Welcome to BusinessBankruptcies.com!

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

Qbex Electronics Corporation, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:12-bk-37551
TYPE / CHAPTER
Voluntary / 7

Filed

11-15-12

Updated

3-1-21

Last Checked

3-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2021
Last Entry Filed
Dec 30, 2020

Docket Entries by Year

There are 586 older docket entries.

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

login purchase single case subscribe now

Jun 5, 2018 576 Order Granting Ex Parte Application to Employ Accountant Thomas A Bastian, CPA (Re: # 575) (Barr, Ida) (Entered: 06/05/2018)
Jun 5, 2018 577 Certificate of Service Filed by Trustee Joel L Tabas (Re: 576 Order on Application to Employ). (Tabas, Joel) (Entered: 06/05/2018)
Oct 29, 2018 578 Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2018. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Tabas, Joel) (Entered: 10/29/2018)
Dec 20, 2018 579 Trustee's Notice of Intent to Abandon Two 5,000 square meters at Sierras del Paguey Residential planned community, Colombia, and commonly known as lots # 8, # 10 and # 11 located in Municipio de Ricaurte, Cundimarca Conjunto Sierras del Paguey Vereda Quebraca Blanca [Negative Notice] Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 12/20/2018)
Mar 14, 2019 580 Report of Sale of Apartment in San Diego area in Medellin, Colombia Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 03/14/2019)
Mar 14, 2019 581 Report of Sale of Final Judgment entered against Jorge Alfonso Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 03/14/2019)
Mar 14, 2019 582 Report of Sale of Country house (Lot #187) in Cali, Colombia Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 03/14/2019)
Jul 2, 2019 583 Notice of Change of Address Filed by Creditor Ipex Infotech Inc . (Barr, Ida) (Entered: 07/02/2019)
Jul 2, 2019 584 Notice of Change of Address Filed by Creditor BenQ Latin America Corp . (Barr, Ida) (Entered: 07/02/2019)
Jul 2, 2019 585 Notice of Change of Address Filed by Creditor Star Computer Group . (Barr, Ida) (Entered: 07/02/2019)
Show 10 more entries
Jul 26, 2019 596 Notice of Hearing (Re: 590 Motion to Abandon Destroy and Dispose of Records, in addition to Motion to Authorize Termination of Storage Agreement , in addition to Motion for Payment of Reasonable Expenses Related to the Destruction and Disposal of Records and the Termination of Storage Agreement, in the Amount of $288.60. Filed by Trustee Joel L Tabas) Hearing scheduled for 08/15/2019 at 10:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Lebron, Lorraine) (Entered: 07/26/2019)
Jul 26, 2019 597 Certificate of Service by Attorney Joshua D Silver (Re: 596 Notice of Hearing). (Silver, Joshua) (Entered: 07/26/2019)
Aug 22, 2019 598 Order Granting Motion to Approve Proposed Private Sale Of Estate's Right, Title And Interest In Real Property To Civik Abogados, S.A.S. Re: # 591 (Barr, Ida) (Entered: 08/22/2019)
Aug 22, 2019 599 Order Granting Motion To Abandonment Destruction And Disposal Of Records (Re: # 590), Granting Motion Authorize Termination Of Storage Agreement Re: # 590, And Granting Motion For Payment Of Reasonable Expenses Related To The Destruction And Disposal Of Records And Termination Of Storage Agreement (Re: # 590) (Barr, Ida) (Entered: 08/22/2019)
Aug 23, 2019 600 Order Granting Motion For Authority To Pay Export Import Bank Of The United States (Re: # 593) (Barr, Ida) (Entered: 08/23/2019)
Aug 26, 2019 601 Certificate of Service by Attorney Joel L Tabas Esq (Re: 598 Order on Motion to Sell, 599 Order on Motion to Abandon, Order on Miscellaneous Motion, Order on Motion For Payment, 600 Order on Motion For Payment). (Tabas, Joel) (Entered: 08/26/2019)
Aug 26, 2019 602 Notice to Withdraw Document Filed by Trustee Joel L Tabas (Re: 601 Certificate of Service). (Tabas, Joel) (Entered: 08/26/2019)
Aug 26, 2019 603 Certificate of Service by Attorney Joshua D Silver (Re: 598 Order on Motion to Sell, 599 Order on Motion to Abandon, Order on Miscellaneous Motion, Order on Motion For Payment, 600 Order on Motion For Payment). (Silver, Joshua) (Entered: 08/26/2019)
Oct 9, 2019 604 Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2019. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Tabas, Joel) (Entered: 10/09/2019)
Feb 3, 2020 605 Report of Sale of Lotes 9-10-11 Manzana L, Municipio de Giradot Departamento de Cundinamarca (the Property) Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 02/03/2020)

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
1:12-bk-37551
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
Nov 15, 2012
Type
voluntary
Terminated
Dec 30, 2020
Updated
Mar 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Honda Financial
    Arvato Digital Services Colombia
    Avnet, Inc.
    Bank Leumi USA
    BenQ, Inc.
    Biostar Microtech (USA) Corp.
    Blue Cargo S.A.S.
    Canon Latin America
    Casedge, Inc.
    Citi Advantage Business Card
    Columbus Networks Colombia Ltda
    Columbus Networks Colombia Ltda
    Digital Integrators Corp.
    EliteGroup Computer Systems
    Envia Colvanes Ltda.
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Qbex Electronics Corporation, Inc.
    1606 NW 84th Avenue
    Miami, FL 33126
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx2355
    ta QBEX

    Represented By

    Robert D Peters
    GrayRobinson, P.A.
    401 E. Las Olas Blvd.
    Suite 1000
    Fort Lauderdale, FL 33301
    954-761-8111
    Fax : 954-761-8112
    Email: robert.peters@gray-robinson.com
    Robert A. Schatzman, Esq.
    333 SE 2nd Ave
    Suite 3200
    Miami, FL 33131
    305.416.6880
    Fax : 305.416.6887
    Email: robert.schatzman@gray-robinson.com
    Steven J. Solomon, Esq.
    333 SW 2nd Ave
    Suite 3200
    Miami, FL 33131
    305.416.6880
    Fax : 305.416.6887
    Email: steven.solomon@gray-robinson.com

    Trustee

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

    Represented By

    Heather L Harmon, Esq
    100 S.E 2 St #4400
    Miami, FL 33131
    (305) 349-2300
    Fax : (305) 349-2310
    Email: HHarmon@gjb-law.com
    Glenn D Moses, Esq
    100 SE 2 St #4400
    Miami, FL 33131
    (305) 372-2522
    Fax : (305) 349-2310
    Email: gmoses@gjb-law.com
    Joshua D Silver
    25 SE 2nd Avenue
    Suite 248
    Miami, FL 33131
    305-375-8171
    Email: jsilver@tabassoloff.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@tabassoloff.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 EP TECH INDUSTRIAL LLC 7 1:2023bk19134
    Apr 21, 2023 10601 SW 76 Ct LLC 11 1:2023bk13112
    Mar 13, 2023 Allied Aerospace, Inc. 11 1:2023bk11948
    May 17, 2022 Artemisa Fence & Ornamental, Inc 7 1:2022bk13883
    May 26, 2020 Duvant & Company 7 1:2020bk15725
    May 10, 2020 Latin Logistics, LLC parent case 11 1:2020bk11162
    Feb 17, 2020 Pina Court, LLC 7 1:2020bk12126
    Jun 16, 2017 National Gun Inc. 7 1:17-bk-17569
    Dec 20, 2016 Daniel Herrera Seikai Trade Corp 7 1:16-bk-26723
    Jan 28, 2016 Total Reup, Inc. 7 1:16-bk-11215
    Oct 4, 2014 Den Wood Works Corporation 7 1:14-bk-32277
    Apr 29, 2014 C.V.M. Technology, Inc 7 1:14-bk-19675
    Jul 31, 2013 Master Line Agencies, Inc. 7 1:13-bk-28051
    Dec 11, 2012 Mayor Investment Group Llc 7 1:12-bk-39611
    Nov 28, 2012 Streamline Aviation, Inc. 11 1:12-bk-38404