Case number: 0:25-bk-16479 - HOPS International, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    HOPS International, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    06/07/2025

  • Last Filing

    10/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 25-16479-PDR

Assigned to: Peter D. Russin
Chapter 7
Voluntary
Asset


Date filed:  06/07/2025
341 meeting:  07/24/2025
Deadline for filing claims:  11/21/2025

Debtor

HOPS International, Inc.

c/o Kevin I. Schwartz, R.A.
621 S. Federal Hwy., Ste. 4
Ft. Lauderdale, FL 33301
BROWARD-FL
Tax ID / EIN: 65-0198922

represented by
David Marshall Brown

6078 Tower Road
Tallassee, TN 37878
865-256-0566
Email: DavidBrownfll@gmail.com

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Michael R Bakst

222 Lakeview Ave., Suite 1250
West Palm Beach, FL 33401
(561) 838-4539
Email: efilemrb@gmlaw.com

Michael R. Bakst, Esq.

222 Lakeview Ave - Ste. 1250
West Palm Beach, FL 33401
561-838-4523
Email: efileu1094@gmlaw.com

Rilyn A Carnahan, Esq.

222 Lakeview Ave - Ste. 1250
West Palm Beach, FL 33401
561-838-4557
Email: rilyn.carnahan@gmlaw.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
09/10/202527Notice of Hearing by Filer (Re: 26 Motion For Turnover Of Property (2007 Bentley), in addition to Motion to Sell Free and Clear of Liens (2007 Bentley) pursuant to 11 USC 363 f.
[$199 Fee Amount]
Filed by Trustee Kenneth A Welt). Hearing scheduled for 10/16/2025 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Bakst, Michael) (Entered: 09/10/2025)
09/10/2025Receipt of Motion to Sell( 25-16479-PDR) [motion,msellfc] ( 199.00) Filing Fee. Receipt number A46694732. Fee amount 199.00. (U.S. Treasury) (Entered: 09/10/2025)
09/10/202526Motion For Turnover Of Property (2007 Bentley), in addition to Motion to Sell Free and Clear of Liens (2007 Bentley) pursuant to 11 USC 363 f.
[$199 Fee Amount]
Filed by Trustee Kenneth A Welt (Bakst, Michael) (Entered: 09/10/2025)
09/08/202525Movants' Joint Motions Under Bankruptcy Code 11 U.S.C. §§ 541(A), 707(A), And 324(A): To Object to Trustee's Assertion of Interest In Non-Estate Property; To Dismiss This Voluntary Chapter 7 Case for Cause; or, In The Alternative, to Remove Trustee For Cause Filed by Interested Parties P. Jay Fetner , Mary Forte (Thompson, Luctricia) (Entered: 09/08/2025)
09/05/202524Supplemental Disclosure of Compensation by Attorney David Marshall Brown. (Brown, David) (Entered: 09/05/2025)
08/23/202523BNC Certificate of Mailing (Re: 22 Notice of Deadline to File Claims. Proofs of Claim due by 11/21/2025 (admin)) Notice Date 08/23/2025. (Admin.) (Entered: 08/24/2025)
08/21/202522Notice of Deadline to File Claims. Proofs of Claim due by 11/21/2025 (admin) (Entered: 08/21/2025)
08/20/202521Notice 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 Kenneth A Welt. (Welt, Kenneth) (Entered: 08/20/2025)
08/18/202520Notice of Taking Rule 2004 Examination of HOPS Corporate Representative on August 19, 2025 at 10:00 a.m. Filed by Creditor PC Doral, LLC. (Herrera, Jose-Trelles) (Entered: 08/18/2025)
08/07/202519Notice of Filing Trustee's Notice of Intent to Serve Subpoena; Subpoena; Notice of Rule 2004 Examination Duces Tecum Documents Request Only by Attorney Michael R. Bakst Esq.. (Bakst, Michael) (Entered: 08/07/2025)