My True Miles LLC
11
Erik P. Kimball
06/02/2023
02/29/2024
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor My True Miles LLC
6586 Hypoluxo Rd #211 Lake Worth, FL 33467 PALM BEACH-FL Tax ID / EIN: 47-4256738 |
represented by |
Stephen C Breuer
Breuer Law, PLLC 6501 Congress Ave. Suite 240 Boca Raton, FL 33487 954-607-3244 Fax : 954-607-3244 Email: stephen@breuer.law |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 Fax : 786-294-6671 Email: trustee@lealilaw.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 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2024 | 89 | BNC Certificate of Mailing (Re: [87] Final Decree (Montygierd, Hebe) ) Notice Date 02/28/2024. (Admin.) |
02/26/2024 | 88 | Bankruptcy Case Closed. (Montygierd, Hebe) |
02/26/2024 | 87 | Final Decree (Montygierd, Hebe) |
01/24/2024 | 86 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0. 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 8 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: Not Available, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. Filed by Trustee Linda Marie Leali. (Leali, Linda) |
01/02/2024 | 85 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor My True Miles LLC (Re: [81] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 02/1/2024. (Breuer, Stephen) |
11/07/2023 | 84 | Certificate of Service Filed by Trustee Linda Marie Leali (Re: [82] Order on Application for Compensation). (Leali, Linda) |
11/03/2023 | 83 | Certificate of Service by Attorney Stephen C Breuer (Re: [80] Order on Application for Compensation, [81] Order Confirming Chapter 11 Plan). (Breuer, Stephen) |
11/03/2023 | 82 | Order Granting Application For Compensation (Re: # [60]) for Linda Marie Leali, fees awarded: $3,465.00, expenses awarded: $0.00 (Montygierd, Hebe) |
11/02/2023 | 81 | Order Confirming the Debtor's Subchapter V Plan for Reorganization Re: Chapter 11 Plan ([69] ). Final Report of Estate Due: 1/2/2024. (Montygierd, Hebe) |
11/02/2023 | 80 | Order Granting First and Final Application For Compensation (Re: # [57]) for Stephen C Breuer, fees awarded: $24,187.50, expenses awarded: $2,009.44 (Montygierd, Hebe) |