HOPS International, Inc.
7
Peter D. Russin
06/07/2025
10/10/2025
Yes
v
Assigned to: Peter D. Russin Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/10/2025 | 27 | Notice 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) |
09/10/2025 | Receipt 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) | |
09/10/2025 | 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 (Bakst, Michael) (Entered: 09/10/2025) |
09/08/2025 | 25 | Movants' 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) |
09/05/2025 | 24 | Supplemental Disclosure of Compensation by Attorney David Marshall Brown. (Brown, David) (Entered: 09/05/2025) |
08/23/2025 | 23 | BNC 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) |
08/21/2025 | 22 | Notice of Deadline to File Claims. Proofs of Claim due by 11/21/2025 (admin) (Entered: 08/21/2025) |
08/20/2025 | 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 Kenneth A Welt. (Welt, Kenneth) (Entered: 08/20/2025) |
08/18/2025 | 20 | Notice 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) |
08/07/2025 | 19 | Notice 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) |