Case number: 0:17-bk-17208 - Paul Real Estate, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Paul Real Estate, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    06/08/2017

  • Last Filing

    02/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 17-17208-RBR

Assigned to: Raymond B Ray
Chapter 7
Voluntary
Asset


Date filed:  06/08/2017
341 meeting:  08/08/2017
Deadline for filing claims:  10/10/2017
Deadline for filing claims (govt.):  12/05/2017

Debtor

Paul Real Estate, Inc.

8551 W Sunrise Blvd.
Suite 100
Plantation, FL 33322
BROWARD-FL
Tax ID / EIN: 26-3109143

represented by
David W. Langley

8551 W Sunrise Blvd # 303
Fort Lauderdale, FL 33322
954-356-0450
Fax : 954-356-0451
Email: dave@flalawyer.com

Trustee

Kenneth A Welt

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

represented by
Leslie Gern Cloyd, Esq.

Berger Singerman LLP
One Town Center Road
Suite 301
Boca Raton, FL 33486
561 241-9500
Fax : 561 998-0028
Email: lcloyd@bergersingerman.com

Ashley J Dillman Bruce

Berger Singerman LLP
350 E. Las Olas Blvd #1000
Fort Lauderdale, FL 33301
954-712-5151
Email: adbruce@bergersingerman.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
02/22/202166Final Decree and Bankruptcy Case Closed. (Ramos-White, Madeline)
01/20/202165Chapter 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: 02/19/2021. (^UST8, HLB)
06/26/202064Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Kenneth A Welt. (Welt, Kenneth)
06/22/202063Order Granting Application For Compensation (Re: # [55]) for Soneet R. Kapila, fees awarded: $32235.20, expenses awarded: $63.06, Granting Application For Compensation (Re: # [56]) for Ashley J Dillman Bruce, fees awarded: $77638.50, expenses awarded: $1290.50, Granting Application For Compensation (Re: # [57]) for Kenneth A Welt, fees awarded: $1500.44, expenses awarded: $113.55 (Ramos-White, Madeline)
05/11/202062Certificate of Service AMENDED Filed by Trustee Kenneth A Welt (Re: [61] Notice of Trustee's Final Report (NFR) filed by Trustee Kenneth A Welt). (Welt, Kenneth)
05/11/202061Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Kenneth A Welt. Objection Deadline: 06/1/2020. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Welt, Kenneth)
04/29/202060Chapter 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)
01/31/202059Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2019. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Welt, Kenneth)
10/02/201958In accordance with General Order 2019-03, this case is transferred from Judge Raymond B. Ray to Judge Scott M. Grossman. (Cervino, Maria)
08/13/201957Application for Final Compensation for Kenneth A Welt, Trustee Chapter 7, Period: 6/8/2017 to 8/12/2019, Fee: $1500.44, Expenses: $113.55. Filed by Attorney Kenneth A Welt (Welt, Kenneth)