Case number: 1:25-bk-21738 - City Kool Kendall Distributors LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    City Kool Kendall Distributors LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    10/03/2025

  • Last Filing

    02/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-21738-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset


Date filed:  10/03/2025
341 meeting:  11/18/2025
Deadline for filing claims:  04/30/2026
Deadline for filing claims (govt.):  04/01/2026

Debtor

City Kool Kendall Distributors LLC

14180 SW 143rd Court Suite 406-407
Miami, FL 33186
MIAMI-DADE-FL
Tax ID / EIN: 92-2027940

represented by
Ismael Jose Labrador

8492 SW 8th St
Miami, FL 33144
305-261-7000
Email: ismaeljose@gallardolawyers.com

Trustee

Barry E Mukamal

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

represented by
Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760
Email: bemtrustee@kapilamukamal.com

Zach B Shelomith

2699 Stirling Rd # C401
Fort Lauderdale, FL 33312
954-210-8957
Email: zbs@shelomith.law

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
02/05/202622Certificate of Service by Attorney Zach B Shelomith (Re: 21 Order on Application to Employ). (Shelomith, Zach) (Entered: 02/05/2026)
02/05/202621
Order Granting Application to Employ Zach B. Shelomith as Attorney for Trustee (Re: # 20) (Rodriguez, Olga)
(Entered: 02/05/2026)
02/04/202620Ex Parte Application to Employ Zach B. Shelomith as Attorney for Trustee [Affidavit Attached] Filed by Trustee Barry E Mukamal (Shelomith, Zach) (Entered: 02/04/2026)
01/30/202619BNC Certificate of Mailing (Re: [18] Notice of Deadline to File Claims. Proofs of Claim due by 4/30/2026.) Notice Date 01/30/2026. (Admin.)
01/28/202618Notice of Deadline to File Claims. Proofs of Claim due by 4/30/2026. (Rodriguez, Olga)
01/26/202617Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
12/29/202516Certificate of Service Filed by Creditor Mercedes-Benz Financial Services USA LLC (Re: 15 Order on Motion For Relief From Stay). (Kouri Jr., Gerard) (Entered: 12/29/2025)
12/15/202515
Order Granting Mercedes-Benz Financial Services USA LLCs Motion For Relief From Stay (Re: # 14) (Rodriguez, Olga)
(Entered: 12/15/2025)
11/25/2025Receipt of Motion for Relief From Stay( 25-21738-LMI) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47125448. Fee amount 199.00. (U.S. Treasury) (Entered: 11/25/2025)
11/25/202514Motion for Relief from Stay Regarding 2024 Mercedes-Benz Comm Sprinter 2500
[Negative Notice]
[Fee Amount $199] Filed by Creditor Mercedes-Benz Financial Services USA LLC (Kouri Jr., Gerard) (Entered: 11/25/2025)