|
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Metronomic Holdings, LLC
717 Ponce De Leon Boulevard, Suite 324 Coral Gables, FL 33134 MIAMI-DADE-FL Tax ID / EIN: 81-0848203 |
represented by |
Alen Hsu
1200 N. Federal Highway Suite 312 Boca Raton, FL 33432 561-835-2111 Email: [email protected] TERMINATED: 06/24/2021 Jessey J Krehl
51 NE 24th St, #108 Miami, FL 33137 850-408-9952 Email: [email protected] Aleida Martinez Molina
AXS Law Group, PLLC 2121 NW 2 Avenue Suite 201 Miami, FL 33127 3052971878 Email: [email protected] TERMINATED: 06/24/2021 Joseph A Pack
Pack Law, P.A. 51 NE 24th Street Suite 108 Miami, FL 33137 305-916-4500 Email: [email protected] |
Trustee Robert A Angueira
16 SW 1st Avenue Miami, FL 33130 305-263-3328 |
represented by |
Yanay Galban
Robert A. Angueira, P.A. 16 SW 1st Avenue Miami, FL 33130 305-263-3328 Email: [email protected] Robert C Meyer
2221 Coral Way, 2nd Floor Miami, FL 33145 305-285-8838 Fax : 305-285-8919 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/27/2023 | 624 | Docket Text Notice of Appearance and Request for Service by Dan L Gold Filed by U.S. Trustee Office of the US Trustee. (Gold, Dan) |
10/30/2023 | 623 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert A Angueira. (Angueira, Robert) |
10/26/2023 | 622 | Docket Text Certificate of Service Filed by Trustee Robert A Angueira (Re: [621] Order on Application for Compensation, Order on Application for Compensation). (Angueira, Robert) |
10/24/2023 | 621 | Docket Text Order Granting Application For Compensation (Re: [612]) for Yanay Galban, fees awarded: $17796.00, expenses awarded: $327.01, Granting Application For Compensation (Re: [615]) for Robert A Angueira, fees awarded: $20878.25, expenses awarded: $152.13 (Valencia, Yamileth) |
10/24/2023 | 620 | Docket Text Certificate of Service Filed by Trustee Robert A Angueira (Re: [619] Order on Miscellaneous Motion). (Angueira, Robert) |
10/24/2023 | 619 | Docket Text Order Granting Trustees Ex Parte Motion for the Entry of an Order Authorizing the Trustee to Send Dividend Check to a Creditor to a Different Address than the Address Listed on the Proof of Claim Re: [618] (Valencia, Yamileth) |
10/18/2023 | 618 | Docket Text Ex Parte Motion for the Entry of an Order Authorizing the Trustee to Send Dividend Check to a Creditor to a Different Address than the Address Listed on the Proof of Claim Filed by Trustee Robert A Angueira (Angueira, Robert) |
09/25/2023 | 617 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert A Angueira. Objection Deadline: 10/16/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Angueira, Robert) |
09/25/2023 | 616 | 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) |
09/15/2023 | 615 | Docket Text Final Application for Compensation for Robert A Angueira, Trustee Chapter 7, Period: 1/20/2022 to 9/15/2023, Fee: $20,878.25, Expenses: $152.13. Filed by Attorney Robert A Angueira (Angueira, Robert) |