Case number: 0:18-bk-25709 - Mallardi's Tuscan Grill, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Mallardi's Tuscan Grill, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    12/19/2018

  • Last Filing

    02/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 18-25709-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset


Date filed:  12/19/2018
341 meeting:  01/24/2019
Deadline for filing claims:  02/27/2019
Deadline for filing claims (govt.):  06/17/2019

Debtor

Mallardi's Tuscan Grill, LLC

2282 Weston Road
Weston, FL 33326
BROWARD-FL
Tax ID / EIN: 46-3304441

represented by
Donald R Kirk, Esq

Carlton Fields
P.O. Box 3239
Tampa, FL 33601-3239
813-229-4334
Email: dkirk@carltonfields.com

Edmond L Sugar, Esq

5741 Sheridan St
Hollywood, FL 33021
(954) 925-3700
Email: ed@edsugarlaw.com

Trustee

Chad S. Paiva

trustee.paiva@gmail.com
6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118

represented by
Michael Huey Bolling

Fender, Bolling & Paiva, P.A.
P.O. Box 1545
Ft. Lauderdale, FL 33302
954-302-1941
Email: michaelbollingpa@gmail.com

G Steven Fender

Fender, Bolling and Paiva, P.A.
Post Office Box 1545
Ft. Lauderdale, FL 33302
(407) 810-2458
Email: steven.fender@fender-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
02/08/2022129Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo)
01/19/2022128Notice of Unavailability from June 13, 2020 to August 1, 2022 by Attorney Edmond L Sugar Esq. (Sugar, Edmond)
01/06/2022127Chapter 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: 02/7/2022. (^UST13, DD)
08/24/2021Adversary Case 0:20-ap-1387 Closed. Complaint Dismissed (Gomez, Edy)
08/23/2021125Certificate of Service Re: Order Awarding Final Trustee and Professional Fees and Expenses Filed by Trustee Chad S. Paiva (Re: [123] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Paiva, Chad)
08/20/2021124Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad)
08/20/2021123Order Granting Application For Compensation (Re: # [115]) for G Steven Fender, fees awarded: $49,385.00, expenses awarded: $3,093.24, Granting Application For Compensation (Re: # [116]) for Hylton B Wynick, fees awarded: $35,000.00, expenses awarded: $427.60, Granting Application For Compensation (Re: # [119]) for Chad S. Paiva, fees awarded: $16,311.20, expenses awarded: $246.97 (Rodriguez, Lorenzo)
08/12/2021122Adversary Case 0:20-ap-1388 Closed. Complaint Dismissed (Gomez, Edy) (Entered: 08/12/2021)
08/12/2021Adversary Case 0:20-ap-1388 Closed. Complaint Dismissed (Gomez, Edy)
07/27/2021121Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Chad S. Paiva. Objection Deadline: 08/17/2021. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Paiva, Chad) (Entered: 07/27/2021)