Case number: 0:16-bk-18404 - Asucar International Corp. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Asucar International Corp.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    06/13/2016

  • Last Filing

    11/13/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-18404-RBR

Assigned to: Raymond B Ray
Chapter 7
Voluntary
Asset


Date filed:  06/13/2016
341 meeting:  07/13/2016
Deadline for filing claims:  10/11/2016
Deadline for filing claims (govt.):  12/12/2016

Debtor

Asucar International Corp.

16515 Ruby Lake
Weston, FL 33331
BROWARD-FL
Tax ID / EIN: 06-1657742
dba
World Suspension

dba
All Suspension Parts


represented by
Clare A. Casas, Esq.

7450 Griffin Rd #170
Davie, FL 33314
954.327.5700
Fax : 954.727.9976
Email: clarecasas@ombankruptcy.com

Trustee

Chad S. Paiva

trustee@gmlaw.com
525 Okeechobee Blvd., Suite 1570
West Palm Beach, FL 33401
561-227-2370

represented by
Chad S Paiva

525 Okeechobee Blvd.
Suite 1570
West Palm Beach, FL 33401
561.227.2370
Fax : 561.653.3937
Email: chad.paiva@gmlaw.com

Chad S. Paiva

trustee@gmlaw.com
525 Okeechobee Blvd., Suite 1570
West Palm Beach, FL 33401
561-227-2370
Email: trustee@gmlaw.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
11/13/2019164Final Decree and Bankruptcy Case Closed. (Ramos-White, Madeline)
10/04/2019163Chapter 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: 11/4/2019. (^UST13, DD)
10/02/2019162In accordance with General Order 2019-03, this case is transferred from Judge Raymond B. Ray to Judge Scott M. Grossman. (Cervino, Maria)
09/24/2018161Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad)
08/23/2018160Certificate of Service Filed by Trustee Chad S. Paiva (Re: [159] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Paiva, Chad)
08/23/2018159Order Granting Application For Compensation (Re: # [147]) for Hylton Wynick, fees awarded: $17500.00, expenses awarded: $720.19, Granting Application For Compensation (Re: # [148]) for Chad S Paiva, fees awarded: $22,643.60, expenses awarded: $819.30, Granting Application For Compensation (Re: # [156]) for Chad S. Paiva, fees awarded: $11865.56, expenses awarded: $336.24 (Ramos-White, Madeline)
07/31/2018158Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Chad S. Paiva. Objection Deadline: 08/21/2018. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Paiva, Chad)
07/31/2018157Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST17, SE)
07/24/2018156Amended Application for Compensation for Chad S. Paiva, Trustee Chapter 7, Period: to, Fee: $11,865.56, Expenses: $336.24. Filed by Attorney Chad S. Paiva. (Paiva, Chad)
06/14/2018155Application for Compensation for Chad S. Paiva, Trustee Chapter 7, Period: to, Fee: $11,814.56, Expenses: $336.24. Filed by Attorney Chad S. Paiva. (Paiva, Chad)