Florida Southern Bankruptcy Court

Case number: 9:18-bk-16248 - Chance & Anthem, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Chance & Anthem, LLC
Chapter
7
Judge
Mindy A Mora
Filed
01/29/2018
Last Filing
04/16/2024
Asset
Yes
Vol
v
Docket Header

TRANSIN




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-16248-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
Asset


Date filed:  01/29/2018
Date transferred:  05/24/2018
341 meeting:  07/09/2018
Deadline for filing claims:  08/10/2018
Deadline for filing claims (govt.):  11/28/2018

Debtor

Chance & Anthem, LLC

3445 Santa Barbara Drive
Wellington, FL 33414
WICOMICO-MD
561-352-9166
Tax ID / EIN: 47-5238291

represented by
Jeffrey M Siskind

3465 Santa Barbara Drive
Wellington, FL 33414
561-791-9565
Fax : 561-791-9581
Email: [email protected]

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

represented by
Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840
Fax : 561-338-7532
Email: [email protected]

John H Genovese

200 E. Broward Blvd., Suite 1110
Fort Lauderdale, FL 33131
(954) 453-8000
Fax : (954) 453-8010
Email: [email protected]

John H Genovese, Esq

100 SE 2nd St., Ste 4400
Miami, FL 33131
305-349-2300
Email: [email protected]
TERMINATED: 01/28/2022

Barry P Gruher

200 East Broward Blvd., Ste 1110
Fort Lauderdale, FL 33301
954-453-8037
Email: [email protected]

Jesus M Suarez

Continental PLLC
255 Alhambra Circle
Suite 640
Coral Gables, FL 33134
(305) 677-2707
Email: [email protected]
TERMINATED: 01/28/2022

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
04/16/2024373Docket Text
First and Final Application for Compensation for Alan Barbee, Accountant, Period: 7/20/2018 to 3/6/2024, Fee: $265,043.50, Expenses: $628.95. Filed by Accountant Alan Barbee (Barbee, Alan)
03/13/2024372Docket Text
Certificate of Service Filed by Trustee Robert C Furr (Re: [371] Order on Miscellaneous Motion). (Gruher, Barry)
03/07/2024371Docket Text
Order Granting Plaintiff, Robert C. Furrs Ex-Parte (I) Notice Of Filing to Correct Scriviners Error in Settlement Agreement with Adversary Defendant, David Fiore; and (II) Motion for Request for Court to Take Judicial Notice of Corrected Settlement Agreement(Re: # [370]) (Montoya, Sara)
03/05/2024370Docket Text
Ex Parte Motion for Request for Court to Take Judicial Notice of Corrected Settlement Agreement Filed by Trustee Robert C Furr (Gruher, Barry)
03/05/2024369Docket Text
Notice of Filing to Correct Scriveners Error in Settlement Agreement With Adversary Defendant, David Fiore, Filed by Trustee Robert C Furr (Re: [360] Motion to Compromise Controversy). (Gruher, Barry)
01/26/2024368Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Furr, Robert) (Entered: 01/26/2024)
10/12/2023367Docket Text
Adversary Case 9:22-ap-1031 Closed. Complaint Dismissed (Romaguera-Serfaty, Maria) (Entered: 10/12/2023)
10/12/2023Docket Text
Adversary Case 9:22-ap-1031 Closed. Complaint Dismissed (Romaguera-Serfaty, Maria)
09/20/2023366Docket Text
Certificate of Service Filed by Trustee Robert C Furr (Re: 365 Order on Motion to Compromise Controversy). (Gruher, Barry) (Entered: 09/20/2023)
09/19/2023365Docket Text
Order Granting Motion To Compromise Controversy With Adversary Defendant OptimumBank (Re: # 364) (Montygierd, Hebe)
(Entered: 09/19/2023)