Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

5Barz International Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2020bk14866
TYPE / CHAPTER
Voluntary / 7

Filed

4-30-20

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Mar 14, 2024

Docket Entries by Quarter

There are 396 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 14, 2022 392 BNC Certificate of Mailing - Hearing (Re: 389 Notice of Hearing (Re: 388 Application for Allowance and Payment of Chapter 11 Administrative Priority Payment Filed by Creditor PKHL Inc.) Hearing scheduled for 08/25/2022 at 03:30 PM by Video Conference.) Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
Aug 18, 2022 393 Agreed Ex Parte Motion to Continue Hearing On: [(373 Objection to Claim, 377 Application for Administrative Expenses, 383 Objection)] Filed by Creditor Vector Financial Group, LLC (Jones, Jason) (Entered: 08/18/2022)
Aug 18, 2022 394 Agreed Ex Parte Motion to Extend Time to Respond to Trustee's Objections to Claims Filed by Creditor Vector Financial Group, LLC (Jones, Jason) (Entered: 08/18/2022)
Aug 19, 2022 395 Order Granting Agreed Ex Parte Motion to Continue Hearing On: [(373 Objection to Claim, 377 Application for Administrative Expenses, 383 Objection)] Filed by Creditor Vector Financial Group, LLC and Extend Deadline to Respond to Trustee's Objections to Claim and Setting Status Conference on 373 Objection to Claim of Vector Financial Group, LLC [# 3] and 375 Application for Administrative Expenses Filed by Creditor Vector Financial Group, LLC.) Status Conference hearing to be held on 08/25/2022 at 03:30 PM by Video Conference. The Hearings Re: 373 Objection to Claim of Vector Financial Group, LLC [# 3] and 375 Application for Administrative Expenses Filed by Creditor Vector Financial Group, LLC as they Relate to Vector Financial Group Shall be Continued to a Date Determined by Further Order of the Court. (Antillon, Jacqueline) (Entered: 08/19/2022)
Aug 19, 2022 396 Order Granting Agreed Ex Parte Motion to Extend Time to Respond to Trustee's Objections to Claims Filed by Creditor Vector Financial Group, LLC - (Re: # 394). Response is Extended Through and Including, 9/22/22. (Antillon, Jacqueline) (Entered: 08/19/2022)
Aug 19, 2022 397 Certificate of Service Filed by Creditor Vector Financial Group, LLC (Re: 395 Order on Motion to Continue Hearing, 396 Order on Motion to Extend Time). (Jones, Jason) (Entered: 08/19/2022)
Aug 24, 2022 398 Motion to Compromise Controversy with Vector Financial Group, LLC [Negative Notice] Filed by Trustee Joel L Tabas (Silver, Joshua) (Entered: 08/24/2022)
Aug 25, 2022 399 Motion to Compromise Controversy with PKHL, Inc. [Negative Notice] Filed by Trustee Joel L Tabas (Silver, Joshua) (Entered: 08/25/2022)
Sep 21, 2022 400 Order Granting Motion To Approve Stipulation To Compromise Controversy Between Trustee And Vector Financial Group, LLC (Re: # 398) (Barr, Ida) (Entered: 09/21/2022)
Sep 21, 2022 401 Order Granting Motion To Approve Stipulation To Compromise Controversy Between Trustee And PKHL, Inc. (Re: # 399) (Barr, Ida) (Entered: 09/21/2022)
Show 10 more entries
Mar 29, 2023 411 Certificate of Service by Attorney Joshua D Silver (Re: 410 Notice of Hearing by Filer filed by Trustee Joel L Tabas). (Silver, Joshua) (Entered: 03/29/2023)
May 1, 2023 412 Order Granting Application to Employ John Archer, as Accountant for Limited Purpose of Preparing and Filing 2018 Tax Returns (Re: # 409) (Rodriguez, Olga) (Entered: 05/01/2023)
May 1, 2023 413 Certificate of Service by Attorney Joshua D Silver (Re: 412 Order on Application to Employ). (Silver, Joshua) (Entered: 05/01/2023)
Aug 1, 2023 414 First and Final Application for Compensation for John Archer, Accountant, Period: 2/16/2023 to 5/24/2023, Fee: $18,907.00, Expenses: $0.00. Filed by Attorney Joel L Tabas Esq (Tabas, Joel) (Entered: 08/01/2023)
Aug 1, 2023 415 First and Final Application for Compensation for Thomas A Bastian, Accountant, Period: 4/10/2023 to 7/22/2023, Fee: $19,596.00, Expenses: $629.02. Filed by Attorney Joel L Tabas Esq (Tabas, Joel) (Entered: 08/01/2023)
Aug 1, 2023 416 Second and Final Application for Compensation for Joel L Tabas Esq, Attorney-Trustee, Period: 2/1/2022 to 7/11/2023, Fee: $37,762.50, Expenses: $4,919.85. Filed by Attorney Joel L Tabas Esq (Tabas, Joel) (Entered: 08/01/2023)
Sep 5, 2023 417 Second and Final Application for Compensation for Joel L Tabas, Trustee Chapter 7, Period: 11/23/2020 to 9/5/2023, Fee: $35,045.67, Expenses: $265.01. Filed by Attorney Joel L Tabas (Tabas, Joel) (Entered: 09/05/2023)
Sep 25, 2023 418 Chapter 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) (Entered: 09/25/2023)
Sep 26, 2023 419 Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Joel L Tabas. Objection Deadline: 10/17/2023. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Tabas, Joel) (Entered: 09/26/2023)
Oct 4, 2023 420 Notice of Change of Address Filed by Creditor CVOX Group LLC . (Montoya, Sara) (Entered: 10/04/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2020bk14866
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
Apr 30, 2020
Type
voluntary
Converted
Nov 23, 2020
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3Gmetalworx Inc.
    Adar Bays
    ADT Security Services, Inc.
    Alexander Dodel
    Alta Sorrento Office Center, LLC
    Andrew K. Levi
    Artiphys
    Assured Wireless
    AYC Media, LLC
    Blue Citi, LLC
    Bordson Law Group
    Bordson Law Group, APC
    Broadridge
    Buttonwood Law Corp.
    California Employment Department
    There are 112 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    5Barz International Inc.
    78 SW 7th St., Ste. 09-149
    Miami, FL 33130
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx3002

    Represented By

    Nathan G Mancuso
    7777 Glades Rd # 100
    Boca Raton, FL 33434
    (561) 245-4705
    Email: ngm@mancuso-law.com

    Trustee

    Aleida Martinez-Molina
    2121 NW 2nd Avenue
    Suite 201
    Miami, FL 33127
    305-297-1878
    TERMINATED: 11/23/2020

    Represented By

    Aleida Martinez Molina
    AXS Law Group, PLLC
    2121 NW 2 Avenue Suite 201
    Miami, FL 33127
    3052971878
    Email: aleida@axslawgroup.com
    Aleida Martinez-Molina
    2525 Ponce de Leon Blvd Suite 700
    Coral Gables, FL 33134
    305-854-0800
    Email: martinez.trustee@wsh-law.com

    Trustee

    Joel L Tabas
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    305-375-8171

    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
    Joshua D Silver
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    305-375-8171
    Email: jsilver@tabassilver.com
    Joel L Tabas
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    305-375-8171
    Email: JLT@tfsmlaw.com
    Joel L Tabas, Esq
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    (305) 375-8171
    Email: jtabas@tabassilver.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Jill E Kelso
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    (407) 648-6301
    Email: jill.kelso@usdoj.gov
    Aleida Martinez Molina
    (See above for address)
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27, 2022 SHW17, Inc. 11 6:2022bk02268
    Jan 3, 2022 Paul Michael King 11V 1:2022bk10023
    Dec 13, 2021 Garden View Condominium Apartments Association, In 11 1:2021bk21650
    Nov 5, 2021 Mas Academy, LLC 7 1:2021bk20618
    Apr 26, 2020 CB Theater Experience LLC 11 1:2020bk14699
    Apr 25, 2020 Cinemex Holdings USA, Inc. 11 1:2020bk14696
    Apr 25, 2020 Cinemex USA Real Estate Holdings, Inc. 11 1:2020bk14695
    Oct 28, 2019 Magnolia Lane Condominium Association, Inc. 11 1:2019bk24437
    Jul 26, 2017 Prestige Capital Group, LLC 7 1:17-bk-19368
    Jun 9, 2016 Global Services Suppliers Corp 7 1:16-bk-18260
    Aug 31, 2015 Deltropico Designs, LLC 11 1:15-bk-25767
    May 27, 2015 Biscayne Park Terrace Condominium Association, Inc 11 1:15-bk-19571
    Mar 26, 2013 UC Challenger, LLC 11 1:13-bk-16721
    Feb 1, 2013 CoupTessa, LLC 7 1:13-bk-12519
    Jun 8, 2012 Mavied Corp 7 1:12-bk-24099