Case number: 1:23-bk-12638 - Mizner & Mizner LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Mizner & Mizner LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    04/03/2023

  • Last Filing

    03/22/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-12638-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
No asset

Date filed:  04/03/2023
Debtor dismissed:  01/12/2024
341 meeting:  01/30/2024

Debtor

Mizner & Mizner LLC

c/o Helen Victoria Oliveira
8333 NW 53rd Street, # 450
Miami, FL 33166
MIAMI-DADE-FL
Tax ID / EIN: 47-2627607

represented by
Mizner & Mizner LLC

PRO SE

Kevin C Gleason, Esq

4121 N 31 Ave
Hollywood, FL 33021
954-893-7670
Fax : 954-252-2540
Email: kgpaecmf@aol.com
TERMINATED: 09/12/2023

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

James B Miller

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
Email: bkcmiami@gmail.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
03/22/202465Chapter 7 Trustee's Report of No Distribution: I, Jacqueline Calderin, having been appointed trustee in the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $20,000.00. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline)
03/07/202464Bankruptcy Case Closed. (Cohen, Diana)
02/07/202463Trustee 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 2/7/2024). Filed by Trustee Jacqueline Calderin (Re: [18] Statement Adjourning Meeting of Creditors). (Calderin, Jacqueline)
02/06/202462Certificate of Service Filed by Trustee Jacqueline Calderin (Re: [61] Order on Application for Compensation). (Attachments: # (1) U.S. Mail Service List) (Miller, James)
02/06/202461Order Granting Application For Compensation (Re: # [58]) for James B Miller, fees awarded: $20,000.00, expenses awarded: $0.00 (Rodriguez, Olga)
01/29/202460Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Calderin, Jacqueline)
01/19/202459Certificate of Service Filed by Trustee Jacqueline Calderin (Re: [56] Order Dismissing Case). (Attachments: # (1) U.S. Mail Service List 1-19-24) (Miller, James)
01/19/202458Application for Final Compensation for James B Miller, Attorney-Trustee, Period: 4/5/2023 to 1/19/2024, Fee: $20000, Expenses: $. Filed by Attorney James B Miller (Attachments: # (1) Exhibit "3" # (2) Proposed Order # (3) US Mail Service List) (Miller, James)
01/14/202457BNC Certificate of Mailing - Order Dismissing Case (Re: 56
Order Granting Motion to Dismiss Case, Pay Administrative Expenses and Discharge Trustee. Dismissal Shall Be with prejudice for one year from the entry of this Order. [See Order for specific details] [Filing Fee Balance Due: $0.00] .
) Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
01/12/202456
Order Granting Motion to Dismiss Case, Pay Administrative Expenses and Discharge Trustee. Dismissal Shall Be with prejudice for one year from the entry of this Order. [See Order for specific details] [Filing Fee Balance Due: $0.00] .
(Covington, Katrinka) (Entered: 01/12/2024)