Case number: 0:14-bk-29744 - Nick Panebianco, P.A. - Florida Southern Bankruptcy Court

Case Information
Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 14-29744-RBR

Assigned to: Raymond B Ray
Chapter 11
Voluntary
Asset


Date filed:  09/02/2014
341 meeting:  10/17/2014
Deadline for filing claims:  01/15/2015
Deadline for filing claims (govt.):  03/02/2015

Debtor

Nick Panebianco, P.A.

707 NE 3 Ave #100
Fort Lauderdale, FL 33304
BROWARD-FL
Tax ID / EIN: 04-3681884
dba
Law Office of Nick Panebianco, P.A.


represented by
Stephen C Breuer

1776 N Pine Island Rd # 102
Plantation, FL 33322
954-634-4733
Email: stephen@moffa.law

Joe M. Grant, Esq.

Marshall Socarras Grant, P.L.
197 S. Federal Hwy #200
Boca Raton, FL 33432
(561) 3611000
Fax : 561.672.7581
Email: jgrant@msglaw.com
TERMINATED: 10/08/2015

John A. Moffa, Esq.

1776 N Pine Island Rd #102
Plantation, FL 33322
954.634.4733
Fax : 954-337-0637
Email: john@moffa.law

Daniel A Velasquez

330 N Andrews Ave #450
Fort Lauderdale, FL 33301
954-765-3166
Fax : 954-756-7103
Email: dan@cvhlawgroup.com
TERMINATED: 10/21/2015

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
12/21/2017285BNC Certificate of Mailing (Re: [283] Final Decree .) Notice Date 12/21/2017. (Admin.)
12/19/2017284Bankruptcy Case Closed. (Grooms, Desiree)
12/19/2017283Final Decree . (Grooms, Desiree)
12/18/2017282The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Rosich-Schwartz, Damaris)
12/15/2017281Monthly Operating Report for the Period Beginning November 1, 2017 and Ending November 30, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen)
12/15/2017280Monthly Operating Report for the Period Beginning October 1, 2017 and Ending October 31, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen)
12/15/2017279Monthly Operating Report for the Period Beginning September 1, 2017 and Ending September 30, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen)
12/15/2017278Monthly Operating Report for the Period Beginning August 1, 2017 and Ending August 31, 2017 Filed by Debtor Nick Panebianco, P.A.. (Breuer, Stephen)
11/17/2017277Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Nick Panebianco, P.A.. Deadline for US Trustee to Object to Final Report: 12/18/2017. (Breuer, Stephen)
10/12/2017276Certificate of Service by Attorney Stephen C Breuer (Re: [275] Order on Miscellaneous Motion). (Breuer, Stephen)