Fabricmaster, LLC
11
A Jay Cristol
03/05/2020
08/13/2020
Yes
v
Subchapter_V, SmBus, PlnDue, DISMISSED, CLOSED |
Assigned to: Retired Bkcy Jdg JRS A Jay Cristol Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fabricmaster, LLC
8221 NW 30th Terrace Doral, FL 33122 MIAMI-DADE-FL Tax ID / EIN: 27-1510056 |
represented by |
Kenneth Abrams
9769 S. Dixie Highway Suite 203 Miami, FL 33156 305-598-1880 Email: kabrams@bkclaw.com |
Trustee Carol Lynn Fox
200 East Broward Blvd Suite 1010 Ft Lauderdale, FL 33301 954-859-5075 |
represented by |
Carol Lynn Fox
200 East Broward Blvd Suite 1010 Ft Lauderdale, FL 33301 954-859-5075 Fax : 954-859-5068 Email: cfox@glassratner.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Zana Michelle Scarlett
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Zana.M.Scarlett@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
08/13/2020 | 69 | Order Discharging Trustee . (Cohen, Diana) (Entered: 08/13/2020) |
08/06/2020 | 68 | Adversary Case 1:20-ap-1143 Closed. Complaint Dismissed (Gutierrez, Susan) (Entered: 08/06/2020) |
08/03/2020 | 67 | Chapter 11 Subchapter V Trustees Report of No Distribution B-case dism or conv, fee award recd. Funds Collected: $2,189.27. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $624268.50, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 08/03/2020) |
08/03/2020 | 66 | Bankruptcy Case Closed. (Skinner-Grant, Sheila) (Entered: 08/03/2020) |
06/23/2020 | 65 | Monthly Operating Report for the Period Beginning 05/01/2020 and Ending 05/31/2020 Filed by Debtor Fabricmaster, LLC. (Abrams, Kenneth) (Entered: 06/23/2020) |
06/23/2020 | 64 | Notice to Filer of Apparent Filing Deficiency: Incorrect PDF Image Attached to the Docket Entry. The ending period does not match ending period on docket. (Re: 63 Monthly Operating Report for the Period Beginning 05/01/2020 and Ending 05/30/20 Filed by Debtor Fabricmaster, LLC.) (Skinner-Grant, Sheila) (Entered: 06/23/2020)THE FILER IS DIRECTED TO REFILE OR FILE AN AMENDED DOCUMENT WITHIN TWO BUSINESS DAYS. |
06/22/2020 | 63 | Monthly Operating Report for the Period Beginning 05/01/2020 and Ending 05/30/20 Filed by Debtor Fabricmaster, LLC. (Abrams, Kenneth) (Entered: 06/22/2020) |
06/04/2020 | 62 | BNC Certificate of Mailing - Order Dismissing Case (Re: 60 Order Dismissing Case With Prejudice (Re: 51). Prejudice Period of 12 Months [Filing Fee Balance Due: $0.00]) Notice Date 06/04/2020. (Admin.) (Entered: 06/05/2020) |
06/02/2020 | 61 | Order Awarding Final Fee Application For Compensation and Reimbursement of Expenses of Carol L Fox, As Subchapter V Trustee (Re: # 57) for Carol Lynn Fox, fees awarded: $2185.00, expenses awarded: $4.27 (Skinner-Grant, Sheila) (Entered: 06/02/2020) |
06/02/2020 | 60 | Order Dismissing Case With Prejudice (Re: # 51). Prejudice Period of 12 Months [Filing Fee Balance Due: $0.00] (Valencia, Yamileth) (Entered: 06/02/2020) |