K.M. Villas LLC.
11
Robert A Mark
03/16/2015
Yes
v
CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor K.M. Villas LLC.
301 NE 79 St # 3 Miami, FL 33138 MIAMI-DADE-FL Tax ID / EIN: 46-1345805 |
represented by |
Jonathan H. Kline, Esq.
2761 Executive Park Dr Weston, FL 33331 954.888.4646 Email: jonathan.kline@jklawfl.com TERMINATED: 05/10/2018 Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: zbs@lsaslaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/29/2019 | 308 | BNC Certificate of Mailing (Re: 306 Final Decree .) Notice Date 03/29/2019. (Admin.) (Entered: 03/30/2019) |
03/27/2019 | 307 | Bankruptcy Case Closed. (Reynolds, Marva) (Entered: 03/27/2019) |
03/27/2019 | 306 | Final Decree . (Reynolds, Marva) (Entered: 03/27/2019) |
03/26/2019 | 305 | The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Rodriguez, Ariel) (Entered: 03/26/2019) |
03/26/2019 | 304 | Notice to Withdraw Document Filed by U.S. Trustee Office of the US Trustee (Re: 298 Objection). (Rodriguez, Ariel) (Entered: 03/26/2019) |
03/26/2019 | 303 | Affidavit of Lonnie Kevin Hinds of Quarterly Disbursement Filed by Debtor K.M. Villas LLC.. (Shelomith, Zach) (Entered: 03/26/2019) |
03/26/2019 | 302 | Debtor-In-Possession Monthly Operating Report for the Period of 2/1/2019 to 2/28/2019 Filed by Debtor K.M. Villas LLC.. (Shelomith, Zach) (Entered: 03/26/2019) |
03/25/2019 | 301 | Debtor-In-Possession Monthly Operating Report for the Period of 1/1/2019 to 1/31/2019 Filed by Debtor K.M. Villas LLC.. (Shelomith, Zach) (Entered: 03/25/2019) |
03/25/2019 | 300 | Notice of Transmittal of PDF Document to BNC for Noticing (Re: 299 Notice of Hearing (Re: 298 Objection re: ECF# (296 Final Report of Estate filed by Debtor K.M. Villas LLC.) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 04/18/2019 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128.) (Antillon, Jacqueline) (Entered: 03/25/2019) |
03/25/2019 | 299 | Notice of Hearing (Re: 298 Objection re: ECF# (296 Final Report of Estate filed by Debtor K.M. Villas LLC.) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 04/18/2019 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Antillon, Jacqueline) (Entered: 03/25/2019) |