Case number: 9:20-bk-19756 - Eau Gallie Towing, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Eau Gallie Towing, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    09/08/2020

  • Last Filing

    05/15/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-19756-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
Asset


Date filed:  09/08/2020
341 meeting:  10/13/2020
Deadline for filing claims:  11/18/2020
Deadline for filing claims (govt.):  03/08/2021

Debtor

Eau Gallie Towing, Inc.

800 Louisiana Ave
Sebastian, FL 32958
INDIAN RIVER-FL
Tax ID / EIN: 81-4210556

represented by
Brian K. McMahon, Esq.

1401 Forum Way
6th Floor
West Palm Beach, FL 33401
561-478-2500
Fax : 561-478-3111
Email: briankmcmahon@gmail.com

Trustee

Chad S. Paiva

6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118
TERMINATED: 09/09/2020

 
 
Trustee

Deborah Menotte

POB 211087
West Palm Beach, FL 33421
(561) 795-9640

represented by
Kenneth B Robinson, Esq

101 NE 3 Ave # 1800
Ft. Lauderdale, FL 33301
(954) 462-8000
Email: krobinson.ecf@rprslaw.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
05/15/202375Final Decree and Bankruptcy Case Closed. (Montygierd, Hebe)
04/10/202374Chapter 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: 05/10/2023. (^UST24, MST)
01/31/202273Certificate of Service by Attorney Jesse R Cloyd (Re: [72] Order on Motion For Relief From Stay). (Cloyd, Jesse)
01/28/202272Order Granting Motion For Relief From Stay Re: # [70] (Ortman, Martha)
01/10/202271Certificate of Service by Attorney Jesse R Cloyd (Re: [70] Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(d) [Negative Notice] [Fee Amount $188] filed by Creditor Nina Cornelia Johnson). (Cloyd, Jesse)
01/06/202270Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(d) [Negative Notice] [Fee Amount $188] Filed by Creditor Nina Cornelia Johnson (Cloyd, Jesse)
10/21/202169Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 10/21/2021)
10/21/202168Certificate of Service Filed by Trustee Deborah Menotte (Re: 67 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Menotte, Deborah) (Entered: 10/21/2021)
10/19/202167Order Granting Applications For Final Compensation (Re: # 62) for Hylton B Wynick, fees awarded: $6,520.00, expenses awarded: $276.80, Granting Application For Compensation (Re: # 63) for Kenneth B Robinson, fees awarded: $32,955.00, expenses awarded: $203.00, Granting Application For Compensation (Re: # 64) for Deborah Menotte, fees awarded: $9,009.37, expenses awarded: $148.96 (Montygierd, Hebe) (Entered: 10/19/2021)
09/20/202166Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Deborah Menotte. Objection Deadline: 10/12/2021. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Menotte, Deborah) (Entered: 09/20/2021)