419 SW 2nd Avenue, LLC
7
A. Jay Cristol
09/27/2017
08/05/2021
Yes
v
CONVERTED |
Assigned to: A. Jay Cristol Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor 419 SW 2nd Avenue, LLC
PO Box 5704 Ocala Ocala, FL 34478 MIAMI-DADE-FL Tax ID / EIN: 46-5080400 |
represented by |
419 SW 2nd Avenue, LLC
PRO SE Mengjun Qiu, Esq.
POB 802633 Aventura, FL 33280 954-282-8296 Fax : 305 675-0643 Email: kristy@mq-law.com TERMINATED: 11/30/2017 Stan L Riskin
(See above for address) TERMINATED: 03/14/2018 |
Trustee Maria Yip
2 S. Biscayne Blvd #2690 Miami, FL 33131 (305) 908-1862 |
represented by |
Robert P. Charbonneau, Esq.
Agentis PLLC 55 Alhambra Plaza, Suite 800 Coral Gables, FL 33134 (305) 722-2002 Fax : (305) 722-2001 Email: rpc@agentislaw.com Nicole Grimal Helmstetter
Agentis PLLC 55 Alhambra Plaza, Suite 800 Coral Gables, FL 33134 (305) 722-2002 Email: ngh@agentislaw.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 |
---|---|---|
08/05/2021 | 171 | Final Decree and Bankruptcy Case Closed. (Skinner-Grant, Sheila) |
07/02/2021 | 170 | 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: 08/2/2021. (^UST8, HLB) |
05/04/2021 | 169 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Maria Yip. (Yip, Maria) |
04/08/2021 | 168 | Order Granting Application For Compensation (Re: # [165]) for Maria Yip, fees awarded: $38251.54, expenses awarded: $41.18 (Skinner-Grant, Sheila) |
03/16/2021 | 167 | Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Maria Yip. Objection Deadline: 04/6/2021. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Yip, Maria) (Entered: 03/16/2021) |
03/16/2021 | 166 | Chapter 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) (Entered: 03/16/2021) |
02/25/2021 | 165 | Application for Compensation for Maria Yip, Trustee Chapter 7, Period: 9/27/2017 to 2/25/2021, Fee: $38,251.54, Expenses: $41.18. Filed by Attorney Maria Yip (Yip, Maria) (Entered: 02/25/2021) |
02/24/2021 | 164 | Notice of Filing of Waiver of Compensation for Fees and Costs for Services Rendered by Yip Associates, Filed by Financial Advisor Hal A Levenberg. (Yip, Maria) (Entered: 02/24/2021) |
02/01/2021 | 163 | Certificate of Service Filed by Trustee Maria Yip (Re: 162 Order on Objection to Claims). (Yip, Maria) (Entered: 02/01/2021) |
01/29/2021 | 162 | Order Sustaining Objection to Claim(s) of Internal Revenue Service [# 5-1] (Re: # 161) (Cohen, Diana) (Entered: 01/29/2021) |