Miami Tech Freight Services, Inc
7
06/29/2017
Yes
DEFER |
Assigned to: Laurel M Isicoff Chapter 7 Voluntary Asset |
|
Debtor Miami Tech Freight Services, Inc
4788 NW 103 Ct Miami, FL 33178 MIAMI-DADE-FL Tax ID / EIN: 20-3445303 |
represented by |
Patrick L Cordero, Esq
198 NW 37 Ave Miami, FL 33125 (305) 445-4855 Email: PCBankruptcyMail@pcorderolaw.com |
Trustee Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 |
represented by |
Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 Fax : 305-789-3395 Email: ddillworth@swmwas.com James B Miller, Esq
19 W Flagler St #416 Miami, FL 33130 (305) 374-0200 Fax : (305) 374-0250 Email: bkcmiami@gmail.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 |
---|---|---|
08/02/2017 | 137 | Final Decree and Bankruptcy Case Closed. (Oriol-Bennett, Alexandra) |
08/02/2017 | 136 | Notice to Filer of Apparent Filing Deficiency: Document Filed in the Incorrect Case. Document Should be Filed in the Adversary Proceeding. THE FILER IS DIRECTED TO WITHDRAW THE MISDOCKETED PLEADING AND FILE THE PLEADING IN THE CORRECT CASE WITHIN TWO BUSINESS DAYS. (Re: [133] Motion to Withdraw as Attorney of Record for Citgo Petroleum Corporation Filed by Attorney David R Ruffner.) (Oriol-Bennett, Alexandra) |
06/29/2017 | 135 | Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 07/31/2017. (^UST13, DD) |
05/25/2017 | 134 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 535.05] with the Clerk, United States Bankruptcy Court for UNZ Company 333 Cedar Ave. Bldg. B #2 Middlesex, NJ 08846 in the amount of $ 7.92; Miami Tech Freight Services 4788 NW 103 Ct Miami, FL 33178 in the amount of $ 527.13; (Dillworth, Drew) |
03/14/2017 | 133 | Motion to Withdraw as Attorney of Record for Citgo Petroleum Corporation Filed by Attorney David R Ruffner. (Ruffner, David) |
02/22/2017 | 132 | Amended Trustee's Notice of Final Dividends to Creditors. Filed by U.S. Trustee Office of the US Trustee. (^UST17, SE) |
11/09/2016 | 131 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1374.69] with the Clerk, United States Bankruptcy Court for ADT Security Services Inc. 14200 E Exposition Avenue Aurora, CO 80012 in the amount of $ 1374.69; (Dillworth, Drew) |
10/27/2016 | 130 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew) |
10/27/2016 | 129 | Certificate of Service Filed by Trustee Drew M Dillworth (Re: [128] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Dillworth, Drew) |
10/27/2016 | 128 | Order Granting Application For Compensation (Re: # [115]) for James B Miller, fees awarded: $316927.50, expenses awarded: $10400.21, Granting Application For Compensation (Re: # [117]) for Soneet Kapila, fees awarded: $11174.00, expenses awarded: $3.87, Granting Application For Compensation (Re: # [118]) for Soneet Kapila, fees awarded: $7372.60, expenses awarded: $169.58, Granting Application For Compensation (Re: # [125]) for Drew M Dillworth, fees awarded: $72731.04, expenses awarded: $513.58 (Oriol-Bennett, Alexandra) |