Las Olas Condominium Developers, LLC
7
09/20/2016
04/20/2017
Yes
Assigned to: Paul G. Hyman, Jr. Chapter 7 Voluntary Asset |
|
Debtor Las Olas Condominium Developers, LLC
Post Office Box 1226 Loxahatchee, FL 33470 PALM BEACH-FL Tax ID / EIN: 20-0409692 |
represented by |
Thomas R. Lehman, Esq.
201 S Biscayne Blvd. 22nd Floor Miami, FL 33131 305.403.8788 Fax : 305.403.8789 Email: trl@lklsg.com |
Trustee Margaret J. Smith
1400 Centrepark Blvd., Suite 860 West Palm Beach, FL 33401 561-721-0312 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
04/20/2017 | 30 | Chapter 7 Trustee's Report of No Distribution: I, Margaret J. Smith, having been appointed trustee in the estate of the above-named debtor(s), report that this case was dismissed or converted. I collected funds totaling: $3,027.54. All funds have been returned or transferred to the successor trustee. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Margaret J. Smith. (Smith, Margaret) |
04/17/2017 | 29 | Bankruptcy Case Closed. (Eisenberg, Randy) |
03/22/2017 | 28 | Notice of Compliance Filed by Trustee Margaret J. Smith (Re: [23] Order Denying Relief (TEXT ONLY)). (Petrie, Matthew) |
03/20/2017 | 27 | Certificate of Service by Attorney Matthew A Petrie (Re: [25] Order on Motion to Dismiss Case, Order on Miscellaneous Motion). (Petrie, Matthew) |
03/17/2017 | 26 | BNC Certificate of Mailing - PDF Document (Re: [25] Order Granting Trustees Agreed Motion to (I) Dismiss Bankruptcy Case, (II) Authorize the Trustee to Disburse Funds to Satisfy Administrative Fees and Costs Re: [20]) Notice Date 03/17/2017. (Admin.) |
03/15/2017 | 25 | Order Granting Trustees Agreed Motion to (I) Dismiss Bankruptcy Case, (II) Authorize the Trustee to Disburse Funds to Satisfy Administrative Fees and Costs Re: # [20] (Eisenberg, Randy) |
03/13/2017 | 24 | Certificate of Service by Attorney Matthew A Petrie (Re: [23] Order Denying Relief (TEXT ONLY)). (Petrie, Matthew) |
03/09/2017 | 23 | Order Denying [19] Motion to Extend Time to Which the Trustee May File Proof of Claim on Behalf of Creditors Under Rule 3004 of the Federal Rules of Bankruptcy Procedure filed by Trustee Margaret J. Smith. ***Pursuant to Local Rule 9073-1(A), a Notice of Hearing was issued with regard to the Motion, setting a hearing on March 14, 2017. The Motion and Notice of Hearing were required to be served on all interested parties and creditors. The Movant failed to properly serve all interested parties and creditors with the Motion. Therefore, the Motion is DENIED WITHOUT PREJUDICE and the hearing scheduled for March 14, 2017 is CANCELLED. If counsel who filed the Motion files a new motion requesting the same or substantially similar relief on behalf of the Movant, counsel shall not charge the Movant for any fees or expenses in connection with the preparation or filing of such substitute motion including, without limitation, any filing fee. Furthermore, as a sanction for failure to properly serve all parties, counsel who filed the Motion is hereby required to undertake the representation of a party on a pro bono basis. Counsel is directed to contact Steven S. Newburgh, Esq. at 561-659-4020 within thirty (30) calendar days of the entry of this order to provide him with information as to the case counsel has selected or to receive an assignment. Within seven (7) days of the undertaking of the representation of a party on a pro bono basis, counsel shall file a notice of compliance with the Court and also email a PDF copy of the uploaded notice of compliance to Steven S. Newburgh, Esq. via snewburgh@mclaughlinstern.com.*** Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Paul G Hyman. (This is a text-only virtual docket entry with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)).(Corrales, Vivian) |
02/21/2017 | 22 | Certificate of Service by Attorney Matthew A Petrie (Re: [20] Agreed Motion to Dismiss Case filed by Trustee Margaret J. Smith, Motion to Authorize the Trustee to Disburse Funds to Satisfy Administrative Fees and Costs , [21] Notice of Hearing). (Petrie, Matthew) |
02/17/2017 | 21 | Notice of Hearing (Re: [19] Motion to Extend Time to Which the Trustee May File Proof of Claim on Behalf of Creditors Under Rule 3004 of the Federal Rules of Bankruptcy Procedure Filed by Trustee Margaret J. Smith., [20] Agreed Motion to Dismiss Case , in addition to Motion to Authorize the Trustee to Disburse Funds to Satisfy Administrative Fees and Costs Filed by Trustee Margaret J. Smith.) Hearing scheduled for 03/14/2017 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) |