Case number: 1:23-bk-11014 - Industrial Human Capital, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Industrial Human Capital, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    02/07/2023

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-11014-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Involuntary
Asset


Date filed:  02/07/2023
341 meeting:  04/26/2023
Deadline for filing claims:  05/26/2023
Deadline for filing claims (govt.):  09/13/2023

Debtor

Industrial Human Capital, Inc.

c/o Scott Absher
13450 W. Sunrise Blvd #650
Sunrise, FL 33323
MIAMI-DADE-FL
Tax ID / EIN: 86-2127945

represented by
Industrial Human Capital, Inc.

PRO SE

Hayley G Harrison

Bast Amron LLP
1 SE 3rd Avenue
Suite 2410
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: hharrison@wernicklaw.com
TERMINATED: 06/02/2023

Petitioning Creditor

Berkowitz Pollack Brant Advisors and Accountants, LLP

200 S. Biscayne Blvd.
7th Floor
Miami, FL 33131
dba
Berkowitz Pollack Brant Advisors + CPAs


represented by
Samuel J Capuano

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
305-755-9500
Fax : 305-714-4340
Email: scapuano@bergersingerman.com

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

Petitioning Creditor

Effectus Group, LLC

1735 Technology Dr.
Suite 780
San Jose, CA 95110

represented by
Brett H Ramsaur

3070 Bristol St
Ste 640
Suite 110
Costa Mesa, CA 92626
949-200-9114
Email: brett@ramsaurlaw.com

Petitioning Creditor

Cargas Systems, Inc.

101 N. Queen Street
Suite 300
Lancaster, PA 17603

 
 
Trustee

Robert A Angueira

16 SW 1st Avenue
Miami, FL 33130
305-263-3328

represented by
Samuel J Capuano

(See above for address)

Yanay Galban

Robert A. Angueira, P.A.
16 SW 1st Avenue
Miami, FL 33130
305-263-3328
Email: yanay@rabankruptcy.com

Paul Steven Singerman, Esq

(See above for address)

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
02/21/2025Summons in an Adversary Proceeding. Summons Issued on Continental Stock Transfer & Trust Company Answer Due 3/24/2025 (Valencia, Yamileth)
02/20/202599Adversary case 25-01044. Complaint by Robert A Angueira against Continental Stock Transfer & Trust Company. Filing Fee Paid. Nature of Suit:,(12 (Recovery of money/property - 547 preference)),(14 (Recovery of money/property - other)) (Attachments: # (1) Exhibit A - Excerpts of Prospectus # (2) Exhibit B - First Amendment to the Amended and Restated Certificate of Incorporation # (3) Exhibit C - Investment Management Trust Agreement # (4) Exhibit D - August 8, 2022, demand letter from Effectus # (5) Exhibit E (Composite Exhibit) - First Berkowitz Demands # (6) Exhibit F - Debtor's Form 8-K dated October 14, 2022 # (7) Exhibit G - October 20, 2022, correspondence between Continental, Mark Absher, and Scott Absher # (8) Exhibit H - November 2, 2022, Board Resolution # (9) Exhibit I - November 4, 2022, correspondence between Continental and Mark Absher # (10) Exhibit J - November 11, 2022, authorization letter from Scott Absher to Continental # (11) Exhibit K - Certificate of Dissolution # (12) Exhibit L - Trust Summary Report # (13) Exhibit M - November 24, 2022, email from Francis Wolf to Scott Absher and Mark Absher # (14) Exhibit N - Continental Invoice No. 68529 dated November 30, 2022 # (15) Exhibit O - Transaction Information document # (16) Exhibit P - Excerpt from the transcript of the deposition of Francis Wolf # (17) Exhibit Q - Declaration of Francis Wolf dated February 26, 2024) (Singerman, Paul)
10/30/202498Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Angueira, Robert)
10/18/202497Notice of Filing / Amended Notice of Former Stockholder Replacement Claims of the Ad Hoc Group of Former Stockholders Pursuant to Order Granting Trustee's Motion to Approve: (1) Settlement and Release Agreement with Certain Participating Former Stockholders; and (2) Payment of Contingency Fee, Filed by Interested Party Ad Hoc Group of Former IHC Stockholders (Re: [88] Order on Motion to Compromise Controversy, Order on Motion For Payment, [96] Notice of Filing). (Mitra, Anais)
09/13/202496Notice of Filing / Notice of Former Stockholder Replacement Claims of the Ad Hoc Group of Former Stockholders Pursuant to Order Granting Trustee's Motion to Approve: (1) Settlement and Release Agreement with Certain Participating Former Stockholders; and (2) Payment of Contingency Fee, Filed by Interested Party Ad Hoc Group of Former IHC Stockholders (Re: [88] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Mitra, Anais)
09/13/202495Notice of Filing of Former Stockholder Replacement Claim Pursuant to Order Granting Trustee's Motion to Approve: (1) Settlement and Release Agreement with Certain Participating Former Stockholders; and (2) Payment of Contingency Fee by Attorney Philip D. Anker (Re: [88] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Anker, Philip)
08/15/202494Notice of Settlement Effective Date Filed by Trustee Robert A Angueira (Re: [81] Motion to Compromise Controversy with Certain Participating Former Stockholders filed by Trustee Robert A Angueira, Motion for Payment of Contingency Fees to Berger Singerman LLP,., [88] Order on Motion to Compromise Controversy, Order on Motion For Payment). (Capuano, Samuel)
08/12/202493Notice of Compliance Filed by Trustee Robert A Angueira (Re: [81] Motion to Compromise Controversy, Motion for Payment). (Capuano, Samuel)
08/05/202492Notice to Withdraw Document Filed by Creditor Franchise Tax Board (Re: [89] Application for Administrative Expenses). (Olivier, Mike)
08/03/202491BNC Certificate of Mailing - Hearing (Re: [90] Notice of Hearing (Re: [89] Application for Administrative Expenses Filed by Creditor Franchise Tax Board) Hearing scheduled for 08/29/2024 at 09:30 AM by Video Conference.) Notice Date 08/03/2024. (Admin.)