Universal-1 Imports, Inc.
11
Scott M Grossman
02/13/2024
02/21/2025
Yes
v
Subchapter_V |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset |
|
Debtor Universal-1 Imports, Inc.
4581 Weston Road #855 Weston, FL 33331 BROWARD-FL Tax ID / EIN: 26-3866970 |
represented by |
Susan D. Lasky, Esq
320 SE 18 Street Fort Lauderdale, FL 33316 (954) 400-7474 Fax : (954) 206-0628 Email: ECF@suelasky.com Aaron A. Romney
2425 Post Road., Ste. 200 Southport, CT 06890 646-328-1566 Email: aromney@laxneville.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 246 | Order Granting Debtors Motion For Approval of Mediated Stipulation For Settlement (Re: # [221]) (Wilson, Melissa) |
02/20/2025 | 245 | Monthly Operating Report for the Period Beginning January 1, 2025 and Ending January 31, 2025 Filed by Debtor Universal-1 Imports, Inc.. (Lasky, Susan) |
02/19/2025 | 244 | Notice of Filing State Sales Tax Rate Imposed on Rentals, Leases, or Licenses to Use Real Property Reduced to 2%, Filed by Debtor Universal-1 Imports, Inc. (Re: [243] Response). (Lasky, Susan) |
02/18/2025 | 243 | Response to ([229] Motion for Payment of Administrative Claim for Past Due Rent, in the Amount of $38,695.42. filed by Creditor Allison Pharmaceuticals LLC) Filed by Debtor Universal-1 Imports, Inc. (Lasky, Susan) |
02/18/2025 | 242 | Order Granting [241] Ex Parte Motion For Leave To Appear Remotely on 2/19/2025 at 02:00 [(Re:[229] Motion for Payment, [230] Notice of Hearing, [238] Notice of Filing)] filed by Creditor Allison Pharmaceuticals LLC. ***Counsel Gielchinsky's motion to appear remotely at the February 19, 2025 hearing in this case is GRANTED.*** SO ORDERED by Judge Scott M Grossman. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Garciga, Katelyn) |
02/17/2025 | 241 | Ex Parte Motion For Leave To Appear Remotely on 2/19/2025 at 02:00 [(Re:229 Motion for Payment, 230 Notice of Hearing, 238 Notice of Filing)] Filed by Creditor Allison Pharmaceuticals LLC (Gielchinsky, Daniel) (Entered: 02/17/2025) |
02/04/2025 | 240 | Certificate of Service Filed by Trustee Tarek Kirk Kiem (Re: 239 Order on Application for Compensation). (Kiem, Tarek) (Entered: 02/04/2025) |
02/04/2025 | 239 | Order Awarding First Interm Fees and Costs to Subchapter v trustee Tarek Kiem (Re: 196) for Tarek Kirk Kiem, fees awarded: $10,392.00, expenses awarded: $0.00 (Rodriguez, Lorenzo) Modified on 2/4/2025 (Rodriguez, Lorenzo). Modified on 2/10/2025 (Rodriguez, Lorenzo). (Entered: 02/04/2025) |
02/03/2025 | 238 | Notice of Filing Declaration in Support of Motion for Payment of Administrative Claim for Past Due Rent, Filed by Creditor Allison Pharmaceuticals LLC (Re: [229] Motion for Payment). (Gielchinsky, Daniel) |
01/30/2025 | 237 | Order Granting Application For Award of Attorneys Fees For Debtors Special Litigation Counsel (Re: # [226]) For Aaron A. Romney, fees awarded: $59,124.00, expenses awarded: $355.06 (Wilson, Melissa) |