Cornerstone Paving Inc.
7
Scott M Grossman
12/14/2023
11/12/2024
Yes
v
Assigned to: Scott M Grossman Chapter 7 Voluntary Asset |
|
Debtor Cornerstone Paving Inc.
2512 SW 180 Ave. Miramar, FL 33029 BROWARD-FL Tax ID / EIN: 65-0619154 |
represented by |
Clare A. Casas, Esq.
7450 Griffin Rd #260 Davie, FL 33314 954.327.5700 Fax : 954.727.9976 Email: clarecasas@ombankruptcy.com |
Trustee Sonya Salkin Slott
PO Box 15580 Plantation, FL 33318 954-423-4469 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
11/12/2024 | 25 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/12/2024). Filed by Trustee Sonya Salkin Slott (Re: [14] Meeting of Creditors Held and Concluded). (Slott, Sonya) |
10/28/2024 | 24 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Slott, Sonya) |
09/26/2024 | 23 | BNC Certificate of Mailing (Re: [22] Notice of Deadline to File Claims. Proofs of Claim due by 12/26/2024.) Notice Date 09/26/2024. (Admin.) |
09/24/2024 | 22 | Notice of Deadline to File Claims. Proofs of Claim due by 12/26/2024. (Rodriguez, Lorenzo) |
09/23/2024 | 21 | Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Sonya Salkin Slott. (Slott, Sonya) |
02/20/2024 | 20 | Certificate of Service Filed by Creditor FP Hallandale III, LLC (Re: [19] Order on Motion to Compel, Order on Motion For Relief From Stay). (Attachments: # (1) Exhibit) (Hoffman, Michael) |
02/20/2024 | 19 | Agreed Granting Motion to Compel Rejection of Lease In Addition To Motion For Relief From Stay And Cancelling February 21, 2024 Hearing(Re: # [15]) (Rodriguez, Lorenzo) |
02/20/2024 | 18 | Trustee's Notice of Intent to Abandon All Property on Schedule B [ECF #1] (see document for full descriptions) [Negative Notice] Filed by Trustee Sonya Salkin Slott. (Slott, Sonya) |
02/02/2024 | 17 | Certificate of Service Filed by Creditor FP Hallandale III, LLC (Re: [15] Motion to Compel Rejection of Lease filed by Creditor FP Hallandale III, LLC, Motion for Relief from Stay [Fee Amount $199], [16] Notice of Hearing by Filer filed by Creditor FP Hallandale III, LLC). (Attachments: # (1) Exhibit) (Hoffman, Michael) |
02/01/2024 | 16 | Notice of Hearing by Filer (Re: [15] Motion to Compel Rejection of Lease, in addition to Motion for Relief from Stay [Fee Amount $199] Filed by Creditor FP Hallandale III, LLC). Hearing scheduled for 02/21/2024 at 09:30 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Hoffman, Michael) |