Waterhouse Construction, LLC
11
Robert A Mark
12/19/2024
10/08/2025
Yes
v
| Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/08/2025 | 100 | Order Discharging Trustee and Bankruptcy Case Closed. (Cohen, Diana) (Entered: 10/08/2025) |
| 09/04/2025 | 99 | BNC 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) |
| 09/04/2025 | 98 | BNC 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) |
| 09/02/2025 | 97 | Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 94 Judgment, 95 Notice of Entry of Judgment). (Calderin, Jacqueline) (Entered: 09/02/2025) |
| 09/02/2025 | 96 | Certificate of Service by Attorney Jacqueline Calderin Esq. (Re: 92 Order on Application for Compensation). (Calderin, Jacqueline) (Entered: 09/02/2025) |
| 09/01/2025 | 95 | Notice of Entry (Re: 94 Final Judgment Awarding Fees and Costs) (Cohen, Diana) (Entered: 09/01/2025) |
| 09/01/2025 | 94 | Final Judgment Awarding Fees and Costs. (Cohen, Diana) (Entered: 09/01/2025) |
| 08/28/2025 | 93 | 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: $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) |
| 08/27/2025 | 92 | 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) |
| 07/02/2025 | 91 | Notice 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) |