Soler & Soler Hauling, Inc.
7
Laurel M Isicoff
03/10/2023
04/18/2024
Yes
v
CONVERTED |
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Soler & Soler Hauling, Inc.
18645 SW 103rd Court Miami, FL 33157 MIAMI-DADE-FL Tax ID / EIN: 45-4109344 |
represented by |
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: scanner@miamibankruptcy.com Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: zbs@lss.law |
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
25 SE 2nd Avenue Suite 248 Miami, FL 33131 305-375-8171 Email: jsilver@tabassilver.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 |
Date Filed | # | Docket Text |
---|---|---|
04/18/2024 | 216 | Certificate of Service by Attorney Timothy S Kingcade Esq (Re: [215] Order on Motion to Withdraw as Attorney). (Kingcade, Timothy) |
04/18/2024 | 215 | Order Granting Motion To Withdraw As Attorneys for Debtor (Re: # [207]) (Valencia, Yamileth) |
04/02/2024 | 214 | Supplemental Application for Final Compensation for Alan Fyne, Accountant, Period: 7/7/2023 to 1/4/2024, Fee: $3,150.00, Expenses: $0.00. Filed by Accountant Alan Fyne (Shelomith, Zach) (Entered: 04/02/2024) |
03/07/2024 | 213 | Report of Sale of (1) 2020 Great Dane Refrigerated 53' Trailer and (2) 2019 Great Dane Refrigerated 53' Trailer (Reef Trailers) Filed by Trustee Joel L Tabas. (Tabas, Joel) (Entered: 03/07/2024) |
03/01/2024 | 212 | Order Discharging Trustee (cnv) . (Cohen, Diana) (Entered: 03/01/2024) |
02/29/2024 | 211 | Chapter 11 Subchapter V Trustees Report of No Distribution B-case dism or conv, fee award recd. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 12 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $6273488.85, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 02/29/2024) |
02/29/2024 | 210 | Notice to Withdraw Document Filed by Trustee Maria Yip (Re: 168 Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award not recd). (Yip, Maria) (Entered: 02/29/2024) |
02/27/2024 | 209 | Certificate of Service by Attorney Timothy S Kingcade Esq (Re: 208 Notice of Hearing by Filer filed by Debtor Soler & Soler Hauling, Inc.). (Kingcade, Timothy) (Entered: 02/27/2024) |
02/27/2024 | 208 | Notice of Hearing by Filer (Re: 207 Motion to Withdraw as Attorney of Record Filed by Debtor Soler & Soler Hauling, Inc.). Hearing scheduled for 04/15/2024 at 09:30 AM by Video Conference. (Kingcade, Timothy) (Entered: 02/27/2024) |
02/27/2024 | 207 | Motion to Withdraw as Attorney of Record Filed by Debtor Soler & Soler Hauling, Inc. (Kingcade, Timothy) (Entered: 02/27/2024) |