Case number: 9:17-bk-13690 - STEVE'S FROZEN CHILLERS, INC. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    STEVE'S FROZEN CHILLERS, INC.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    03/27/2017

  • Last Filing

    08/07/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 17-13690-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  03/27/2017
Deadline for filing claims (govt.):  09/25/2017

Debtor

STEVE'S FROZEN CHILLERS, INC.

3020 High Ridge Rd Ste 600
Boynton Beach, FL 33426
PALM BEACH-FL
Tax ID / EIN: 65-1078654

represented by
Angelo A. Gasparri

1080 S Federal Highway
Boynton Beach, FL 33435
561-826-8986
Email: angelo@drlclaw.com

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
08/07/2018219Notice of Change of Address Filed by Creditor BMW Financial Services NA, LLC. (AIS Data Services (Parmar))
08/02/2018218BNC Certificate of Mailing (Re: [216] Final Decree .) Notice Date 08/02/2018. (Admin.)
07/31/2018217Bankruptcy Case Closed. (Eisenberg, Randy)
07/31/2018216Final Decree . (Eisenberg, Randy)
07/30/2018215The 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. (Rodriguez, Ariel)
07/30/2018214Notice to Withdraw Document Filed by U.S. Trustee Office of the US Trustee (Re: [211] Objection). (Rodriguez, Ariel)
07/18/2018213Affidavit of David Schoenberg declaring disbursements for Debtor for the period June 1st to July 9th, 2018 Filed by Debtor STEVE'S FROZEN CHILLERS, INC.. (Gasparri, Angelo)
07/10/2018212Notice of Hearing (Re: [211] Objection to ([206] Final Report of Estate filed by Debtor STEVE'S FROZEN CHILLERS, INC.) Filed by U.S. Trustee Office of the US Trustee) Chapter 11 Hearing scheduled for 08/08/2018 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn)
07/09/2018211Objection to ([206] Final Report of Estate filed by Debtor STEVE'S FROZEN CHILLERS, INC.) Filed by U.S. Trustee Office of the US Trustee (Rodriguez, Ariel)
07/06/2018210Monthly Operating Report for the Period Beginning May 1, 2018 and Ending May 31, 2018 Filed by Debtor STEVE'S FROZEN CHILLERS, INC.. (Gasparri, Angelo)