Case number: 9:18-bk-16248 - Chance & Anthem, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Chance & Anthem, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    01/29/2018

  • Last Filing

    03/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSIN



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-16248-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
Asset


Date filed:  01/29/2018
Date transferred:  05/24/2018
341 meeting:  07/09/2018
Deadline for filing claims:  08/10/2018
Deadline for filing claims (govt.):  11/28/2018

Debtor

Chance & Anthem, LLC

3445 Santa Barbara Drive
Wellington, FL 33414
WICOMICO-MD
561-352-9166
Tax ID / EIN: 47-5238291

represented by
Jeffrey M Siskind

3465 Santa Barbara Drive
Wellington, FL 33414
561-791-9565
Fax : 561-791-9581
Email: jeffsiskind@msn.com

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

represented by
Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840
Fax : 561-338-7532
Email: trustee@furrtrustee.com

John H Genovese

200 E. Broward Blvd., Suite 1110
Fort Lauderdale, FL 33131
(954) 453-8000
Fax : (954) 453-8010
Email: jgenovese@gjb-law.com

John H Genovese, Esq

100 SE 2nd St., Ste 4400
Miami, FL 33131
305-349-2300
Email: jhgenovese@venable.com
TERMINATED: 01/28/2022

Barry P Gruher

200 East Broward Blvd., Ste 1110
Fort Lauderdale, FL 33301
954-453-8037
Email: bpgruher@venable.com

Jesus M Suarez

Continental PLLC
255 Alhambra Circle
Suite 640
Coral Gables, FL 33134
(305) 677-2707
Email: jsuarez@continentalpllc.com
TERMINATED: 01/28/2022

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
03/21/2025402Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. Objection Deadline: 04/11/2025. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Furr, Robert)
03/20/2025401Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB)
03/19/2025400BNC Certificate of Mailing - PDF Document (Re: [399] Order Setting Status Conference . Status hearing to be held on 04/01/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Tate, Racquel) ) Notice Date 03/19/2025. (Admin.)
03/17/2025399Order Setting Status Conference . Status hearing to be held on 04/01/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Tate, Racquel)
01/28/2025398Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Furr, Robert)
01/23/2025397Trustee's Application for Final Compensation and Expenses for Robert C Furr, Trustee Chapter 7, Period: 5/24/2018 to 1/23/2025, Fee: $34,195.05, Expenses: $1,092.94. Filed by Attorney Robert C Furr (Furr, Robert)
01/17/2025396Notice of Filing Notice of Voluntary Reduction of First and Final Fee Application for Allowance and Payment of Compensation and Reimbursement of Expenses for the Law Firm of Venable LLP, as Counsel to Chapter 7 Trustee, Robert C. Furr, Filed by Trustee Robert C Furr (Re: [393] Application for Compensation). (Gruher, Barry)
01/17/2025395Notice of Filing Notice of Voluntary Reduction of First and Final Fee Application for Allowance and Payment of Compensation and Reimbursement of Expenses for the Law Firm of Genovese, Joblove & Battista, P.A., as Counsel to Chapter 7 Trustee, Robert C. Furr, Filed by Trustee Robert C Furr (Re: [392] Application for Compensation). (Gruher, Barry)
01/10/2025394Notice of Filing Voluntary Reduction of Fees to $90,002.36 and expenses to $213.58, Filed by Accountant Alan Barbee (Re: [373] Application for Compensation). (Barbee, Alan)
12/31/2024393Application for Compensation for Barry P Gruher, Attorney-Trustee, Period: 1/1/2023 to 12/31/2024, Fee: $185,498.00, Expenses: $56.37. Filed by Attorney Barry P Gruher (Gruher, Barry)