Assigned to: Laurel M Isicoff Chapter 7 Involuntary Asset |
|
Debtor PCH Communications, LLC
3060 Peachtree St NW Suite 300 Atlanta, GA 30305 FULTON-GA Tax ID / EIN: 99-9999999 aka Commonground |
represented by |
|
Petitioning Creditor Wide Angle Productions Group, Inc.
108 Santander Ave Coral Gables, FL 33134 |
represented by |
Jonathan S. Feldman
Perlman, Bajandas, Yevoli & Albright 283 Catalonia Avenue Suite 200 Miami, FL 33134 3053770086 Fax : 3053770781 Email: [email protected] |
Petitioning Creditor Rethink Post, LLC
954 W. Washington St Suite 710 Chicago, IL 60607 |
represented by |
Jonathan S. Feldman
(See above for address) |
Petitioning Creditor Falcon Enterprises, Inc.
6650 Walnut St New Albany, OH 43054 |
represented by |
Jonathan S. Feldman
(See above for address) |
Trustee Jacqueline Calderin
936 SW 1 Ave # 880 Miami, FL 33130 786-369-8440 |
represented by |
Jacqueline Calderin
247 SW 8 St # 880 Miami, FL 33130 786-369-8440 Email: [email protected] B. Summer Chandler Robert P. Charbonneau, Esq.
Agentis PLLC 501 Brickell Key Dr #300 Miami, FL 33131 (305) 722-2002 Fax : (305) 722-2001 Email: [email protected] Jay T Hollenkamp
501 Brickell Key Drive Suite 300 Miami, FL 33131 305-722-2002 Fax : 305-722-2001 Email: [email protected] Matthew A Petrie
Agentis PLLC 501 Brickell Key Drive #300 Miami, FL 33131 305.722.2002 Fax : 305.722.2001 Email: [email protected] Tamara Van Heel
Agentis PLLC 501 Brickell Key # 300 Miami, FL 33131 305-722-2002 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 |
---|---|---|
11/22/2021 | Docket Text Adversary Case 1:16-ap-1321 Closed. Complaint Dismissed (Sanabria, Noemi) | |
08/11/2021 | 410 | Docket Text Final Decree and Bankruptcy Case Closed. (Cohen, Diana) |
07/02/2021 | 409 | 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: 08/2/2021. (^UST8, HLB) |
04/22/2021 | 408 | Docket Text Notice of Substitution of Attorney. Adding Attorney Nicole Mariani Noel by Attorney Nicole M Noel. (Noel, Nicole) |
07/28/2020 | 407 | Docket Text Amended Document To Reflect one check was not mailed on July 28, 2020 Filed by Trustee Jacqueline Calderin (Re: [406] Trustee's Notice of Final Dividends to Creditors filed by Trustee Jacqueline Calderin). (Calderin, Jacqueline) |
07/28/2020 | 406 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
07/28/2020 | 405 | Docket Text Certificate of Service Filed by Trustee Jacqueline Calderin (Re: [404] Order on Application for Compensation). (Calderin, Jacqueline) |
07/27/2020 | 404 | Docket Text Order Granting Application For Compensation (Re: # [399]) for Jacqueline Calderin, fees awarded: $86,081.45, expenses awarded: $3,737.31 (Cohen, Diana) |
07/23/2020 | 403 | Docket Text Notice of Change of Address Filed by Creditor Jawara Parker . (Skinner-Grant, Sheila) |
07/16/2020 | 402 | Docket Text Notice of Change of Address Filed by Creditor Nina Elliot . (Lebron, Lorraine) |