One Pay Cloud, LLC
7
Laurel M Isicoff
01/15/2024
09/11/2025
Yes
v
CONVERTED, DISMISSED |
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor One Pay Cloud, LLC
21550 Biscayne Blvd #400 Aventura, FL 33180 MIAMI-DADE-FL Tax ID / EIN: 84-4612037 |
represented by |
Zachary P Hyman
320 SE 11th Street Ft. Lauderdale, FL 33316 954-271-2719 Email: zach@millenniallaw.com Diego Mendez
POB 228630 Doral, FL 33222 305-264-9090 Fax : 1-305-809-8474 Email: info@mendezlawoffices.com |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 TERMINATED: 09/26/2024 |
represented by |
Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com |
Trustee Ross R Hartog
P.O. Box 14306 Fort Lauderdale, FL 33302 954-767-0030 |
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 |
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 |
---|---|---|
09/11/2025 | 482 | Transcript of 3/5/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [446] Motion for Protective Order Filed by Interested Party Payment Solutions International, LLC d/b/a PaySol (Aragona, Anthony) *Modified on 2/24/2025 to Correct Role Type of Filer**., [447] Motion for Protective Order Filed by Interested Party IPN, LLC d/b/a Paybotic (Aragona, Anthony) **Modified on 2/24/2025 to Correct Role Type of Filer**., [450] Motion to Dismiss Case Consented to By Sterling Payment Solutions LLC Filed by Debtor One Pay Cloud, LLC (Attachments: # 1 Exhibit Order Denying Motion for Leave to Amend # 2 Exhibit Hearing Transcript), [453] Motion to Compel and for Sanctions Filed by Creditor Indian River Merchant Services (Attachments: # 1 Exhibit), [456] Motion for Protective Order Cross Noticed Renewed Notice of Taking Examination Duces Tecum of Corporate Representative of One Pay Cloud, LLC on February 28, 2025 at 10:00 A.M Filed by Debtor One Pay Cloud, LLC). Redaction Request Due By 09/18/2025. Statement of Personal Data Identifier Redaction Request Due by 10/2/2025. Redacted Transcript Due by 10/14/2025. Transcript access will be restricted through 12/10/2025. (Ouellette and Mauldin) |
09/08/2025 | 481 | Chapter 11 Subchapter V Trustees Report of No Distribution B-case dism or conv, fee award recd. Funds Collected: $0. 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 20 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1800545.00, 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 Soneet Kapila. (Kapila, Soneet) |
04/30/2025 | 480 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Hartog, Ross) |
04/28/2025 | 479 | Order Discharging Trustee and Bankruptcy Case Closed. (Cohen, Diana) |
04/28/2025 | Adversary Case 1:24-ap-1327 Closed. Complaint Dismissed (Sanabria, Noemi) | |
04/23/2025 | 477 | Chapter 7 Trustee's Report of No Distribution: I, Ross R Hartog, 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: $41,066.77. 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 15 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 Ross R Hartog. (Hartog, Ross) |
03/16/2025 | 476 | BNC Certificate of Mailing - Order Dismissing Case (Re: [474] Order Granting Amended Motion to Dismiss Case (Re: [450]), (Re: [462]). [Filing Fee Balance Due: $0.00]. The Court Imposes a ONE YEAR Prejudice Period Prohibiting One Pay Cloud, LLC from Filing a New Bankruptcy Case Without Leave from the Court. [*See Order for Detailed Ruling Regarding Fees and Costs Awarded**] (Cohen, Diana) ) Notice Date 03/16/2025. (Admin.) |
03/14/2025 | 475 | Certificate of Service by Attorney Diego Mendez (Re: [474] Order on Motion to Dismiss Case, Order on Amended Motion). (Mendez, Diego) |
03/14/2025 | 474 | Order Granting Amended Motion to Dismiss Case (Re: # [450]), (Re: # [462]). [Filing Fee Balance Due: $0.00]. The Court Imposes a ONE YEAR Prejudice Period Prohibiting One Pay Cloud, LLC from Filing a New Bankruptcy Case Without Leave from the Court. [*See Order for Detailed Ruling Regarding Fees and Costs Awarded**] (Cohen, Diana) |
03/05/2025 | 473 | Certificate of Service Filed by Creditor Indian River Merchant Services (Re: 465 Notice of Hearing by Filer filed by Creditor Indian River Merchant Services). (Stavros, Michael) (Entered: 03/05/2025) |