Miami Neurological Institute, LLC
7
Robert A Mark
01/20/2017
01/22/2026
Yes
v
| JNTADMN, PlnDue, DsclsDue, CONVERTED, LEAD |
Assigned to: Robert A Mark Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Miami Neurological Institute, LLC
21097 NE 27th Court Suite 540 Aventura, FL 33180 MIAMI-DADE-FL Tax ID / EIN: 27-0266679 dba Advanced Neuro Spine Institute |
represented by |
Miami Neurological Institute, LLC
PRO SE Brett A Elam
105 S. Narcissus Ave. #802 West Palm Beach, FL 33401 561.833.1113 Fax : 561-833-1115 Email: belam@brettelamlaw.com TERMINATED: 01/05/2018 |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Robert C Furr, Esq
2255 Glades Rd #419A Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: ltitus@furrcohen.com Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com Michael D Lessne
100 S.E. 3rd Ave., Ste 10th Floor Fort Lauderdale, FL 33394 954-372-5759 Email: mlessne@lessnehoffman.law Patrick S Scott
205 Quail Creek Lane Greenville, SC 29615 954-655-1715 Email: pssftl@gmail.com Frank Terzo, Esq.
Nelson Mullins Broad and Cassel 100 S.E. 3rd Avenue Suite 2700 Fort Lauderdale, FL 33394 954-764-7060 Fax : 954-761-8135 Email: frank.terzo@nelsonmullins.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 |
|---|---|---|
| 01/22/2026 | 528 | 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: 02/23/2026. (Hallar, Bess) |
| 05/14/2025 | 527 | BNC Certificate of Mailing - PDF Document (Re: 526 Order Granting Application to Withdraw Unclaimed Funds (Re: 525) General Monitor Deadline Financial scheduled for 6/23/2025. Explanation: to Disburse Unclaimed Funds (Valencia, Yamileth) ) Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025) |
| 05/12/2025 | 526 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 525) General Monitor Deadline Financial scheduled for 6/23/2025. Explanation: to Disburse Unclaimed Funds (Valencia, Yamileth) (Entered: 05/12/2025) |
| 03/17/2025 | 525 | Application to Withdraw Unclaimed Funds in the Amount of $3,406.50 Filed by Creditor Dilks & Knopik, LLC as assignne to AW Hialeah, LLC (Armstrong, Tonya) (Entered: 05/09/2025) |
| 03/13/2025 | 524 | BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 523 Transfer/Assignment of Claim [Fee Amount $28] |
| 03/10/2025 | Receipt of Transfer/Assignment of Claim( 17-10703-RAM) [claims,trclm] ( 28.00) Filing Fee. Receipt number A45706305. Fee amount 28.00. (U.S. Treasury) (Entered: 03/10/2025) | |
| 03/10/2025 | 523 | Transfer/Assignment of Claim [Fee Amount $28] |
| 01/31/2025 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 17-10703-RAM) [trustee,unclfnd] ( 53.17) Filing Fee. Receipt number A45522253. Fee amount 53.17. (U.S. Treasury) (Entered: 01/31/2025) | |
| 01/31/2025 | 522 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 53.17 ] with the Clerk, United States Bankruptcy Court for Clear Choice 800 W. Cypress Creek Road #580 Fort Lauderdale, FL 33309 in the amount of $ 41.54 ; AW Hialeah, LLC c/o Cristopher S. Rapp, Esq. Kelley Kronenberg, P.A. 1475 Centrepark Blvd., Ste 275 West Palm Beach, FL 33401 in the amount of $ 11.63 ; (Kapila, Soneet) (Entered: 01/31/2025) |
| 01/31/2025 | 521 | Amended Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Soneet Kapila. (Kapila, Soneet) (Entered: 01/31/2025) |