Case number: 0:16-bk-11514 - BTRM Kaboom LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    BTRM Kaboom LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    02/02/2016

  • Last Filing

    09/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER, SmBus, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-11514-JKO

Assigned to: John K Olson
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/02/2016
Date converted:  05/11/2016
341 meeting:  06/13/2016
Deadline for filing claims:  09/12/2016

Debtor

BTRM Kaboom LLC

9130 State Road 84
Fort Lauderdale, FL 33324
BROWARD-FL
Tax ID / EIN: 20-3971000

represented by
BTRM Kaboom LLC

PRO SE

Julie E Hough

11352 W. State Rd. 84 #70
Ft. Lauderdale, FL 33325
954-309-1960
Fax : 954-944-3628
Email: jhough@houghlawgroup.com
TERMINATED: 03/07/2016

Felipe Plechac-Diaz

(See above for address)
TERMINATED: 08/09/2016

Zach B Shelomith

(See above for address)
TERMINATED: 08/09/2016

Trustee

Scott N Brown

1 SE 3 Ave #1400
Miami, FL 33131
305-379-7904

represented by
Scott N Brown, Esq

1 S.E. 3rd Avenue - #1400
Miami, FL 33131
305-379-7904
Email: sbrown@bastamron.com

Hayley G Harrison

1 SE 3 Ave # 1400
Miami, FL 33131
305-379-7904
Fax : 305-379-7905
Email: hgerson@bastamron.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Zana.M.Scarlett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/14/2022295Certificate of Service of Order for Payment of Unclaimed Funds (Doc. No. 294) Filed by Creditor Equity One, Inc. (Re: [294] Order on Application to Withdraw/Pay Unclaimed Funds). (Davis, Ryan)
09/09/2022294Order Granting Application to Withdraw Unclaimed Funds (Re: [293]) General Monitor Deadline Financial scheduled for 10/11/2022. Explanation: to Disburse Unclaimed Funds (Rodriguez, Lorenzo)
09/08/2022293Application to Withdraw Unclaimed Funds in the Amount of $9,763.30 Filed by Creditor Equity One, Inc. (Armstrong, Tonya)
06/29/2022292Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo)
05/26/2022291Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 06/27/2022. (^UST13, DD)
02/07/2022Receipt of Notice of Deposit of Funds with the USBC Clerk(16-11514-PDR) [trustee,unclfnd] (9763.30) Filing Fee. Receipt number 40439469. Fee amount 9763.30. (U.S. Treasury)
02/07/2022290Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 9763.30] with the Clerk, United States Bankruptcy Court for Equity One, Inc. (Florida Portfolio) Inc. c/o Jane Schor, Regional Manager 1550 NE Miami Gardens Drive, Suite 500 North Miami Beach, FL 33179 in the amount of $ 9763.30; (Brown, Scott)
09/03/2021289Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Scott N Brown. (Brown, Scott)
08/30/2021288Certificate of Service Filed by Trustee Scott N Brown (Re: [287] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Brown, Scott)
08/27/2021287Order Granting Application For Compensation (Re: [282]) for Scott N Brown, fees awarded: $15800.00, expenses awarded: $1303.46, Granting Application For Compensation (Re: [283]) for Soneet Kapila, fees awarded: $5569.82, expenses awarded: $258.51, Granting Application For Compensation (Re: [284]) for Scott N Brown, fees awarded: $8753.80, expenses awarded: $43.76 (Ramos-White, Madeline)