Case number: 9:17-bk-19455 - Chariots of Palm Beach, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Chariots of Palm Beach, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    07/27/2017

  • Last Filing

    03/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 17-19455-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/27/2017
Date converted:  09/19/2017
341 meeting:  10/16/2017
Deadline for filing claims:  01/16/2018

Debtor

Chariots of Palm Beach, Inc.

2400 N. Florida Mango Road
West Palm Beach, FL 33409
PALM BEACH-FL
Tax ID / EIN: 65-0440210

represented by
Steven S Newburgh

McLaughlin & Stern PLLC
525 Okeechobee Boulevard
CityPlace Office Tower - Suite 1700
West Palm Beach, FL 33401
561-329-1997
Fax : 561-659-4438
Email: snewburgh@mclaughlinstern.com

Trustee

Nicole Testa Mehdipour

United States Bankruptcy Trustee
6278 North Federal Highway Suite 408
Ft Lauderdale, FL 33308
954-858-5880

represented by
Kristopher Aungst, Esq.

Paragon Law
2000 S. Bayshore Dr., #11
Suite 1000
Miami, fl 33133
305-812-5443
Email: ka@paragonlaw.miami
TERMINATED: 09/09/2020

Angelo M Castaldi

Genovese Joblove & Battista, P.A.
100 SE 2nd Street
Suite 4400
Miami, FL 33131
305-349-2300
Email: acastaldi@gjb-law.com
TERMINATED: 08/21/2019

Jesse R Cloyd

Agentis PLLC
55 Alhambra Plaza
Suite 800
Coral Gables, FL 33134
305-722-2002
Email: jrc@agentislaw.com
TERMINATED: 01/30/2018

Michael Foster

Wargo & French, LLP
201 South Biscayne Blvd.
Suite 1000
Miami, FL 33131
(305) 777-6000
Fax : (305) 777-6001
Email: mfoster@wargofrench.com

Nicola A Gelormino

201 S. Biscayne Boulevard, Suite 1000
Miami, FL 33131
305-777-6070
Email: ngelormino@wargofrench.com

James P McCaughan

201 S. Biscayne Boulevard # 1000
Miami, FL 33131
305-777-6000
Email: jmccaughan@wargofrench.com
TERMINATED: 02/10/2020

Charles M Tatelbaum

110 SE 6th Street
15th floor
Ft Lauderdale, FL 33301
954-760-4902
Fax : 954-761-8475
Email: cmt@trippscott.com

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
03/29/20241094Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Nicole Testa Mehdipour. Objection Deadline: 04/19/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Mehdipour, Nicole)
03/29/20241093Amended Chapter 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. (^UST20, MB)
03/20/20241092Chapter 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. (^UST20, MB)
01/25/20241091Notice of Filing Voluntary Reduction of Fees, Filed by Trustee Nicole Testa Mehdipour (Re: [1060] Application for Compensation). (Mehdipour, Nicole)
01/09/20241090Notice of Filing Voluntary Reduction of Fees, Filed by Financial Advisor Joseph J. Luzinski (Re: [1063] Application for Compensation). (Foster, Michael)
01/08/20241089Notice of Filing Voluntary Reduction of Fees, Filed by Interested Party Tripp Scott, P.A. (Re: [836] Application for Compensation). (Tatelbaum, Charles)
01/07/20241088Notice of Filing Voluntary Reduction of Fees, Filed by Trustee Nicole Testa Mehdipour (Re: [1062] Application for Compensation). (Foster, Michael)
01/05/20241087Trustee's Application for Compensation for Nicole Testa Mehdipour, Trustee Chapter 7, Period: to, Fee: $108,378.98, Expenses: $2,784.68. Filed by (Mehdipour, Nicole)
01/05/20241086Amended Document To Reflect Voluntary Reduction Filed by Accountant Anthony M. Palermo (Re: [1081] Final Fee Application for Compensation for Anthony M. Palermo, Accountant, Period: 2/24/2022 to 10/11/2023, Fee: $13,563.50, Expenses: $468.87. filed by Accountant Anthony M. Palermo). (Mehdipour, Nicole)
01/05/20241085Notice of Filing Voluntary Reduction of Fees, Filed by Trustee Nicole Testa Mehdipour (Re: [1062] Application for Compensation). (Foster, Michael)