|
Assigned to: Mindy A Mora Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Go and Go, M.D., P.A.
3452 West Boynton Beach Boulevard Suite 4 Boynton Beach, FL 33436 PALM BEACH-FL Tax ID / EIN: 59-2672759 |
represented by |
Brett A Elam
105 S. Narcissus Ave. #802 West Palm Beach, FL 33401 561.833.1113 Fax : 561-833-1115 Email: [email protected] |
Trustee Nicole Testa Mehdipour
United States Bankruptcy Trustee 200 East Broward Blvd. Suite 1110 Ft Lauderdale, FL 33301 954-858-5880 |
represented by |
Kristopher Aungst, Esq.
Wargo & French, LLP 201 S. Biscayne Blvd. Suite 1000 Miami, FL 33131 305-777-6000 Fax : 305-777-6001 Email: [email protected] Jesse R Cloyd
Tripp Scott, P.A. 110 SE 5th Street 15th Floor Fort Lauderdale, FL 33301 954-525-7500 Fax : 954-761-8475 Email: [email protected] TERMINATED: 01/24/2018 Michael Foster
Wargo & French, LLP 201 South Biscayne Blvd. Suite 1000 Miami, FL 33131 (305) 777-6000 Fax : (305) 777-6001 Email: [email protected] Nicole Testa Mehdipour
Law Office of Nicole Testa Mehdipour, PA 200 East Broward Blvd. Suite 1110 Ft Lauderdale, FL 33301 (954) 858-5880 Email: [email protected] David A Ray, Esq.
David A. Ray, P.A. 1330 Southeast 4th Avenue Suite I Ft Lauderdale, FL 33316 954-399-0105 Email: [email protected] Annette Urena Tucker
Kaplan Zeena LLP 2 South Biscayne Boulevard, # 3050 Miami, FL 33131 3055300800 Fax : 3055300801 Email: [email protected] TERMINATED: 04/20/2017 |
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] |
Date Filed | # | Docket Text |
---|---|---|
11/14/2018 | 625 | Docket Text Final Decree and Bankruptcy Case Closed. (Eisenberg, Randy)
|
10/27/2018 | 624 | Docket Text BNC Certificate of Mailing - PDF Document (Re: [623] Opinion and Order By District Court Judge Robin L. Rosenberg, Re: Appeal on Civil Action Number: 18-CV-80227-RLR, Affirming (Re: [597] Order on Motion to Allow Claims).) Notice Date 10/27/2018. (Admin.)
|
10/25/2018 | 623 | Docket Text Opinion and Order By District Court Judge Robin L. Rosenberg, Re: Appeal on Civil Action Number: 18-CV-80227-RLR, Affirming (Re: [597] Order on Motion to Allow Claims). (Eisenberg, Randy)
|
07/10/2018 | 622 | Docket 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: 08/9/2018. (^UST8, HLB) (Entered: 07/10/2018) |
06/27/2018 | 621 | Docket Text Request for Notice Filed by Creditor Wells Fargo Bank, N.A. (Murray, Wanda) (Entered: 06/27/2018) |
05/30/2018 | Docket Text Receipt of Notice of Deposit of Funds with the USBC Clerk(13-14292-MAM) [trustee,unclfnd] ( 1.00) Filing Fee. Receipt number 32154019. Fee amount 1.00. (U.S. Treasury) (Entered: 05/30/2018) | |
05/30/2018 | 620 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1.00 ] with the Clerk, United States Bankruptcy Court for Fedeline Normil c/o John A. Anthony, Esq./John W. Landka Anthony & Partners, LLC 201 N. Franklin Street, Suite 2800 Tampa, Florida 33602 in the amount of $ 1.00 ; (Mehdipour, Nicole) (Entered: 05/30/2018) |
04/14/2018 | 619 | Docket Text In accordance with General Order 2018-01, this case is transferred from Judge Paul G. Hyman, Jr. to Judge Mindy A. Mora. (Haas, Ellen) (Entered: 04/14/2018) |
04/09/2018 | 618 | Docket Text Transmittal to US District Court (Re: 616 Transcript of 2/1/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 557 Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Nicole Testa Mehdipour. Objection Deadline: 12/20/2017. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service), 565 Motion to Allow Late Filed Claim(s) Internal Revenue Services POC #13 Filed by Interested Party Jeanne G. Go. (Attachments: # 1 Exhibit POC #13 # 2 CREDITOR MATRIX)). Redaction Request Due By 04/13/2018. Statement of Personal Data Identifier Redaction Request Due by 04/27/2018. Redacted Transcript Due by 05/7/2018. Transcript access will be restricted through 07/5/2018. (Ouellette and Mauldin)) (Eisenberg, Randy) (Entered: 04/09/2018) |
04/09/2018 | 617 | Docket Text Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 616 Transcript of 2/1/2018 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 557 Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Nicole Testa Mehdipour. Objection Deadline: 12/20/2017. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service), 565 Motion to Allow Late Filed Claim(s) Internal Revenue Services POC #13 Filed by Interested Party Jeanne G. Go. (Attachments: # 1 Exhibit POC #13 # 2 CREDITOR MATRIX)). Redaction Request Due By 04/13/2018. Statement of Personal Data Identifier Redaction Request Due by 04/27/2018. Redacted Transcript Due by 05/7/2018. Transcript access will be restricted through 07/5/2018. (Ouellette and Mauldin)) Redaction Request Due By 4/13/2018. Statement of Personal Data Identifier Redaction Request Due by 4/27/2018. Redacted Transcript Due by 5/7/2018. Transcript access will be restricted through 7/5/2018. (Eisenberg, Randy) (Entered: 04/09/2018) |