Welcome to BusinessBankruptcies.com!

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

Pharma Science Nutrients, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-20488
TYPE / CHAPTER
Involuntary / 7

Filed

6-10-15

Updated

10-11-23

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2021
Last Entry Filed
Jun 8, 2021

Docket Entries by Year

There are 198 older docket entries.

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

login purchase single case subscribe now

Aug 17, 2018 195 Notice of Hearing by Filer (Re: 194 First Application for Interim Compensation for David Samole Esq, Attorney-Trustee, Period: 4/18/2016 to 7/31/2018, Fee: $137,960.00, Expenses: $7,251.77. Filed by Attorney David Samole Esq.). Hearing scheduled for 09/10/2018 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Samole, David) (Entered: 08/17/2018)
Aug 17, 2018 196 Second Application for Interim Compensation for Soneet Kapila, Accountant, Period: 8/1/2017 to 7/31/2018, Fee: $9,649.40, Expenses: $472.36. Filed by Accountant Soneet Kapila. (Samole, David) (Entered: 08/17/2018)
Aug 17, 2018 197 Notice of Hearing by Filer (Re: 196 Second Application for Interim Compensation for Soneet Kapila, Accountant, Period: 8/1/2017 to 7/31/2018, Fee: $9,649.40, Expenses: $472.36. Filed by Accountant Soneet Kapila.). Hearing scheduled for 09/10/2018 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Samole, David) (Entered: 08/17/2018)
Aug 17, 2018 198 Re- Notice of Hearing (Re: 194 First Application for Interim Compensation for David Samole Esq, Attorney-Trustee, Period: 4/18/2016 to 7/31/2018, Fee: $137,960.00, Expenses: $7,251.77. Filed by Attorney David Samole Esq.) Hearing scheduled for 09/12/2018 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 08/17/2018)
Aug 17, 2018 199 Re- Notice of Hearing (Re: 196 Second Application for Interim Compensation for Soneet Kapila, Accountant, Period: 8/1/2017 to 7/31/2018, Fee: $9,649.40, Expenses: $472.36. Filed by Accountant Soneet Kapila.) Hearing scheduled for 09/12/2018 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 08/17/2018)
Aug 24, 2018 200 Certificate of Service by Attorney David Samole Esq (Re: 198 Notice of Hearing Amended/Renoticed/Continued, 199 Notice of Hearing Amended/Renoticed/Continued). (Samole, David) (Entered: 08/24/2018)
Aug 27, 2018 201 Adversary Case 1:17-ap-1430 Closed. Complaint Dismissed (Gutierrez, Susan) (Entered: 08/27/2018)
Sep 14, 2018 202 Order Granting First Interim Application For Compensation (Re: # 194) for David Samole, fees awarded: $137960.00, expenses awarded: $7251.77 (Grimm, Carmela) (Entered: 09/14/2018)
Sep 14, 2018 203 Order Granting Second Interim Fee Application For Compensation (Re: # 196) for Soneet Kapila, fees awarded: $9649.50, expenses awarded: $472.36 (Grimm, Carmela) (Entered: 09/14/2018)
Sep 14, 2018 204 Certificate of Service by Attorney David Samole Esq (Re: 202 Order on Application for Compensation, 203 Order on Application for Compensation). (Samole, David) (Entered: 09/14/2018)
Show 10 more entries
Feb 11, 2020 215 Certificate of Service Filed by Creditor Committee Creditors Committee (Re: 211 Notice of Hearing). (Harrison, Hayley) (Entered: 02/11/2020)
Feb 13, 2020 216 Certificate of Service Filed by Trustee Soneet Kapila (Re: 213 Ex Parte Application to Employ Martin Claire & Co., LLC as Appraiser Nunc Pro Tunc to July 14, 2016 [Affidavit Attached] filed by Trustee Soneet Kapila). (Kapila, Soneet) (Entered: 02/13/2020)
Feb 14, 2020 217 Order Granting Application to Employ Appraiser Martin Claire (Re: # 213). (Reynolds, Marva) (Entered: 02/14/2020)
Feb 20, 2020 218 Certificate of Service Filed by Trustee Soneet Kapila (Re: 217 Order on Application to Employ). (Kapila, Soneet) (Entered: 02/20/2020)
Mar 4, 2020 219 Certificate of Service by Attorney Michael D. Seese Esq. (Re: 210 Notice of Hearing). (Seese, Michael) (Entered: 03/04/2020)
Mar 6, 2020 220 Order Granting First and Final Fee Application For Compensation (Re: # 116) for Michael D. Seese, fees awarded: $35244.00, expenses awarded: $541.02 (Gutierrez, Susan) (Entered: 03/06/2020)
Mar 9, 2020 221 Order Granting Application For Compensation (Re: # 88) for Morgan B. Edelboim, fees awarded: $33151.50, expenses awarded: $320.14 (Skinner-Grant, Sheila) (Entered: 03/09/2020)
Mar 10, 2020 222 Certificate of Service Filed by Creditor Committee Creditors Committee (Re: 221 Order on Application for Compensation). (Harrison, Hayley) (Entered: 03/10/2020)
Mar 18, 2020 223 Order Sustaining Objection to Claim. Claim #17 is Disallowed and Stricken (Re: # 212) (Skinner-Grant, Sheila) (Entered: 03/18/2020)
Mar 20, 2020 224 Certificate of Service Filed by Trustee Soneet Kapila (Re: 223 Order on Objection to Claims). (Kapila, Soneet) (Entered: 03/20/2020)

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

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:15-bk-20488
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A Jay zCristol
Chapter
7
Filed
Jun 10, 2015
Type
involuntary
Terminated
Jun 8, 2021
Converted
Apr 18, 2016
Updated
Oct 11, 2023
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All American Containers, Inc.
    AusVita Nutrition, Inc.
    Biogin Biochemicals Co. Ltd
    Florida Supplement, LLC
    Freightquote
    Total Sweeteners, Inc.
    VitaJoy USA, Inc.

    Parties

    Debtor

    Pharma Science Nutrients, Inc.
    12901 S.W. 122nd Avenue
    Units 101-102
    Miami, FL 33186
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx1165

    Represented By

    Michael D. Seese, Esq.
    Seese, P.A.
    101 NE 3rd Avenue, Suite 1270
    Fort Lauderdale, FL 33301
    954-745-5897
    Email: mseese@seeselaw.com

    Petitioning Creditor

    All American Containers, Inc.
    c/o Fausto Diaz, Jr.
    9330 NW 110th Avenue
    Miami, FL 33178

    Represented By

    Morgan B. Edelboim, Esq.
    20200 W. Dixie Hwy
    Suite 905
    Miami, FL 33180
    305-768-9911
    Fax : 305-768-9911
    Email: morgan@elrolaw.com

    Petitioning Creditor

    Total Sweeteners, Inc.
    c/o Alan Kessler
    1700 Higgins Road, Suite 300
    Des Plaines, IL 60018

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)

    Petitioning Creditor

    AusVita Nutrition, Inc.
    c/o Rida Wang
    2852 Avenue, E-2
    Tustin, CA 92780

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)

    Petitioning Creditor

    Florida Supplement, LLC
    c/o Michael Feiler, Esq.
    Feiler & Leach, P.L.
    901 Ponce De Leon Blvd # PH
    Miami, FL 33134

    Represented By

    Michael B Feiler
    901 Ponce de Leon Blvd
    Penthouse Ste
    Coral Gables, FL 33134
    (305) 441-8818

    Petitioning Creditor

    VitaJoy USA, Inc.
    c/o Charles Kuo
    18227 Railroad Street
    Rowland Heights, CA 91748

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)

    Petitioning Creditor

    Biogin Biochemicals Co. Ltd
    c/o Steven Gou
    No.9.Section 4, Ren Min Nan Road
    Chengdu, Sichuan, China 610041
    Sichuan
    China

    Represented By

    Morgan B. Edelboim, Esq.
    (See above for address)

    Trustee

    Soneet Kapila
    www.kapilatrustee.com
    PO Box 14213
    Ft Lauderdale, FL 33302
    954-761-8707

    Represented By

    Vincent F Alexander
    110 S.E. 6th Street
    Suite2600
    Fort Lauderdale, FL 33301
    954-939-3371
    Fax : 954-728-1282
    Email: vincent.alexander@lewisbrisbois.com
    TERMINATED: 03/08/2018
    Soneet Kapila
    www.kapilatrustee.com
    PO Box 14213
    Ft Lauderdale, FL 33302
    954-761-8707
    Email: trustee@kapilaco.com
    David Samole, Esq
    2525 Ponce de Leon 9 Fl
    Coral Gables, FL 33134
    (305) 728-2926
    Email: das@kttlaw.com

    U.S. Trustee

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

    Represented By

    Johanna Armengol
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: Johanna.Armengol@usdoj.gov
    TERMINATED: 02/23/2021
    Ariel Rodriguez
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: ariel.rodriguez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 Inclan Painting and Waterproofing Corp. 11V 1:2024bk10488
    Oct 2, 2022 CTG Holding Hroup LLC 11V 1:2022bk17693
    Jun 9, 2022 Sweet King Air LLC 7 1:2022bk14502
    Mar 22, 2021 Shield Roofing, LLC 7 1:2021bk12683
    Dec 16, 2020 Play-Tech Construction Corp. 7 1:2020bk23703
    Jul 1, 2019 Algon Corporation 11 1:2019bk18864
    Jun 27, 2019 Daca Envinromental, Inc. 7 1:2019bk18520
    Apr 3, 2019 DeQueen Medical Center, Inc 11 1:2019bk14362
    Feb 5, 2019 The Local Door Coupons Franchise, Inc. 7 1:2019bk11639
    Jul 6, 2015 Otruponcoso Protection Services, Corp 7 1:15-bk-22166
    Dec 19, 2014 Smart Group, Inc. 7 1:14-bk-37709
    Dec 4, 2013 PG Health Services, Inc. 7 1:13-bk-38986
    Jan 30, 2013 BBF Realty Investments, LLC 11 1:13-bk-12054
    Jun 14, 2012 Garcia Construction & Builders Group Inc 7 1:12-bk-24506
    Aug 16, 2011 Emerald Coast Restaurant Aventura Ltd. 7 1:11-bk-32855