Case number: 1:17-bk-10150 - Black's Copy Services, Inc. - Florida Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-10150-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset

Date filed:  01/06/2017
341 meeting:  02/13/2017
Deadline for filing claims:  05/15/2017
Deadline for filing claims (govt.):  07/05/2017

Debtor

Black's Copy Services, Inc.

4699 Ponce De Leon Blvd
Miami, FL 33146
MIAMI-DADE-FL
Tax ID / EIN: 59-2801035

represented by
James B Miller

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
Email: bkcmiami@gmail.com

Trustee

Jacqueline Calderin

247 SW 8 St # 880
Miami, FL 33130
786-369-8440

 
 
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
06/08/201823Final Decree, Discharge of Trustee and Bankruptcy Case Closed. (Barr, Ida)
02/22/201822Meeting of Creditors Held and Concluded. Chapter 7 Trustee's Report of No Distribution: I, Jacqueline Calderin, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 14 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $162945.04, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $162945.04. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
02/12/201821Notice of Change of Address Filed by Creditor Wells Fargo Bank, N.A.. (Wells Fargo Bank (Pacheco))
02/07/201820Certificate of Service by Attorney Matthew A Petrie (Re: [19] Order on Application to Employ). (Petrie, Matthew)
02/02/201819Order Granting Ex Parte Application to Employ Matthew A Petrie, Esq. And The Law Firm Of Agentis PLLC As Attorneys For The Chapter 7 Trustee Nunc Pro Tunc To February 1, 2018 (Re: # [18]) (Barr, Ida)
02/01/201818Ex Parte Application to Employ Matthew A. Petrie and the Law Firm of Agentis PLLC as Attorneys for the Chapter 7 Trustee Nunc Pro Tunc to February 1, 2018 [Affidavit Attached] Filed by Trustee Jacqueline Calderin. (Petrie, Matthew)
01/31/201817Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2017. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Calderin, Jacqueline)
12/14/201716Notice of Filing Cancellation of Rule 2004 Examination of Suzanne Johnson as President of the Debtor, Filed by Trustee Jacqueline Calderin (Re: [15] Notice of Examination). (Petrie, Matthew)
11/15/201715Notice of Taking Rule 2004 Examination Duces Tecum of Suzanne Johnson as President of the Debtor on December 18, 2017 at 1:00 PM Filed by Trustee Jacqueline Calderin. (Petrie, Matthew)
08/21/201714Request for Notice Filed by Creditor Wells Fargo Vendor Financial Services, LLC . (Barr, Ida)