Case number: 1:15-bk-14807 - K.M. Villas LLC. - Florida Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-14807-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/16/2015
Date terminated:  03/27/2019
341 meeting:  04/17/2015

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

Latest Dockets

Date Filed#Docket Text
03/29/2019308BNC Certificate of Mailing (Re: 306 Final Decree .) Notice Date 03/29/2019. (Admin.) (Entered: 03/30/2019)
03/27/2019307Bankruptcy Case Closed. (Reynolds, Marva) (Entered: 03/27/2019)
03/27/2019306Final Decree . (Reynolds, Marva) (Entered: 03/27/2019)
03/26/2019305The 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)
03/26/2019304Notice to Withdraw Document Filed by U.S. Trustee Office of the US Trustee (Re: 298 Objection). (Rodriguez, Ariel) (Entered: 03/26/2019)
03/26/2019303Affidavit of Lonnie Kevin Hinds of Quarterly Disbursement Filed by Debtor K.M. Villas LLC.. (Shelomith, Zach) (Entered: 03/26/2019)
03/26/2019302Debtor-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)
03/25/2019301Debtor-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)
03/25/2019300Notice 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)
03/25/2019299Notice 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)