Case number: 1:20-bk-20310 - Metronomic Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Metronomic Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    09/23/2020

  • Last Filing

    07/18/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-20310-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/23/2020
Date converted:  01/20/2022
341 meeting:  03/08/2022
Deadline for filing claims:  04/01/2022
Deadline for filing claims (govt.):  07/27/2022

Debtor

Metronomic Holdings, LLC

717 Ponce De Leon Boulevard, Suite 324
Coral Gables, FL 33134
MIAMI-DADE-FL
Tax ID / EIN: 81-0848203

represented by
Alen Hsu

1200 N. Federal Highway
Suite 312
Boca Raton, FL 33432
561-835-2111
Email: ahsu@wsh-law.com
TERMINATED: 06/24/2021

Jessey J Krehl

51 NE 24th St, #108
Miami, FL 33137
850-408-9952
Email: jessey@packlaw.com

Aleida Martinez Molina

AXS Law Group, PLLC
2121 NW 2 Avenue Suite 201
Miami, FL 33127
3052971878
Email: aleida@axslawgroup.com
TERMINATED: 06/24/2021

Joseph A Pack

Pack Law, P.A.
51 NE 24th Street
Suite 108
Miami, FL 33137
305-916-4500
Email: joe@packlaw.com

Trustee

Robert A Angueira

16 SW 1st Avenue
Miami, FL 33130
305-263-3328

represented by
Yanay Galban

Robert A. Angueira, P.A.
16 SW 1st Avenue
Miami, FL 33130
305-263-3328
Email: yanay@rabankruptcy.com

Robert C Meyer

2221 Coral Way, 2nd Floor
Miami, FL 33145
305-285-8838
Fax : 305-285-8919
Email: meyerrobertc@cs.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Dan L Gold

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6693
Email: Dan.L.Gold@usdoj.gov

Ariel Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: ariel.rodriguez@usdoj.gov
TERMINATED: 12/06/2023

Latest Dockets

Date Filed#Docket Text
07/18/2024627Final Decree and Bankruptcy Case Closed. (Valencia, Yamileth)
06/17/2024626Chapter 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: 07/17/2024. (Hallar, Bess)
05/17/2024625Adversary Case 1:21-ap-1115 Closed. Complaint Dismissed (Sanabria, Noemi) (Entered: 05/17/2024)
05/17/2024Adversary Case 1:21-ap-1115 Closed. Complaint Dismissed (Sanabria, Noemi)
11/27/2023624Notice of Appearance and Request for Service by Dan L Gold Filed by U.S. Trustee Office of the US Trustee. (Gold, Dan) (Entered: 11/27/2023)
10/30/2023623Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert A Angueira. (Angueira, Robert)
10/26/2023622Certificate of Service Filed by Trustee Robert A Angueira (Re: [621] Order on Application for Compensation, Order on Application for Compensation). (Angueira, Robert)
10/24/2023621Order Granting Application For Compensation (Re: [612]) for Yanay Galban, fees awarded: $17796.00, expenses awarded: $327.01, Granting Application For Compensation (Re: [615]) for Robert A Angueira, fees awarded: $20878.25, expenses awarded: $152.13 (Valencia, Yamileth)
10/24/2023620Certificate of Service Filed by Trustee Robert A Angueira (Re: [619] Order on Miscellaneous Motion). (Angueira, Robert)
10/24/2023619Order Granting Trustees Ex Parte Motion for the Entry of an Order Authorizing the Trustee to Send Dividend Check to a Creditor to a Different Address than the Address Listed on the Proof of Claim Re: [618] (Valencia, Yamileth)