Case number: 6:19-bk-03779 - Alves Lazaro Import Export Distribution, - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Alves Lazaro Import Export Distribution,

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    06/08/2019

  • Last Filing

    04/13/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:19-bk-03779-KJ

Assigned to: Karen Jennemann
Chapter 7
Voluntary
Asset


Date filed:  06/08/2019
341 meeting:  08/22/2019
Deadline for filing claims:  11/25/2019

Debtor

Alves Lazaro Import Export Distribution,

4959 Soft Rush St
Orlando, FL 32811-6486
ORANGE-FL
Tax ID / EIN: 82-1233109

represented by
Flavio E Alvarez

911 North Main Street
Suite 8
Kissimmee, FL 34744
(407) 870-0015
Fax : (407) 931-0461
Email: alvarezlaw8@gmail.com

Defendant

Anna Paula Moreira Alves-Lazaro


represented by
Aldo G Bartolone, Jr

Bartolone Law, PLLC
1030 North Orange Avenue, Suite 300
Orlando, FL 32801
(407) 294-4440
Fax : (407) 287-5544
Email: aldo@bartolonelaw.com

Defendant

Alvaro Jose Alves-Lazaro


represented by
Aldo G Bartolone, Jr

(See above for address)

Trustee

Richard B Webber

Post Office Box 3000
Orlando, FL 32802
(407) 425-7010

 
 
U.S. Trustee

United States Trustee - ORL7/13

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
04/13/2021Bankruptcy Case Closed. (ADIclerk)
04/13/202162Order Approving Chapter 7 Account, Discharging Trustee, Canceling Bond and Closing Estate . Service Instructions: Clerks Office to serve. (Mullikin, Cathy)
03/11/202161Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19))
12/31/202060Proof of Service of Order Allowing Administrative Expenses (Doc. # 59). Filed by Trustee Richard B Webber (related document(s)[59]). (Webber, Richard)
12/30/202059Order Allowing Administrative Expenses Fees awarded to Richard B Webber in the amount of $1760.24, expenses awarded: $67.53; Fees awarded to Steven M. Vanderwilt in the amount of $1119.11, expenses awarded: $27.57; Fees awarded to Zimmerman, Kiser & Sutcliffe, P.A. in the amount of $15819.93, expenses awarded: $279.32; Awarded on 12/30/2020 (related document(s)[57]). Service Instructions: Richard Webber is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Coleman-Giddens, Faye)
12/18/2020Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Bonilla, Adrienne)
11/19/202058BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [57])). Notice Date 11/19/2020. (Admin.)
11/17/202057Notice of Final Report of Trustee and Applications for Compensation (NFR) (Insufficient funds to pay administrative expenses in full) (related document(s)[56]). (Thomas, Christiane)
11/16/202056Submission of Notice of Final Report on Administratively Insolvent Case to Clerk for Noticing Filed by U.S. Trustee United States Trustee - ORL7/13. (Office of the United States Trustee (Orl13))
11/16/202055Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - ORL7/13. (Office of the United States Trustee (Orl13))