Case number: 1:24-bk-19139 - Hypnos Holding LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Hypnos Holding LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    09/06/2024

  • Last Filing

    12/04/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-19139-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset

Date filed:  09/06/2024
341 meeting:  10/08/2024
Deadline for filing claims:  11/15/2024
Deadline for filing claims (govt.):  03/05/2025

Debtor

Hypnos Holding LLC

18001 Old Cutler Road
Suite 635
Miami, FL 33157
MIAMI-DADE-FL
Tax ID / EIN: 45-2392906

represented by
David R. Softness

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

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
Scott N Brown, Esq

Bast Amron LLP
1 S.E. 3rd Ave
Ste #2410
Miami, FL 33131
786-219-4059
Email: sbrown@bastamron.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
12/04/202429Order Discharging Trustee and Bankruptcy Case Closed. (Rodriguez, Olga)
12/03/202428Chapter 7 Trustee's Report of No Distribution: I, Barry E Mukamal, 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: $3,315.00. 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 3 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 Barry E Mukamal. (Mukamal, Barry)
11/06/202427Trustee 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 11/6/2024). Filed by Trustee Barry E Mukamal (Re: [9] BNC Certificate of Mailing - Meeting of Creditors). (Mukamal, Barry)
10/15/202426Transcript of 9/30/2024 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [14] 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)
10/10/202425BNC Certificate of Mailing - Order Dismissing Case (Re: [22] Order Granting Motion to Dismiss Case under 11 U.S.C. § 707(a) (Re: [14]). [Filing Fee Balance Due: $0.00] (Oriol-Bennett, Alexandra) ) Notice Date 10/10/2024. (Admin.)
10/09/202424Certificate 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: [22] Order on Motion to Dismiss Case). (Singerman, Paul)
10/09/202423Certificate of Service Filed by Interested Parties Anthony Accetta, Andrew Berman, Gonzalo Dorta, Dorta P.A., Amber Glasper, Martha Cecilia Hernandez Quintero, Lazaro Vazquez (Re: [22] Order on Motion to Dismiss Case). (Singerman, Paul)
10/08/202422Order Granting Motion to Dismiss Case under 11 U.S.C. § 707(a) (Re: # [14]). [Filing Fee Balance Due: $0.00] (Oriol-Bennett, Alexandra)
10/07/202421Order Granting Ex-Parte Application to Employ Scott n Brown, as Attorney for Trustee Effective as of September 9, 2024 (Re: # [8]) (Rodriguez, Olga)
10/03/202420Request for Notice Filed by Creditor Miami Dade County Office of the Tax Collector. (Miami-Dade County (Lizandra Saldana))