Case number: 1:24-bk-23275 - Waterhouse Construction, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Waterhouse Construction, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    12/19/2024

  • Last Filing

    10/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-23275-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/19/2024
Date terminated:  10/08/2025
Debtor dismissed:  06/06/2025
341 meeting:  01/31/2025

Debtor

Waterhouse Construction, LLC

4261 NW 36 Avenue # A & B
Miami, FL 33142
MIAMI-DADE-FL
Tax ID / EIN: 27-1627408
dba
Waterhouse Architectural Woodwork


represented by
Jacqueline Calderin, Esq.

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

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

represented by
Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: trustee@kapilaco.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
10/08/2025100Order Discharging Trustee and Bankruptcy Case Closed. (Cohen, Diana) (Entered: 10/08/2025)
09/04/202599BNC Certificate of Mailing - PDF Document (Re: 95 Notice of Entry (Re: 94 Final Judgment Awarding Fees and Costs)) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)
09/04/202598BNC Certificate of Mailing (Re: 95 Notice of Entry (Re: 94 Final Judgment Awarding Fees and Costs)) Notice Date 09/04/2025. (Admin.) (Entered: 09/05/2025)
09/02/202597Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 94 Judgment, 95 Notice of Entry of Judgment). (Calderin, Jacqueline) (Entered: 09/02/2025)
09/02/202596Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 92 Order on Application for Compensation). (Calderin, Jacqueline) (Entered: 09/02/2025)
09/01/202595Notice of Entry (Re: 94 Final Judgment Awarding Fees and Costs) (Cohen, Diana) (Entered: 09/01/2025)
09/01/202594
Final Judgment Awarding Fees and Costs. (Cohen, Diana)
(Entered: 09/01/2025)
08/28/202593Chapter 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: $67420.00, 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) (Entered: 08/28/2025)
08/27/202592
Order Granting Application For Compensation (Re: # 56) for Jacqueline Calderin, fees awarded: $42,776.00, expenses awarded: $399.03 (Olivier, Mike)
(Entered: 08/27/2025)
07/02/202591Notice of Filing Sworn Statement & Supplement to First and Final Fee Application of Agentis PLLC [ECF# 56] Through Closing and Judgment, Filed by Debtor Waterhouse Construction, LLC (Re: 56 Application for Compensation). (Calderin, Jacqueline) (Entered: 07/02/2025)