Case number: 1:20-bk-22879 - Hiri Homes Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Hiri Homes Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    11/24/2020

  • Last Filing

    08/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-22879-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset


Date filed:  11/24/2020
341 meeting:  12/23/2020
Deadline for filing claims:  02/03/2021
Deadline for filing claims (govt.):  05/24/2021
Deadline for objecting to discharge:  02/22/2021

Debtor

Hiri Homes Inc

7229 NW 33rd Street
Miami, FL 33122
MIAMI-DADE-FL
Tax ID / EIN: 47-1066865

represented by
Wesley E Terry

1314 E Las Olas Blvd. # 1645
Fort Lauderdale, FL 33301
9548291878
Fax : 9543370922
Email: wes@wterrylaw.com

Trustee

Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440

represented by
Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440
Email: calderintrustee@gmail.com

Jesse R Cloyd

Agentis PLLC
55 Alhambra Plaza
Suite 800
Coral Gables, FL 33134
305-722-2002
Email: jrc@agentislaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
08/02/2024143Final Decree and Bankruptcy Case Closed. (Barr, Ida)
07/01/2024142Chapter 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: 07/31/2024. (Hallar, Bess)
01/10/2024141Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
01/08/2024140Certificate of Service Filed by Trustee Jacqueline Calderin (Re: [139] Order on Application for Compensation, Order on Motion to Amend Application, Order on Application for Compensation). (Calderin, Jacqueline)
01/08/2024139Order Granting Application For Compensation (Re: # [129]) for Kerry-Ann M Rin, fees awarded: $9800.00, expenses awarded: $331.16, Granting Motion To Amend Application (Re: # [134]), Granting Application For Compensation. Agwntis PLLC fees awarded: $55,572.00, expenses awarded: $1,203.63 (Re: # [135]) for Jacqueline Calderin, fees awarded: $4511.17, expenses awarded: $111.00 (Skinner-Grant, Sheila)
12/21/2023138Notice of Satisfaction of Tax Claim Paid in full 1 Filed by Creditor Miami dade county tax collector (windley). (Miami-Dade County Tax Collector (Windley))
12/11/2023137Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Jacqueline Calderin. Objection Deadline: 01/2/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Calderin, Jacqueline)
12/07/2023136Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST20, MB)
10/10/2023135First and Final Application for Compensation and Expenses for Jacqueline Calderin, Trustee Chapter 7, Period: 11/24/2020 to 10/10/2023, Fee: $4,511.17, Expenses: $111.00. Filed by Attorney Jacqueline Calderin (Calderin, Jacqueline)
10/10/2023134Amended Application ([133] First and Final Application for Compensation and Reimbursement of Expenses for Jesse R Cloyd, Attorney-Trustee, Period: 12/2/2020 to 8/31/2023, Fee: $55,572.00, Expenses: $1,203.63.) Filed by Trustee Jacqueline Calderin (Cloyd, Jesse)