Case number: 1:18-bk-10746 - Optimized Leasing, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Optimized Leasing, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A Jay zCristol

  • Filed

    01/21/2018

  • Last Filing

    05/04/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-10746-AJC

Assigned to: Retired Bkcy Jdg JRS A Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/21/2018
Date terminated:  04/19/2022
Plan confirmed:  12/17/2021
341 meeting:  02/28/2018

Debtor

Optimized Leasing, Inc.

P.O. Box 528042
Miami, FL 33152-8042
MIAMI-DADE-FL
Tax ID / EIN: 20-3526413

represented by
Russell M. Blain

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: rblain.ecf@srbp.com

Daniel R Fogarty

110 Madison St # 200
Tampa, FL 33602
813-229-0144
Email: dfogarty.ecf@srbp.com

Matthew B Hale

110 Madison Street - Suite 200
Tampa, FL 33602
813-229-0144
Email: mhale.ecf@srbp.com

Elena P Ketchum, Esq

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: eketchum.ecf@srbp.com

Patrick S Scott

401 E Las Olas Blvd #1000
Fort Lauderdale, FL 33301
954.761.8111
Fax : 954.761.8112
Email: patrick.scott@gray-robinson.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
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
05/04/2022861Chapter 11 Post-Confirmation Report for Quarter Ending 4/19/2022 Filed by Debtor Optimized Leasing, Inc.. (Ketchum, Elena) (Entered: 05/04/2022)
04/29/2022860Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2022 Filed by Debtor Optimized Leasing, Inc.. (Attachments: # 1 MOR Attachments) (Ketchum, Elena) (Entered: 04/29/2022)
04/21/2022859BNC Certificate of Mailing (Re: 855 Final Decree .) Notice Date 04/21/2022. (Admin.) (Entered: 04/22/2022)
04/21/2022858Chapter 11 Monthly Operating Report for the Period Ending 12/31/2021 Filed by Debtor Optimized Leasing, Inc.. (Attachments: # 1 MOR Attachments) (Ketchum, Elena) (Entered: 04/21/2022)
04/19/2022857Notice of Appearance and Request for Service by Gavin N Stewart Filed by Creditor Nissan Motor Acceptance Corporation. (Stewart, Gavin)
04/19/2022856Bankruptcy Case Closed. (Rodriguez, Olga)
04/19/2022855Final Decree . (Rodriguez, Olga)
04/14/2022854The 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. (Schneiderman, Steven) (Entered: 04/14/2022)
04/13/2022853Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Optimized Leasing, Inc.. Deadline for US Trustee to Object to Final Report: 05/13/2022. (Ketchum, Elena)
03/15/2022852Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Optimized Leasing, Inc. (Re: 822 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 04/14/2022. (Ketchum, Elena) (Entered: 03/15/2022)