Case number: 0:23-bk-20317 - Cornerstone Paving Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Cornerstone Paving Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    12/14/2023

  • Last Filing

    11/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 23-20317-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset

Date filed:  12/14/2023
341 meeting:  01/09/2024
Deadline for filing claims:  02/22/2024
Deadline for filing claims (govt.):  06/11/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
11/12/202425Trustee 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)
10/28/202424Trustee'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)
09/26/202423BNC 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.)
09/24/202422Notice of Deadline to File Claims. Proofs of Claim due by 12/26/2024. (Rodriguez, Lorenzo)
09/23/202421Notice 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)
02/20/202420Certificate 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)
02/20/202419Agreed 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)
02/20/202418Trustee'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)
02/02/202417Certificate 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)
02/01/202416Notice 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)