Case number: 0:14-bk-32827 - Mapuche LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Mapuche LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    10/14/2014

  • Last Filing

    06/22/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 14-32827-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

Mapuche LLC

1776 N. Pine Island Road #101
Plantation, FL 33322
BROWARD-FL
Tax ID / EIN: 20-1880210

represented by
Brett D Lieberman

20200 W Dixie Hwy, Suite 1203
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
Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: gmoses@gjb-law.com

Michael L Schuster

329 Fox Street
Denver, CO 80223
7207997453
Email: mschust@gmail.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
06/22/202073Final Decree and Bankruptcy Case Closed. (Banoovong, Bea)
05/20/202072Chapter 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: 06/19/2020. (^UST13, DD)
02/08/202071In accordance with General Order 2020-01, this case is transferred from Judge John K. Olson to Judge Paul G. Hyman, Jr. (Duncan, Bill)
01/03/202070Agreed Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 3 Transferor: LNT TRUCKING INC. (Claim No. 14, To Adams & Cohen, LLC Filed by Adam & Cohen, LLC. (Ramos-White, Madeline) **Docketed from Lead Case #14-32819** Modified on 1/3/2020 (Ramos-White, Madeline).
10/02/2019Receipt of Notice of Deposit of Funds with the USBC Clerk(14-32827-JKO) [trustee,unclfnd] ( 0.11) Filing Fee. Receipt number 35175831. Fee amount 0.11. (U.S. Treasury)
10/02/201969Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 0.11] with the Clerk, United States Bankruptcy Court for International Revenue Service Ogden, UT 84201-0039 in the amount of $ 0.11; (Welt, Kenneth)
10/02/201968Trustee's Notice of Final Dividends to Creditors.Mapuche LLC Filed by Trustee Kenneth A Welt. (Welt, Kenneth)
08/21/201967Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Kenneth A Welt. Objection Deadline: 09/11/2019. (Attachments: # (1) Certificate of Service)(Welt, Kenneth)
02/06/201966Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2018. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Welt, Kenneth)
07/20/2018Receipt of Transfer/Assignment of Claim(14-32827-JKO) [claims,trclm] ( 25.00) Filing Fee. Receipt number 32458361. Fee amount 25.00. (U.S. Treasury) (Entered: 07/20/2018)