Case number: 9:15-bk-19494 - FJK Properties Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    FJK Properties Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    05/26/2015

  • Last Filing

    03/24/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 15-19494-PGH

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

Date filed:  05/26/2015
Deadline for filing claims (govt.):  11/23/2015

Debtor

FJK Properties Inc

POB 3243
Palm Beach, FL 33480
PALM BEACH-FL
Tax ID / EIN: 65-0641091

represented by
Frederick J. Keitel

240 Royal Palm Way
Palm Beach, FL 33480
561-300-6864

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
03/23/2016117BNC Certificate of Mailing (Re: [115] Final Decree .) Notice Date 03/23/2016. (Admin.)
03/21/2016116Bankruptcy Case Closed. (Adam, Lorraine)
03/21/2016115Final Decree . (Adam, Lorraine)
02/29/2016114The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi)
02/16/2016113Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor FJK Properties Inc. Deadline for US Trustee to Object to Final Report: 03/17/2016. (Furr, Robert)
02/03/2016112Affidavit of Robert C. Furr, Esq. Disbursements By Debtor for Period January 1, 2016 Through February 2, 2016 Filed by Debtor FJK Properties Inc. (Furr, Robert)
01/28/2016111Certificate of Service by Attorney Robert C Furr Esq (Re: [107] Order Confirming Chapter 11 Plan, [108] Order on Application for Compensation, [109] Order on Application for Compensation, [110] Order on Application for Compensation). (Furr, Robert)
01/27/2016110Order Granting Final Application For Compensation (Re: # [85]) for David J Thomas, Accountant, Fees Awarded: $27,044.00, Expenses Awarded: $0.00 (Romaguera-Serfaty, Maria)
01/27/2016109Order Granting Final Application For Compensation (Re: # [104]) for Jessica T. Lifshitz, Special Real Estates Counsel, Fees Awarded: $14,143.27, Expenses Awarded: $20.50 (Romaguera-Serfaty, Maria)
01/27/2016108Order Granting Final Application For Compensation (Re: # [83]) for Robert C Furr, Attorney for Chapter 11 Debtor, Fees Awarded: $207,686.32, Expenses Awarded: $1,846.32 (Romaguera-Serfaty, Maria)