Case number: 0:20-bk-13394 - Hillsboro Petroleum West, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Hillsboro Petroleum West, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    03/12/2020

  • Last Filing

    07/08/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-13394-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset

Date filed:  03/12/2020
Debtor dismissed:  05/12/2020
341 meeting:  04/28/2020

Debtor

Hillsboro Petroleum West, Inc.

19323 Skyridge Cir.
Boca Raton, FL 33498
BROWARD-FL
Tax ID / EIN: 90-1022769

represented by
Philip B Harris

685 Royal Palm Beach Blvd., Ste. 205
Royal Palm Beach, FL 33411
(561) 543-7963
Fax : 561-793-1020
Email: philip@philipbharris.com

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

represented by
Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: trustee@kapilaco.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
05/14/202032BNC Certificate of Mailing - Order Dismissing Case (Re: 31 Order Granting Motion to Dismiss Case (Re: 19). [Filing Fee Balance Due: $0.00]) Notice Date 05/14/2020. (Admin.) (Entered: 05/15/2020)
05/12/202031Order Granting Motion to Dismiss Case (Re: # 19). [Filing Fee Balance Due: $0.00] (Graster-Thomas, Tanesha) (Entered: 05/12/2020)
04/30/202030Certificate of Service Filed by Trustee Soneet Kapila (Re: 29 Order on Application for Compensation). (Kapila, Soneet) (Entered: 04/30/2020)
04/30/202029Order Granting Application For Compensation (Re: # 25) for Soneet Kapila, fees awarded: $1330.00, expenses awarded: $50.00 (Graster-Thomas, Tanesha) (Entered: 04/30/2020)
04/29/202028Statement Adjourning Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee (Re: 23 Amended Meeting of Creditors 11). 341(a) Meeting Continued to 5/4/2020 at 10:30 AM by U.S. Trustee TELECONFERENCE. To participate call 866-774-1822 passcode 4573853. (Scarlett, Zana) (Entered: 04/29/2020)
04/16/202027Certificate of Service Filed by Trustee Soneet Kapila (Re: 26 Notice of Hearing). (Kapila, Soneet) (Entered: 04/16/2020)
04/16/202026Notice of Hearing (Re: 25 Application for Final Compensation for Soneet Kapila, Trustee Chapter 9/11, Period: to, Fee: $1,330.00, Expenses: $50.00 Filed by Attorney Soneet Kapila) Hearing scheduled for 04/29/2020 at 01:30 PM by TELEPHONE. To participate call Court Solutions (917) 746-7476. (Gomez, Edy) (Entered: 04/16/2020)
04/07/202025Application for Final Compensation for Soneet Kapila, Trustee Chapter 9/11, Period: to, Fee: $1,330.00, Expenses: $50.00. Filed by Attorney Soneet Kapila (Kapila, Soneet) (Entered: 04/07/2020)
04/05/202024BNC Certificate of Mailing (Re: 23 Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/28/2020 at 10:30 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/29/2020. Proofs of Claim due by 5/21/2020.) Notice Date 04/05/2020. (Admin.) (Entered: 04/06/2020)
04/03/202023Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/28/2020 at 10:30 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/29/2020. Proofs of Claim due by 5/21/2020. (Manboard, Sandra) (Entered: 04/03/2020)