M Dillworth. (Attachments: # (1) Exhibit Subpoena- Lanter, Leonardo) (Miller, James)
01/23/2024156Docket Text
Transcript of 1/11/2024 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [148] Motion to Compromise Controversy with Emmanuel Pacin and Related Parties and for Authority to Pay Contingency Fee on a Portion of the Settlement Proceeds [Negative Notice] Filed by Trustee Drew M Dillworth). Redaction Request Due By 01/30/2024. Statement of Personal Data Identifier Redaction Request Due by 02/13/2024. Redacted Transcript Due by 02/23/2024. Transcript access will be restricted through 04/22/2024. (Ouellette and Mauldin)