Sanomedics, Inc.
7
Robert A Mark
08/24/2016
01/31/2025
Yes
i
DEFER, CONVERTED |
Assigned to: Robert A Mark Chapter 7 Previous chapter 11 Original chapter 11 Involuntary Asset |
|
Debtor Sanomedics, Inc.
c/o Michael P Dunn 555 NE 15th St., #934 A Miami, FL 33132 MIAMI-DADE-FL Tax ID / EIN: 27-3320809 |
represented by |
Sanomedics, Inc.
PRO SE |
Petitioning Creditor Redwood Management, LLC
16850 Collins Ave. #112-341 Sunny Isles, FL 33160 |
represented by |
Robert A. Stok, Esq.
Stok Kon + Braverman One East Broward Boulevard Suite 915 Fort Lauderdale, FL 33301 954.237.1777 Fax : 954.237.1737 Email: rstok@stoklaw.com |
Petitioning Creditor Redwood Fund II, LLC
16850 Collins Ave. Suite 112-341 Sunny Isles, FL 33160 |
represented by |
Robert A. Stok, Esq.
(See above for address) |
Petitioning Creditor SCS, LLC
980 N. Federal Highway Suite 304 Boca Raton, FL 33432 |
represented by |
Robert A. Stok, Esq.
(See above for address) |
Petitioning Creditor CLSS Holdings LLC
19501 W. Country Club Drive Aventura, FL 33180 |
represented by |
CLSS Holdings LLC
PRO SE Robert A. Stok, Esq.
Stok Kon + Braverman One East Broward Boulevard Suite 915 Fort Lauderdale, FL 33301 954.237.1777 Fax : 954.237.1737 Email: rstok@stoklaw.com TERMINATED: 11/15/2016 |
Trustee Marcia T Dunn
66 West Flagler Street, Ste 400 Miami, FL 33130 786-433-3866 |
represented by |
Michael S Budwick, Esq
200 S Biscayne Blvd #3200 Miami, FL 33131 (305) 358-6363 Fax : (305) 358-1221 Email: mbudwick@melandbudwick.com Marcia T Dunn
66 West Flagler Street, Ste 400 Miami, FL 33130 786-433-3866 Fax : 786-260-0269 Email: mdunn@dunnlawpa.com Michael P Dunn
66 West Flagler St., Ste. 400 Miami, FL 33130 786-433-3866 Fax : 786-260-0269 Email: michael.dunn@dunnlawpa.com Solomon B Genet
200 S Biscayne Blvd #3200 Miami, FL 33131 (305) 358-6363 Fax : 305.358.1221 Email: sgenet@melandbudwick.com Daniel N Gonzalez, Esq
200 S Biscayne Blvd #3200 Miami, FL 33131 (305) 358-6363 Fax : (305) 358-1221 Email: dgonzalez@melandbudwick.com Zachary N James
200 S Biscayne Blvd # 3200 Miami, FL 33131 305-358-6363 TERMINATED: 07/11/2019 Alexis S Read
66 West Flagler Street Suite 400 Miami, FL 33130 (786) 433-3866 Fax : (786) 260-0269 Email: asr@alexisreadlaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/31/2025 | 538 | 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: 03/3/2025. (Hallar, Bess) (Entered: 01/31/2025) |
11/16/2024 | 537 | BNC Certificate of Mailing - PDF Document (Re: 536 Order Granting Application to Withdraw Unclaimed Funds (Re: 535) General Monitor Deadline Financial scheduled for 12/24/2024. Explanation: to Disburse Unclaimed Funds (Barr, Ida) ) Notice Date 11/16/2024. (Admin.) (Entered: 11/17/2024) |
11/14/2024 | 536 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 535) General Monitor Deadline Financial scheduled for 12/24/2024. Explanation: to Disburse Unclaimed Funds (Barr, Ida) (Entered: 11/14/2024) |
11/12/2024 | 535 | Application to Withdraw Unclaimed Funds in the Amount of $4,176.14 Filed by Other Professional Adams & Cohen LLC as assignee to William and Rebecca Andrews. (Armstrong, Tonya) (Entered: 11/12/2024) |
09/18/2024 | 534 | BNC Certificate of Mailing - PDF Document (Re: 533 Order Granting Application to Withdraw Unclaimed Funds (Re: 520) General Monitor Deadline Financial scheduled for 10/28/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga) ) Notice Date 09/18/2024. (Admin.) (Entered: 09/19/2024) |
09/16/2024 | 533 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 520) General Monitor Deadline Financial scheduled for 10/28/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga) (Entered: 09/16/2024) |
08/31/2024 | 532 | BNC Certificate of Mailing - PDF Document (Re: 530 Order Granting Application to Withdraw Unclaimed Funds (Re: 528) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga) ) Notice Date 08/31/2024. (Admin.) (Entered: 09/01/2024) |
08/31/2024 | 531 | BNC Certificate of Mailing - PDF Document (Re: 529 Order Granting Application to Withdraw Unclaimed Funds (Re: 527) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga) ) Notice Date 08/31/2024. (Admin.) (Entered: 09/01/2024) |
08/29/2024 | 530 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 528) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga) (Entered: 08/29/2024) |
08/29/2024 | 529 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 527) General Monitor Deadline Financial scheduled for 10/8/2024. Explanation: to Disburse Unclaimed Funds (Rodriguez, Olga) (Entered: 08/29/2024) |