Case number: 1:20-bk-16772 - Odyssey Engines, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Odyssey Engines, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    06/23/2020

  • Last Filing

    04/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, CONVERTED, CONS, DEFER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-16772-RAM

Assigned to: Robert A Mark
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/23/2020
Date converted:  09/29/2021
341 meeting:  12/28/2021
Deadline for filing claims:  12/17/2021
Deadline for filing claims (govt.):  10/03/2022

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

Latest Dockets

Date Filed#Docket Text
04/25/20251143Certificate 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)
04/24/20251142Notice 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)
04/23/20251141Ex Parte Motion Authorize Destruction of Business Records of the Debtor and to Pay the Cost of Destruction Filed by Trustee Soneet Kapila (Dillworth, Drew)
04/11/20251140BNC Certificate of Mailing - Hearing (Re: [1129] Notice of Hearing (Re: [1117] Objection to Claim of Robert Herr [#83] Filed by Trustee Soneet Kapila.) Hearing scheduled for 05/08/2025 at 10:00 AM by Video Conference.) Notice Date 04/11/2025. (Admin.)
04/10/20251139BNC Certificate of Mailing - Hearing (Re: [1127] Notice of Hearing (Re: [1117] Objection to Claim of Edward Teneza [#77] Filed by Trustee Soneet Kapila.) Hearing scheduled for 05/08/2025 at 10:00 AM by Video Conference.) Notice Date 04/10/2025. (Admin.)
04/09/20251138Certificate of Service Filed by Trustee Soneet Kapila (Re: [1129] Notice of Hearing). (Dillworth, Drew)
04/09/20251137Certificate of Service Filed by Trustee Soneet Kapila (Re: [1127] Notice of Hearing). (Dillworth, Drew)
04/09/20251136Certificate of Service Filed by Trustee Soneet Kapila (Re: [1126] Order on Objection to Claims). (Dillworth, Drew)
04/09/20251135Certificate of Service Filed by Trustee Soneet Kapila (Re: [1125] Order on Objection to Claims). (Dillworth, Drew)
04/09/20251134Certificate of Service Filed by Trustee Soneet Kapila (Re: [1124] Order on Objection to Claims). (Dillworth, Drew)