Case number: 1:11-bk-44800 - Supply Resource, Inc. - Florida Southern Bankruptcy Court

Case Information
Docket Header
DEFER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-44800-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset


Date filed:  12/22/2011
341 meeting:  02/22/2012
Deadline for filing claims:  04/26/2012
Deadline for filing claims (govt.):  06/19/2012

Debtor

Supply Resource, Inc.

8205 N.W. 74th Avenue
Medley, FL 33166
MIAMI-DADE-FL
Tax ID / EIN: 65-1035591

represented by
Lynn H. Gelman, Esq

10480 SW 123 Street
Miami, FL 33176
(305) 668-6681
Fax : (305) 668-6682
Email: lynngelman@bellsouth.net
TERMINATED: 05/15/2014

Carlos A Mesa

4960 SW 72 Ave. #206
Miami, FL 33155
(305) 569-3005
Fax : 305.403.2998
Email: cmesa@mesafloridalawyer.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
 
 

Latest Dockets

Date Filed#Docket Text
08/30/2016151Final Decree and Bankruptcy Case Closed. (Valencia, Yamileth)
07/28/2016150Chapter 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: 08/29/2016. (^UST13, DD)
03/23/2016149Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew)
03/23/2016148Certificate of Service Filed by Trustee Drew M Dillworth (Re: [147] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Dillworth, Drew)
03/22/2016147Order Granting Application For Compensation (Re: # [141]) for Soneet Kapila, fees awarded: $12609.40, expenses awarded: $84.84, Granting Application For Compensation (Re: # [142]) for Soneet Kapila, fees awarded: $9361.80, expenses awarded: $56.89, Granting Application For Compensation (Re: # [143]) for James B Miller, fees awarded: $105000.00, expenses awarded: $6412.35, Granting Application For Compensation (Re: # [144]) for Drew M Dillworth, fees awarded: $11187.50, expenses awarded: $218.07 (Valencia, Yamileth)
02/25/2016146Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 03/17/2016. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Dillworth, Drew)
02/24/2016145Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST18, NG)
02/17/2016144Application for Compensation for Drew M Dillworth, Trustee Chapter 7, Period: to, Fee: $11,187.50, Expenses: $218.07. [cal] Filed by Attorney Drew M Dillworth. (Dillworth, Drew)
01/12/2016143Application for Final Compensation for James B Miller Esq, Attorney-Trustee, Period: 2/14/2012 to 1/12/2016, Fee: $105000.00, Expenses: $6412.35. [cal] Filed by Attorney James B Miller Esq. (Attachments: # (1) Exhibit "3") (Miller, James)
09/03/2015142KapilaMukamal's Application for Final Compensation for Soneet Kapila, Accountant, Period: 5/1/2014 to 8/31/2015, Fee: $9361.80, Expenses: $56.89. [cal] Filed by Accountant Soneet Kapila. (Kapila, Soneet)