Florida Southern Bankruptcy Court

Case number: 1:16-bk-17186 - PCH Communications, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
PCH Communications, LLC
Chapter
7
Judge
Laurel M Isicoff
Filed
05/19/2016
Last Filing
11/22/2021
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 16-17186-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Involuntary
Asset


Date filed:  05/19/2016
341 meeting:  08/01/2016
Deadline for filing claims:  10/31/2016
Deadline for filing claims (govt.):  12/12/2016

Debtor

PCH Communications, LLC

3060 Peachtree St NW
Suite 300
Atlanta, GA 30305
FULTON-GA
Tax ID / EIN: 99-9999999
aka
Commonground


represented by
John F. Meyers

3475 Piedmont Rd. #1700
Atlanta, GA 30305
404-264-4017
Email: [email protected]

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
 
 

Latest Dockets
Date Filed#Docket Text
11/22/2021Docket Text
Adversary Case 1:16-ap-1321 Closed. Complaint Dismissed (Sanabria, Noemi)
08/11/2021410Docket Text
Final Decree and Bankruptcy Case Closed. (Cohen, Diana)
07/02/2021409Docket 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)
04/22/2021408Docket Text
Notice of Substitution of Attorney. Adding Attorney Nicole Mariani Noel by Attorney Nicole M Noel. (Noel, Nicole)
07/28/2020407Docket 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)
07/28/2020406Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
07/28/2020405Docket Text
Certificate of Service Filed by Trustee Jacqueline Calderin (Re: [404] Order on Application for Compensation). (Calderin, Jacqueline)
07/27/2020404Docket Text
Order Granting Application For Compensation (Re: # [399]) for Jacqueline Calderin, fees awarded: $86,081.45, expenses awarded: $3,737.31 (Cohen, Diana)
07/23/2020403Docket Text
Notice of Change of Address Filed by Creditor Jawara Parker . (Skinner-Grant, Sheila)
07/16/2020402Docket Text
Notice of Change of Address Filed by Creditor Nina Elliot . (Lebron, Lorraine)