Case number: 9:15-bk-10576 - WMK Properties, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    WMK Properties, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    01/12/2015

  • Last Filing

    02/13/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 15-10576-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset


Date filed:  01/12/2015
341 meeting:  02/27/2015
Deadline for filing claims:  05/28/2015
Deadline for filing claims (govt.):  07/13/2015

Debtor

WMK Properties, Inc.

PO Box 3243
Palm Beach, FL 33480
PALM BEACH-FL
Tax ID / EIN: 65-0512625

represented by
WMK Properties, Inc.

PRO SE

Patrick R Dorsey

2385 NW Executive Ctr Dr # 300
Boca Raton, FL 33431
561-443.0800
Email: pdorsey@sfl-pa.com
TERMINATED: 09/10/2015

Joe M. Grant, Esq.

(See above for address)
TERMINATED: 05/28/2015

Frederick J. Keitel

(See above for address)
TERMINATED: 07/21/2015

Eric S Pendergraft

(See above for address)
TERMINATED: 09/10/2015

Bradley S Shraiberg

(See above for address)
TERMINATED: 09/10/2015

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/13/2018323Final Decree and Bankruptcy Case Closed. (Perusso, Conce)
01/08/2018322Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 02/7/2018. (^UST8, HLB)
08/31/2017321Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Nicole Testa Mehdipour. (Mehdipour, Nicole)
08/30/2017320Certificate of Service Filed by Trustee Nicole Testa Mehdipour (Re: [319] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mehdipour, Nicole)
08/30/2017319Order Granting Application For Compensation (Re: # [311]) for Anthony M. Palermo, fees awarded: $4500.00, expenses awarded: $191.64, Granting Application For Compensation (Re: # [314]) for Nicole Testa Mehdipour, fees awarded: $19204.60, expenses awarded: $128.49, Granting Application For Compensation (Re: # [315]) for Nicole Testa Mehdipour, fees awarded: $27000.00, expenses awarded: $940.30 (Perusso, Conce)
07/27/2017318Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Nicole Testa Mehdipour. Objection Deadline: 08/17/2017. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Mehdipour, Nicole)
07/27/2017317Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST17, SE)
06/13/2017316Application for Final Compensation for Barry P Gruher, Attorney-Trustee, Period: 12/14/2015 to 4/24/2017, Fee: $121,970.50, Expenses: $1,444.18. Filed by Attorney Barry P Gruher. (Gruher, Barry)
06/02/2017315Application for Final Compensation and Reimbursement of Expenses for Nicole Testa Mehdipour, Attorney-Trustee, Period: 11/4/2015 to 4/24/2017, Fee: $27,000.00, Expenses: $940.30. Filed by Attorney Nicole Testa Mehdipour. (Mehdipour, Nicole)
05/26/2017314Application for Compensation for Nicole Testa Mehdipour, Trustee Chapter 7, Period: to, Fee: $19,204.60, Expenses: $128.49. Filed by. (Mehdipour, Nicole)