Odyssey Engines, LLC
7
Robert A Mark
06/23/2020
06/12/2025
Yes
v
LEAD, CONVERTED, CONS, DEFER |
Assigned to: Robert A Mark Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Odyssey Engines, LLC
8050 NW 90th Street Miami, FL 33166 MIAMI-DADE-FL Tax ID / EIN: 27-1874911 |
represented by |
David R. Softness
201 South Biscayne Blvd Suite 2740 Miami, FL 33131 305.341.3111 Email: david@softnesslaw.com |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Drew M Dillworth
150 W Flagler St. #2200 Miami, FL 33130 (305) 789-3598 Fax : (305) 789-3395 Email: ddillworth@stearnsweaver.com Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 Fax : 305-789-3395 Email: ddillworth@stearnsweaver.com Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com Eric J Silver
150 W Flagler St # 2200 Miami, FL 33130 (305) 789-4175 Email: esilver@stearnsweaver.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 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 1150 | BNC Certificate of Mailing - PDF Document (Re: [1149] Order Continuing Hearing On (Re: [1117] Objection to Claim filed by Trustee Soneet Kapila). Hearing scheduled for 06/26/2025 at 11:00 AM by Video Conference. (Olivier, Mike) ) Notice Date 06/11/2025. (Admin.) |
06/09/2025 | 1149 | Order Continuing Hearing On (Re: [1117] Objection to Claim filed by Trustee Soneet Kapila). Hearing scheduled for 06/26/2025 at 11:00 AM by Video Conference. (Olivier, Mike) |
05/15/2025 | 1148 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [1147] Order on Miscellaneous Motion). (Dillworth, Drew) |
05/15/2025 | 1147 | Order Granting Trustee's Ex-Parte Motion for Authority to Destroy Business Records of the Debtors (Re: # [1141]) (Olivier, Mike) |
05/10/2025 | 1146 | BNC Certificate of Mailing - Hearing (Re: [1145] Re-Notice of Hearing (Re: [1117] Objection to Claim of Robert Herr [#83] and Edward Teneza [#77] Filed by Trustee Soneet Kapila.) Hearing scheduled for 06/05/2025 at 11:00 AM by Video Conference.) Notice Date 05/10/2025. (Admin.) |
05/08/2025 | 1145 | Re-Notice of Hearing (Re: [1117] Objection to Claim of Robert Herr [#83] and Edward Teneza [#77] Filed by Trustee Soneet Kapila.) Hearing scheduled for 06/05/2025 at 11:00 AM by Video Conference. (Antillon, Jacqueline) |
04/30/2025 | 1144 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. Filed by Trustee Soneet Kapila. (Kapila, Soneet) |
04/25/2025 | 1143 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [1141] Ex Parte Motion Authorize Destruction of Business Records of the Debtor and to Pay the Cost of Destruction filed by Trustee Soneet Kapila, [1142] Notice of Hearing). (Dillworth, Drew) |
04/24/2025 | 1142 | Notice of Hearing (Re: [1141] Ex Parte Motion Authorize Destruction of Business Records of the Debtor and to Pay the Cost of Destruction Filed by Trustee Soneet Kapila.) Hearing scheduled for 05/08/2025 at 10:00 AM by Video Conference. (Antillon, Jacqueline) |
04/23/2025 | 1141 | Ex Parte Motion Authorize Destruction of Business Records of the Debtor and to Pay the Cost of Destruction Filed by Trustee Soneet Kapila (Dillworth, Drew) |