AB Brothers USA Inc.
11
Robert A Mark
07/20/2024
04/24/2025
Yes
v
SmBus, Subchapter_V, JNTADMN, MEMBER, CLOSED, DISMISSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor AB Brothers USA Inc.
6049 S.W. 128th Court Miami, FL 33183 MIAMI-DADE-FL Tax ID / EIN: 81-2836428 |
represented by |
Jeffrey N Schatzman
9990 SW 77 Ave PH 2 Miami, FL 33156 305-670-6000 Fax : 305-274-0220 Email: notices@schatzmanlaw.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 25 | Order Discharging Trustee and Bankruptcy Case Closed. (Leonard, Jahshima) (Entered: 04/24/2025) |
03/14/2025 | 24 | BNC Certificate of Mailing - Order Dismissing Case (Re: 21 Order Granting Motion to Dismiss Subchapter V Case with Prejudice to the Filing of a Petition Under Chapter 11 of the Bankruptcy Code for a Period of Twelve Months from the Date of this Order. [Filing Fee Balance Due: $0.00] . (Cohen, Diana) ) Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |
03/12/2025 | 23 | Certificate of Service Filed by Debtor AB Brothers USA Inc. (Re: 21 Order Dismissing Case). (Schatzman, Jeffrey) (Entered: 03/12/2025) |
03/12/2025 | 22 | Chapter 11 Subchapter V Trustees Report of No Distribution C-case dism or conv, fee award not 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 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $1050153.18, 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 Tarek Kirk Kiem. (Kiem, Tarek) (Entered: 03/12/2025) |
03/12/2025 | 21 | Order Granting Motion to Dismiss Subchapter V Case with Prejudice to the Filing of a Petition Under Chapter 11 of the Bankruptcy Code for a Period of Twelve Months from the Date of this Order. [Filing Fee Balance Due: $0.00] . (Cohen, Diana) (Entered: 03/12/2025) |
08/21/2024 | 20 | Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 08/21/2024) |
08/16/2024 | 19 | Certificate of Service Filed by Debtor AB Brothers USA Inc. (Re: 18 Order on Application to Employ). (Schatzman, Jeffrey) (Entered: 08/16/2024) |
08/15/2024 | 18 | Order Granting Application to Employ Jeffrey N. Schatzman and the law firm of Schatzman & Schatzman, P.A. as Attorney for the Debtor in Possession (Re: # 7) (Covington, Katrinka) (Entered: 08/15/2024) |
07/25/2024 | 17 | BNC Certificate of Mailing (Re: 11 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 09/05/2024 at 01:30 PM by Video Conference. (Snipes, Jeanne) ) Notice Date 07/25/2024. (Admin.) (Entered: 07/26/2024) |
07/24/2024 | 16 | BNC Certificate of Mailing (Re: 4 Notice of Deadline to Correct Filing Deficiencies Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 7/29/2024].Chapter 11 Small Business Documents and/or Subchapter V due by 7/29/2024.) Notice Date 07/24/2024. (Admin.) (Entered: 07/25/2024) |