|
Assigned to: Mindy A Mora Chapter 7 Previous chapter 11 Voluntary Asset |
|
Debtor Unity Shipping Lines, Inc.
2860 West State Rd. 84, Suite 118 Fort Lauderdale, FL 33312 PALM BEACH-FL Tax ID / EIN: 26-1616251 |
represented by |
Bernice C. Lee
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0800 Fax : (561) 998-0047 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] |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Michael R. Bakst, Esq.
525 Okeechobee Boulevard #900 West Palm Beach, FL 33401 561.838.4523 Fax : 561.514.3423 Email: [email protected] Rilyn A Carnahan, Esq.
Greenspoon Marder, P.A. CityPlace Tower 525 Okeechobee Boulevard #900 W Palm Beach, FL 33401 (561) 838-4557 Fax : 561.514.3457 Email: [email protected] Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: [email protected] TERMINATED: 07/29/2013 Kenneth L Minerley, Esq.
1200 N Federal Hwy #420 Boca Raton, FL 33432 (561) 362-6699 Fax : 561.447.9884 Email: [email protected] David A Ray, Esq.
David A. Ray, P.A. 303 SW 6th Street Ft. Lauderdale, FL 33315 954-399-0105 Email: [email protected] Barry Seth Turner, Esq.
Barry S. Turner P.A. PO Box 330189 Miami, FL 33233 (305) 699-4392 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2024 | Docket Text Receipt of Transfer/Assignment of Claim( 13-16222-MAM) [claims,trclm] ( 28.00) Filing Fee. Receipt number A44101572. Fee amount 28.00. (U.S. Treasury) (Entered: 04/23/2024) | |
04/23/2024 | 978 | Docket Text Transfer/Assignment of Claim [Fee Amount $28] |
04/12/2024 | 977 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 976 Order Granting Application to Withdraw Unclaimed Funds (Re: 975) General Monitor Deadline Financial scheduled for 5/20/2024. Explanation: to Disburse Unclaimed Funds (Fleurimond, Lucie) ) Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024) |
04/10/2024 | 976 | Docket Text Order Granting Application to Withdraw Unclaimed Funds (Re: # 975) General Monitor Deadline Financial scheduled for 5/20/2024. Explanation: to Disburse Unclaimed Funds (Fleurimond, Lucie) (Entered: 04/10/2024) |
03/29/2024 | 975 | Docket Text Application to Withdraw Unclaimed Funds in the Amount of $1,294.84 Filed by Creditor Angelika LLC (Armstrong, Tonya) Modified on 4/9/2024 (Armstrong, Tonya). (Entered: 04/09/2024) |
02/25/2024 | 974 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 971 Order For Payment of Unclaimed Funds (Re: 940). General Monitor Deadline Financial scheduled for 4/3/2024. Explanation: to Disburse Unclaimed Funds in the Amount of $1,210.77. (Fleurimond, Lucie) ) Notice Date 02/25/2024. (Admin.) (Entered: 02/26/2024) |
02/25/2024 | 973 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 970 Order of Payment For Unclaimed Funds (Re: 939) General Monitor Deadline Financial scheduled for 4/3/2024. Explanation: to Disburse Unclaimed Funds in the Amount of $5,774.04. (Fleurimond, Lucie) ) Notice Date 02/25/2024. (Admin.) (Entered: 02/26/2024) |
02/23/2024 | 972 | Docket Text Certificate of Service by Attorney Thomas L Abrams (Re: 970 Order on Application to Withdraw/Pay Unclaimed Funds). (Abrams, Thomas) (Entered: 02/23/2024) |
02/23/2024 | 971 | Docket Text Order For Payment of Unclaimed Funds (Re: # 940). General Monitor Deadline Financial scheduled for 4/3/2024. Explanation: to Disburse Unclaimed Funds in the Amount of $1,210.77. (Fleurimond, Lucie) (Entered: 02/23/2024) |
02/23/2024 | 970 | Docket Text Order of Payment For Unclaimed Funds (Re: # 939) General Monitor Deadline Financial scheduled for 4/3/2024. Explanation: to Disburse Unclaimed Funds in the Amount of $5,774.04. (Fleurimond, Lucie) (Entered: 02/23/2024) |