Cactus Land Holdings, Inc.
11
Peter D. Russin
11/06/2023
02/06/2025
Yes
v
Subchapter_V, CLOSED |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Cactus Land Holdings, Inc.
500 E. Las Olas Blvd., No. 906 Fort Lauderdale, FL 33301 BROWARD-FL Tax ID / EIN: 46-3559914 |
represented by |
Matthew S Kish
7777 Glades Road Suite 400 Boca Raton, FL 33434 561-477-7800 Fax : 561-477-7722 Email: mkish@sbwh.law |
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 |
John Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@usdoj.gov J. Steven Wilkes
Office of the United States Region 21 United States Department of Justice 501 East Polk Street, Suite 1200 Tampa, FL 33602 813-228-2173 Fax : 813-228-2303 Email: steven.wilkes@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/06/2025 | 272 | BNC Certificate of Mailing (Re: 270 Final Decree . (Rodriguez, Lorenzo) ) Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025) |
02/04/2025 | 271 | Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 02/04/2025) |
02/04/2025 | 270 | Final Decree . (Rodriguez, Lorenzo) (Entered: 02/04/2025) |
02/04/2025 | 269 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schank, John) (Entered: 02/04/2025) |
01/22/2025 | 268 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): $4433161.51, Assets Exempt: Not Available, Claims Scheduled: $1887404.69, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1887404.69. Filed by Trustee Soneet Kapila. (Kapila, Soneet) (Entered: 01/22/2025) |
01/22/2025 | 267 | Notice of Filing Notice of Substantial Consummation, Filed by Debtor Cactus Land Holdings, Inc. (Re: 262 Order Confirming Chapter 11 Plan). (Kish, Matthew) (Entered: 01/22/2025) |
01/22/2025 | 266 | Notice of Filing Notice of Effective Date, Filed by Debtor Cactus Land Holdings, Inc. (Re: 262 Order Confirming Chapter 11 Plan). (Kish, Matthew) (Entered: 01/22/2025) |
01/02/2025 | 265 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Cactus Land Holdings, Inc. (Re: 262 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 02/3/2025. (Kish, Matthew) (Entered: 01/02/2025) |
12/12/2024 | 264 | Order Denying as Moot Motion to Disburse Proceeds From Sale of Real Property [ECF #194] and Application for Administrative Expenses [ECF #195] (Re: # [194]), Denying Application For Administrative Expenses (Re: # [195]) (Wilson, Melissa) |
12/10/2024 | 263 | Certificate of Service Filed by Debtor Cactus Land Holdings, Inc. (Re: [260] Order on Application for Compensation, [261] Order on Application for Compensation, [262] Order Confirming Chapter 11 Plan). (Kish, Matthew) |