Industrial Human Capital, Inc.
7
Laurel M Isicoff
02/07/2023
02/21/2025
Yes
i
Assigned to: Laurel M Isicoff Chapter 7 Involuntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | Summons in an Adversary Proceeding. Summons Issued on Continental Stock Transfer & Trust Company Answer Due 3/24/2025 (Valencia, Yamileth) | |
02/20/2025 | 99 | Adversary 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) |
10/30/2024 | 98 | Trustee'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) |
10/18/2024 | 97 | Notice 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) |
09/13/2024 | 96 | Notice 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) |
09/13/2024 | 95 | Notice 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) |
08/15/2024 | 94 | Notice 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) |
08/12/2024 | 93 | Notice of Compliance Filed by Trustee Robert A Angueira (Re: [81] Motion to Compromise Controversy, Motion for Payment). (Capuano, Samuel) |
08/05/2024 | 92 | Notice to Withdraw Document Filed by Creditor Franchise Tax Board (Re: [89] Application for Administrative Expenses). (Olivier, Mike) |
08/03/2024 | 91 | BNC 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.) |