Azul And Company, Inc.
7
Laurel M Isicoff
08/09/2019
07/11/2024
Yes
v
DEFER, MONEY, CLOSED |
Assigned to: Laurel M Isicoff Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Azul And Company, Inc.
8950 SW 74th Court, Suite 2201 (Mail Box # C-9) Miami, FL 33156 MIAMI-DADE-FL Tax ID / EIN: 11-3805607 |
represented by |
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: scanner@miamibankruptcy.com |
Trustee Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 |
represented by |
Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 Fax : 305-789-3395 Email: ddillworth@stearnsweaver.com James B Miller
19 W Flagler St #416 Miami, FL 33130 (305) 374-0200 Fax : (305) 374-0250 Email: bkcmiami@gmail.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 |
---|---|---|
07/11/2024 | 57 | Final Decree and Bankruptcy Case Closed. (Oriol-Bennett, Alexandra) (Entered: 07/11/2024) |
06/04/2024 | 56 | 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: 07/5/2024. (^UST24, MST) (Entered: 06/04/2024) |
01/17/2024 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 19-20632-LMI) [trustee,unclfnd] (33887.33) Filing Fee. Receipt number A43634928. Fee amount 33887.33. (U.S. Treasury) (Entered: 01/17/2024) | |
01/17/2024 | 55 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 33887.33 ] with the Clerk, United States Bankruptcy Court for Florida Power and Light PO Box 1489 Winterville, NC 28590 in the amount of $ 36.80 ; ERG JFK Hotel LLC Matthew Gold Kleinberg, Kaplan, Wolff & Cohen, P.C. 500 Fifth Avenue New York, NY 10110 in the amount of $ 33850.53 ; (Dillworth, Drew) (Entered: 01/17/2024) |
10/23/2023 | 54 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew) (Entered: 10/23/2023) |
10/13/2023 | 53 | Order Granting Application For Compensation (Re: # 44) for James B Miller, fees awarded: $64034.00, expenses awarded: $1135.90, Granting Application For Compensation (Re: # 45) for Soneet Kapila, fees awarded: $8830.20, expenses awarded: $203.87, Granting Application For Compensation (Re: # 47) for Drew M Dillworth, fees awarded: $9727.72, expenses awarded: $83.52 (Oriol-Bennett, Alexandra) (Entered: 10/13/2023) |
09/07/2023 | 52 | Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 09/28/2023. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Dillworth, Drew) (Entered: 09/07/2023) |
09/06/2023 | 51 | 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. (^UST8, HLB) (Entered: 09/06/2023) |
08/23/2023 | 50 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Dillworth, Drew) (Entered: 08/23/2023) |
07/20/2023 | 49 | Certificate of Service Filed by Trustee Drew M Dillworth (Re: 48 Order on Objection to Claims). (Dillworth, Drew) (Entered: 07/20/2023) |