Case number: 0:14-bk-32819 - US Capital/Fashion Mall, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    US Capital/Fashion Mall, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    10/14/2014

  • Last Filing

    08/14/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
APPEAL, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 14-32819-JKO

Assigned to: John K Olson
Chapter 7
Voluntary
Asset


Date filed:  10/14/2014
341 meeting:  11/19/2014
Deadline for filing claims:  02/17/2015
Deadline for filing claims (govt.):  04/13/2015

Debtor

US Capital/Fashion Mall, LLC

1776 N. Pine Island Road #101
Plantation, FL 33322
BROWARD-FL
Tax ID / EIN: 20-0734823

represented by
Brett D Lieberman

20200 W Dixie Hwy, Suite 905
miami, FL 33180
(954) 400-1499
Email: brett@elrolaw.com

Thomas M. Messana, Esq.

401 E Las Olas Blvd # 1400
Fort Lauderdale, FL 33301
954.712.7400
Fax : 954.712.7401
Email: tmessana@messana-law.com

Trustee

Kenneth A Welt

8201 Peters Rd., Ste. 1000
Plantation, FL 33324
954-368-6682

represented by
David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: dcimo@cmmlawgroup.com
TERMINATED: 05/04/2018

Allison R Day, Esq

100 SE 2 St 44 Fl
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: aday@gjb-law.com

Michael I Goldberg, Esq

350 E Las Olas Blvd #1600
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: michael.goldberg@akerman.com
TERMINATED: 03/02/2016

Joan M Levit, Esq

350 E Las Olas Blvd #1600
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: joan.levit@akerman.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

Maria C Priovolos-Gonzalez

Akerman LLP
One SE Third Avenue
Miami, FL 33131-1714
305 374-5600
Email: maria.p.gonzalez@akerman.com
TERMINATED: 03/02/2016

Joseph L Rebak

Akerman LLP
Three Brickell City Centre
98 Southeast Seventh Street
Suite 1100
Miami, FL 33131
305 374-5600
Fax : 305-374-5095
Email: joseph.rebak@akerman.com
TERMINATED: 03/02/2016

Michael L Schuster

329 Fox Street
Denver, CO 80223
7207997453
Email: mschust@gmail.com

Theresa M Van Vliet

200 E Broward Blvd #1110
Ft Lauderdale, FL 33301
((954) 453-8012
Email: tvanvliet@gjb-law.com

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
08/14/20211196Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the 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. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 09/13/2021. (^UST13, DD)
06/22/20201195Final Decree and Bankruptcy Case Closed. (Banoovong, Bea)
05/20/20201194Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the 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.Final Account Case #14-32827 Mapuche LLC Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 06/19/2020. (^UST13, DD)
04/17/20201193Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the 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. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 05/18/2020. (^UST13, DD)
02/08/20201192In accordance with General Order 2020-01, this case is transferred from Judge John K. Olson to Judge Paul G. Hyman, Jr. (Duncan, Bill)
01/26/20201191BNC Certificate of Mailing - PDF Document (Re: [1190] Order Granting Application to Withdraw Unclaimed Funds in the Amount of $2,285.27 Interested Party Adams & Cohen, LLC (Re: [1189])) Notice Date 01/26/2020. (Admin.)
01/24/20201190Order Granting Application to Withdraw Unclaimed Funds in the Amount of $2,285.27 Interested Party Adams & Cohen, LLC (Re: [1189]) (Banoovong, Bea)
01/22/20201189Application to Withdraw Unclaimed Funds in the Amount of $2,285.27 Filed by Interested Party Adams & Cohen, LLC. (Armstrong, Tonya)
01/02/2020Receipt of Transfer/Assignment of Claim(14-32819-JKO) [claims,trclm] ( 25.00) Filing Fee. Receipt number 35778513. Fee amount 25.00. (U.S. Treasury)
01/02/20201188Transfer/Assignment of Claim [Fee Amount $25] Filed by Interested Party Adams & Cohen, LLC. (Attachments: # (1) Supplement) (Camargo, Jairo)