Case number: 1:22-bk-17688 - Versace Bertoni Gelato LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Versace Bertoni Gelato LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    09/30/2022

  • Last Filing

    04/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-17688-RAM

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


Date filed:  09/30/2022
Date converted:  05/03/2023
341 meeting:  06/07/2023
Deadline for filing claims:  07/13/2023
Deadline for filing claims (govt.):  10/31/2023

Debtor

Versace Bertoni Gelato LLC

2647 W 81st St
Unit 3
Hialeah, FL 33016-2756
MIAMI-DADE-FL
Tax ID / EIN: 83-1185257

represented by
Vincent F Alexander

Lewis Brisbois Bisgaard & Smith
110 SE 6th Street
Suite 2600
Fort Lauderdale, FL 33301
954-728-1280
Fax : 954-678-4090
Email: vincent.alexander@lewisbrisbois.com

Trustee

Aleida Martinez-Molina

2121 NW 2nd Avenue
Suite 201
Miami, FL 33127
305-297-1878
TERMINATED: 05/03/2023

represented by
Aleida Martinez-Molina

2121 NW 2nd Avenue
Suite 201
Miami, FL 33127
305-297-1878
Email: Martinez@SubV-Trustee.com

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
Brett D Lieberman

20200 W Dixie Hwy, Suite 905
Miami, FL 33180
(954) 400-1499
Email: brett@elrolaw.com

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760
Email: bemtrustee@kapilamukamal.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
04/30/2024134Certificate of Service Filed by Trustee Barry E Mukamal (Re: [133] Notice of Hearing by Filer filed by Trustee Barry E Mukamal). (Mukamal, Barry)
04/30/2024133Notice of Hearing by Filer (Re: [132] Motion for Payment of Administrative Fees, in the Amount of $235.54. Filed by Trustee Barry E Mukamal). Hearing scheduled for 05/16/2024 at 11:00 AM by Video Conference. (Mukamal, Barry)
04/30/2024132Motion for Payment of Administrative Fees, in the Amount of $235.54. Filed by Trustee Barry E Mukamal (Mukamal, Barry)
08/23/2023131Notice of Filing - Reclassification of Claim, Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
07/27/2023130Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 7/27/2023). Filed by Trustee Barry E Mukamal (Re: [125] Meeting of Creditors Held and Concluded). (Mukamal, Barry)
07/14/2023129Cross Notice of Taking Rule 2004 Examination of Versace Bertoni Gelato, LLC on July 17, 2023 at 10:00 a.m. Filed by Creditor Value Investor USA LLC. (Bossa, Giacomo)
07/13/2023128Cross Notice of Taking Rule 2004 Examination of Versace Bertoni Gelato LLC on July 17 2023 at 10:00 AM Filed by Creditor Cinzia Spagnolo. (Elder, Gregory)
07/13/2023127Notice of Appearance and Request for Service by Gregory Elder Filed by Creditor Cinzia Spagnolo. (Elder, Gregory)
07/13/2023126Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 06/30/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Mukamal, Barry)
07/10/2023125Meeting of Creditors Held and Concluded. Debtor appeared.. (Mukamal, Barry)