|
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor HearUSA, Inc.
1250 NorthPoint Parkway West Palm Beach, FL 33407 PALM BEACH-FL Tax ID / EIN: 22-2748248 |
represented by |
Debi Evans Galler, Esq
125 S. Gadsden Street Suite 300 Tallahassee, FL 32301 850-521-6707 Fax : 850-561-3013 Email: [email protected] Brian K Gart, Esq.
Gordian Group, LLC 950 Third Avenue 17th Floor New York, NY 10022 212-486-3600 Fax : 212-486-3616 Email: [email protected] Paul Steven Singerman, Esq
1450 Brickell Ave #1900 Miami, FL 33131 (305) 755-9500 Fax : 305.714.4340 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 |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] 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] |
Creditor Committee Chair Susan Andera Tornblom
Hansaton Accoustics Inc. 15650 36 Ave N #110 Plymouth, MN 55435 |
| |
Noticing / Claims Agent Trustee Services, Inc.
1844 N Nob Hill Rd #612 Plantation, FL 33322 954.889.3403 |
| |
Creditor Committee The Official Committee of Unsecured Creditors
Ehrenstein Charbonneau Calderin c/o Robert P. Charbonneau, Esq. 501 Brickell Key Drive Suite 300 Miami, Fl 33131 305.722.2002 |
represented by |
Robert P. Charbonneau, Esq.
501 Brickell Key Dr #300 Miami, FL 33131 (305) 722-2002 Fax : (305) 722-2001 Email: [email protected] Daniel L. Gold, Esq.
Wilson Elser Moskowitz Edelman & Dicker 100 Southeast Second Street Suite 3800 Miami, FL 33131 305.374.4400 Fax : 305.579.0261 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/30/2016 | 1412 | Docket Text BNC Certificate of Mailing (Re: [1410] Final Decree .) Notice Date 06/30/2016. (Admin.) |
06/28/2016 | 1411 | Docket Text Bankruptcy Case Closed. (Young, Tonisha) |
06/28/2016 | 1410 | Docket Text Final Decree . (Young, Tonisha) |
06/27/2016 | 1409 | 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) |
06/20/2016 | 1408 | 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. (Feinman, Heidi) |
06/20/2016 | 1407 | Docket Text Affidavit of Joseph J. Luzinski of Disbursements for Period of April 1, 2016 Through June 16, 2016 Filed by Other Professional Joseph J Luzinski. (Hyman, Zachary) |
06/16/2016 | 1406 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Other Professional Joseph J Luzinski. Deadline for US Trustee to Object to Final Report: 07/18/2016. (Hyman, Zachary) |
05/17/2016 | 1405 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 1/1/2016 and Ending 3/31/2016 Filed by Other Professional Joseph J Luzinski. (Hyman, Zachary) |
05/17/2016 | 1404 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 10/1/2015 and Ending 12/31/2015 Filed by Other Professional Joseph J Luzinski. (Hyman, Zachary) |
12/10/2015 | 1403 | Docket Text Certificate of Service by Attorney Zachary P Hyman (Re: 1402Amended Order). (Hyman, Zachary) (Entered: 12/10/2015) |