ShiftPixy, Inc.
7
Laurel M Isicoff
10/28/2024
02/11/2025
Yes
v
JNTADMN, LEAD, CONVERTED |
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor ShiftPixy, Inc.
4101 NW 25 Street Miami, FL 33142 MIAMI-DADE-FL Tax ID / EIN: 47-4211438 |
represented by |
Daniel Gielchinsky
2875 NE 191st Street Suite 705 Aventura, FL 33180 305-763-8708 Email: dan@dgimlaw.com Monique D Hayes
DGIM Law, PLLC 2875 NE 191 Street Suite 705 Aventura, FL 33180 305-898-2063 Email: monique@dgimlaw.com Isaac M Marcushamer, Esq.
3267 NE 212 Street Aventura, FL 33180 305-763-8708 Email: isaac@marcushamer.com |
Trustee Robert A Angueira
16 SW 1st Avenue Miami, FL 33130 305-263-3328 TERMINATED: 01/31/2025 |
| |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
represented by |
Jesse R Cloyd
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: jrc@agentislaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Dan L Gold
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-6693 Email: Dan.L.Gold@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/11/2025 | 199 | Order Granting Emergency Motion for Authority to Operate Business Under 11 U.S.C. § 721 (Re: # [185]) (Valencia, Yamileth) |
02/10/2025 | 198 | Order Approving Trustee's Application to Employ Jesse R. Cloyd, Esq. and the Law Firm of Agentis PLLC as Attorneys for the Chapter 7 Trustee as of January 31, 2025 (Re: # 183) (Sanabria, Noemi) (Entered: 02/10/2025) |
02/10/2025 | 197 | Certificate of Service by Attorney Harris J. Koroglu (Re: 196 Notice of Hearing by Filer filed by Creditor Amanda Murphy). (Koroglu, Harris) (Entered: 02/10/2025) |
02/10/2025 | Receipt of Motion for Relief From Stay( 24-21209-LMI) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A45563860. Fee amount 199.00. (U.S. Treasury) (Entered: 02/10/2025) | |
02/10/2025 | 196 | Notice of Hearing by Filer (Re: 195 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Amanda Murphy (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)). Hearing scheduled for 03/11/2025 at 09:30 AM by Video Conference. (Koroglu, Harris) (Entered: 02/10/2025) |
02/10/2025 | 195 | Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Amanda Murphy (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Koroglu, Harris) (Entered: 02/10/2025) |
02/08/2025 | 194 | BNC Certificate of Mailing (Re: 190 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Jacqueline Calderin. Meeting of Creditors to be Held on 3/4/2025 at 01:30 PM at www.Zoom.us - Calderin: Meeting ID 493 614 6686, Passcode 8686999196, Phone (786) 730-4371. Proofs of Claim due by 4/11/2025.) Notice Date 02/08/2025. (Admin.) (Entered: 02/09/2025) |
02/06/2025 | 193 | Notice of Filing List of Expenses, Filed by Trustee Jacqueline Calderin (Re: [185] Miscellaneous Motion). (Cloyd, Jesse) |
02/06/2025 | 192 | Order Granting [191] Ex Parte Motion For Leave To Appear Remotely on 2/6/2025 at 02:30 [(Re:[185] Miscellaneous Motion, [189] Notice of Hearing Amended/Renoticed/Continued)] filed by Creditor Golden Taco, Inc., Creditor Century Tacos, Inc., Creditor Pacific Coast Taco, Inc., Creditor Tacos 2000, Inc., Creditor Los Angeles West Taco, Inc.. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Laurel M Isicoff. (**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)**). (Sanabria, Noemi) |
02/06/2025 | 191 | Ex Parte Motion For Leave To Appear Remotely on 2/6/2025 at 02:30 [(Re:[185] Miscellaneous Motion, [189] Notice of Hearing Amended/Renoticed/Continued)] Filed by Creditors Century Tacos, Inc., Golden Taco, Inc., Los Angeles West Taco, Inc., Pacific Coast Taco, Inc., Tacos 2000, Inc. (Florin, Leyza) |