Odyssey Engines, LLC and Martin Cordero
7
Robert A Mark
06/23/2020
04/01/2026
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 |
|---|---|---|
| 04/01/2026 | 1182 | Notice of Change of Address Sharleen Hidalgo Filed by Trustee Soneet Kapila. (Kapila, Soneet) |
| 04/01/2026 | 1181 | Notice of Change of Address Martin Cordero Filed by Trustee Soneet Kapila. (Kapila, Soneet) |
| 04/01/2026 | 1180 | Notice of Change of Address Paul Nasimos Filed by Trustee Soneet Kapila. (Kapila, Soneet) |
| 03/24/2026 | 1179 | Amended Document To Reflect Date of Mailing Filed by Trustee Soneet Kapila (Re: [1178] Trustee's Notice of Final Dividends to Creditors filed by Trustee Soneet Kapila). (Kapila, Soneet) |
| 03/16/2026 | 1178 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Soneet Kapila. (Kapila, Soneet) |
| 03/16/2026 | 1177 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [1176] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Kapila, Soneet) |
| 03/14/2026 | 1176 | Order Granting Application For Compensation (Re: # [1072]) for David R Softness, fees awarded: $186,970.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [1161]) for Soneet R. Kapila, fees awarded: $500,191.00, expenses awarded: $4,952.54, Granting Application For Compensation (Re: # [1162]) for Drew M Dillworth, fees awarded: $950,000.00, expenses awarded: $12,469.86, Granting Application For Compensation (Re: # [1170]) for Soneet Kapila, fees awarded: $94,134.43, expenses awarded: $6,013.95 (Covington, Katrinka) |
| 02/22/2026 | 1175 | BNC Certificate of Mailing - Hearing (Re: [1174] Notice of Hearing (Re: [1172] Notice of Trustee's Final Report and Applications for Compensation, Filed by Trustee Soneet Kapila. Objection Deadline: 02/24/2026 and [1173] Objection to (1172 Notice of Trustee's Final Report) Filed by Creditor Alejandro Schiaffino.) Hearing scheduled for 03/12/2026 at 10:00 AM by Video Conference.) Notice Date 02/22/2026. (Admin.) |
| 02/20/2026 | 1174 | Notice of Hearing (Re: [1172] Notice of Trustee's Final Report and Applications for Compensation, Filed by Trustee Soneet Kapila. Objection Deadline: 02/24/2026 and [1173] Objection to (1172 Notice of Trustee's Final Report) Filed by Creditor Alejandro Schiaffino.) Hearing scheduled for 03/12/2026 at 10:00 AM by Video Conference. (Antillon, Jacqueline) |
| 02/17/2026 | 1173 | Objection to ([1172] Notice of Trustee's Final Report (NFR) filed by Trustee Soneet Kapila) Filed by Creditor Alejandro Schiaffino (Rodriguez, Olga) |