Case number: 1:20-bk-12759 - Miami Auto Store Corp. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Miami Auto Store Corp.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    02/28/2020

  • Last Filing

    02/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-12759-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset


Date filed:  02/28/2020
341 meeting:  05/14/2020
Deadline for filing claims:  06/10/2020
Deadline for filing claims (govt.):  09/28/2020

Debtor

Miami Auto Store Corp.

c/o Jesus Trimino
15477 S.W. 41 Terrace
Miami, FL 33185
MIAMI-DADE-FL
Tax ID / EIN: 46-2440163
fdba
Jesus Trimino Corp.


represented by
Adolfo A Gil, Esq

4160 W 16 Ave # 501
Hialeah, FL 33012
(305) 557-0578
Email: gilgilpa@bellsouth.net

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@swmwas.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
 
 

Latest Dockets

Date Filed#Docket Text
02/11/2026130Chapter 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: 03/13/2026. (Hallar, Bess)
11/17/2025129Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew)
11/05/2025128Certificate of Service Filed by Trustee Drew M Dillworth (Re: [127] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Dillworth, Drew)
10/31/2025127Order Granting Application For Compensation (Re: # [118]) for James B Miller, fees awarded: $88000.00, expenses awarded: $2170.76, Granting Application For Compensation (Re: # [120]) for Soneet Kapila, fees awarded: $11340.20, expenses awarded: $280.06, Granting Application For Compensation (Re: # [122]) for Drew M Dillworth, fees awarded: $10525.00, expenses awarded: $0.00 (Soto, Bianca)
10/02/2025126Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 10/23/2025. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Dillworth, Drew)
09/30/2025125Chapter 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. (^UST20, MB)
09/29/2025124Notice of Compliance Filed by Trustee Drew M Dillworth (Re: [112] Order on Motion to Compromise Controversy). (Dillworth, Drew)
07/30/2025123Notice of Compliance Filed by Trustee Drew M Dillworth (Re: [95] Order on Motion to Compromise Controversy). (Dillworth, Drew)
07/30/2025122Application for Compensation for Drew M Dillworth, Trustee Chapter 7, Period: to, Fee: $10,525, Expenses: $0. Filed by Attorney Drew M Dillworth (Dillworth, Drew)
07/28/2025121Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Dillworth, Drew)