Case number: 1:24-bk-19138 - Thanatos, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Thanatos, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    09/06/2024

  • Last Filing

    12/12/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-19138-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
No asset

Date filed:  09/06/2024
341 meeting:  10/09/2024

Debtor

Thanatos, LLC

18001 Old Cutler Road
Suite 635
Miami, FL 33157
MIAMI-DADE-FL
Tax ID / EIN: 45-2392995

represented by
David R. Softness

201 South Biscayne Blvd
Suite 2740
Miami, FL 33131
305.341.3111
Email: david@softnesslaw.com

Trustee

Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440

represented by
Jacqueline Calderin, Esq.

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: jc@agentislaw.com

Paula A. Martinez

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: pam@agentislaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
12/12/202430Bankruptcy Case Closed. (Cohen, Diana)
10/18/202429Trustee 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 10/18/2024). Filed by Trustee Jacqueline Calderin (Re: [4] Meeting (AutoAssign Chapter 7ba)). (Calderin, Jacqueline)
10/15/202428Transcript of 9/30/2024 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [16] Expedited Motion to Dismiss Case under 11 U.S.C. § 707(a) (Expedited Hearing Requesting on or before October 1, 2024) Filed by Interested Parties Dorta, P.A., Gonzalo Dorta, Andrew Berman, Amber Glasper, Lazaro Vazquez, Anthony Accetta, Martha Cecilia Hernandez Quintero). Redaction Request Due By 10/22/2024. Statement of Personal Data Identifier Redaction Request Due by 11/5/2024. Redacted Transcript Due by 11/15/2024. Transcript access will be restricted through 01/13/2025. (Ouellette and Mauldin)
10/10/202427BNC Certificate of Mailing - Order Dismissing Case (Re: [24] Order Granting Expedited Motion to Dismiss Case under 11 U.S.C. § 707(a) (Re: [16]). [Filing Fee Balance Due: $0.00] (Oriol-Bennett, Alexandra) ) Notice Date 10/10/2024. (Admin.)
10/09/202426Certificate of Service Supplemental Filed by Interested Parties Anthony Accetta, Andrew Berman, Gonzalo Dorta, Dorta, P.A., Amber Glasper, Martha Cecilia Hernandez Quintero, Lazaro Vazquez (Re: [24] Order on Motion to Dismiss Case). (Singerman, Paul)
10/09/202425Certificate of Service Filed by Interested Parties Anthony Accetta, Andrew Berman, Gonzalo Dorta, Dorta, P.A., Amber Glasper, Martha Cecilia Hernandez Quintero, Lazaro Vazquez (Re: [24] Order on Motion to Dismiss Case). (Singerman, Paul)
10/08/202424Order Granting Expedited Motion to Dismiss Case under 11 U.S.C. § 707(a) (Re: # [16]). [Filing Fee Balance Due: $0.00] (Oriol-Bennett, Alexandra)
10/08/202423Certificate of Service by Attorney Paula A. Martinez (Re: [22] Order on Application to Employ). (Martinez, Paula)
10/07/202422Order Granting Application to Employ Jacqueline Calderin, Esq., as Attorney for the Chapter 7 Trustee as of September 6, 2024 (Re: # [9]) (Rodriguez, Olga)
10/02/202421Notice of Filing Administrative Fees and Costs Incurred by Agentis PLLC as Counsel to the Chapter 7 Trustee, Filed by Trustee Jacqueline Calderin. (Martinez, Paula)