Case number: 1:17-bk-21784 - 419 SW 2nd Avenue, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    419 SW 2nd Avenue, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    A. Jay Cristol

  • Filed

    09/27/2017

  • Last Filing

    08/05/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-21784-AJC

Assigned to: A. Jay Cristol
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/27/2017
Date converted:  02/22/2018
341 meeting:  04/25/2018
Deadline for filing claims:  07/30/2018
Deadline for filing claims (govt.):  03/26/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
08/05/2021171Final Decree and Bankruptcy Case Closed. (Skinner-Grant, Sheila)
07/02/2021170Chapter 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)
05/04/2021169Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Maria Yip. (Yip, Maria)
04/08/2021168Order Granting Application For Compensation (Re: # [165]) for Maria Yip, fees awarded: $38251.54, expenses awarded: $41.18 (Skinner-Grant, Sheila)
03/16/2021167Notice 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)
03/16/2021166Chapter 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)
02/25/2021165Application 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)
02/24/2021164Notice 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)
02/01/2021163Certificate of Service Filed by Trustee Maria Yip (Re: 162 Order on Objection to Claims). (Yip, Maria) (Entered: 02/01/2021)
01/29/2021162Order Sustaining Objection to Claim(s) of Internal Revenue Service [# 5-1] (Re: # 161) (Cohen, Diana) (Entered: 01/29/2021)