Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
Debtor Rollaguard Security, LLC
1354 South Killian Drive West Palm Beach, FL 33403 PALM BEACH-FL Tax ID / EIN: 27-0255304 |
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] Evan B. Plotka, Esq.
Evab B. Plotka PL Presidential Financial Center Suite A 3837 Hollywood Blvd Hollywood, FL 33021 954.334.7600 Fax : 954.334.7755 Email: [email protected] |
Trustee Robert C Furr
www.furrtrustee.com 2255 Glades Road Ste 337W Boca Raton, FL 33431 561-395-1840 |
represented by |
Robert C Furr, Esq
2255 Glades Rd #337W Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: [email protected] John H Genovese, Esq
100 SE 2 St 44 Fl Miami, FL 33131 (305) 349-2300 Email: [email protected] Jason S Rigoli, Esq.
2255 Glades Rd # 337W Boca Raton, FL 33431 561.395.0500 Fax : 561.338.7532 Email: [email protected] Jesus M Suarez
100 SE 2 St Miami, FL 33131 (305) 349-2300 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 |
---|---|---|
07/27/2022 | 563 | Docket Text Final Decree and Bankruptcy Case Closed. (Adam, Lorraine) |
06/24/2022 | 562 | 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: 07/25/2022. (^UST13, DD) |
02/14/2022 | 561 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1035.09] with the Clerk, United States Bankruptcy Court for SC Integrity, Inc. 1702 North Collins Boulevard Suite 200 Richardson, TX 75080 in the amount of $ 992.43; Denise M Exclusa 3734 Constellation Blvd Lake Park, FL 33403 in the amount of $ 42.66; (Furr, Robert) |
01/31/2022 | 560 | Docket Text Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1.37] with the Clerk, United States Bankruptcy Court for United Parcel Service c/o Receivable Management Services ("RMS P.O. Box 4396 Timonium, MD 21094 in the amount of $ 1.37; (Furr, Robert) |
01/28/2022 | 559 | Docket Text Notice to Withdraw Appearance on behalf of Robert C. Furr, Chapter 7 Trustee by Attorney Jesus M Suarez. (Suarez, Jesus) |
12/17/2021 | 558 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert) |
12/14/2021 | 557 | Docket Text Order Granting Final Application For Compensation (Re: # [547]) for Jason S Rigoli, fees awarded: $279205.00, expenses awarded: $16437.53, Granting Application For Compensation (Re: # [548]) for Alan Barbee, fees awarded: $817590.00, expenses awarded: $7026.33, Granting Application For Compensation (Re: # [552]) for Robert C Furr, fees awarded: $143041.43, expenses awarded: $1163.38 (Adam, Lorraine) |
11/19/2021 | 556 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. Objection Deadline: 12/10/2021. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Trustee's Summary of Requested Fees and Expenses)(Furr, Robert) |
11/19/2021 | 555 | Docket Text Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB) |
10/14/2021 | 554 | Docket Text BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: [553] Transfer/Assignment of Claim [Fee Amount $26] Transfer Agreement 3001 (e) 2 Transferor: Patricia A Bickford (Claim No. 35, To JM Partners LLC Filed by JM Partners LLC. (JM Partners LLC (Marshall))) Notice Date 10/14/2021. (Admin.) |