Case number: 1:23-bk-11917 - Soler & Soler Hauling, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Soler & Soler Hauling, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    03/10/2023

  • Last Filing

    03/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-11917-LMI

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


Date filed:  03/10/2023
Date converted:  11/29/2023
341 meeting:  01/03/2024
Deadline for filing claims:  02/07/2024
Deadline for filing claims (govt.):  05/28/2024

Debtor

Soler & Soler Hauling, Inc.

18645 SW 103rd Court
Miami, FL 33157
MIAMI-DADE-FL
Tax ID / EIN: 45-4109344

represented by
Soler & Soler Hauling, Inc.

PRO SE

Timothy S Kingcade, Esq

1370 Coral Way
Miami, FL 33145
(305) 285-9100
Fax : (305) 285-9542
Email: scanner@miamibankruptcy.com
TERMINATED: 04/18/2024

Zach B Shelomith

(See above for address)
TERMINATED: 04/18/2024

Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862
TERMINATED: 11/29/2023

 
 
Trustee

Joel L Tabas

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
305-375-8171

represented by
Joshua D Silver

101 NE Third Ave., Ste. 1210
Ft. Lauderdale, FL 33301
305-670-5000
Fax : 954-767-0035
Email: jsilver@mrthlaw.com

Joel L Tabas

25 SE 2nd Avenue
Suite 248
Miami, FL 33131
305-375-8171
Email: JLT@tfsmlaw.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

Latest Dockets

Date Filed#Docket Text
03/16/2025224Notice of Change of Address for Attorney Filed by Trustee Joel L Tabas. (Tabas, Joel)
01/13/2025223Notice of Taking Rule 2004 Examination Duces Tecum of Wells Fargo Bank, N.A. on January 27, 2025 at 5:00 P.M. (Documents May Be Produced in Lieu of Appearance) Filed by Trustee Joel L Tabas. (Silver, Joshua)
10/07/2024222Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Tabas, Joel) (Entered: 10/07/2024)
09/29/2024221Certificate of Service Filed by Trustee Joel L Tabas (Re: 220 Order on Application to Employ). (Silver, Joshua) (Entered: 09/29/2024)
09/27/2024220
Order Granting Application to Employ Joshua D. Silver, Esq., and the law offices of Markowitz, Ringel, Trusty & Hartog, PA as Attorneys for the Trustee (Re: # 219)
(Covington, Katrinka) (Entered: 09/27/2024)
09/25/2024219Ex Parte Application to Employ Joshua D. Silver, Esq., and the law offices of Markowitz, Ringel, Trusty & Hartog, PA as Attorneys for the Trustee Effective as of September 9, 2024 [Affidavit Attached] Filed by Trustee Joel L Tabas (Silver, Joshua) (Entered: 09/25/2024)
09/04/2024218Trustee's Notice of Intent to Abandon Office Furniture, Office Equipment, Transporation Equipment and Industrial Fans listed on lines 39, 41 and 50 of Debtor's Schedule A/B Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 09/04/2024)
04/20/2024217BNC Certificate of Mailing - PDF Document (Re: 215
Order Granting Motion To Withdraw As Attorneys for Debtor (Re: 207) **See Order for Additional Addresses** (Valencia, Yamileth)
) Notice Date 04/20/2024. (Admin.) (Entered: 04/21/2024)
04/18/2024216Certificate of Service by Attorney Timothy S Kingcade Esq (Re: 215 Order on Motion to Withdraw as Attorney). (Kingcade, Timothy) (Entered: 04/18/2024)
04/18/2024215
Order Granting Motion To Withdraw As Attorneys for Debtor (Re: 207) **See Order for Additional Addresses** (Valencia, Yamileth)
(Entered: 04/18/2024)