Star Wellington, LLC
11
Mindy A Mora
08/23/2024
08/14/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Star Wellington, LLC
390 NE 191st St Ste 8269 Miami, FL 33179 PALM BEACH-FL Tax ID / EIN: 88-4178305 dba Franco Italian Bistro dba Victor's Pizza Cafe |
represented by |
Dana L Kaplan
1665 Palm Beach Lakes Blvd. Ste 1000 West Palm Beach, FL 33401 561-308-3298 Fax : 561-684-3773 Email: dana@kelleylawoffice.com Craig I Kelley
1665 Palm Beach Lakes Blvd., Ste. 1000 West Palm Beach, FL 33401 561-491-1200 Fax : 561-684-3773 Email: craig@kelleylawoffice.com |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/13/2025 | 228 | BNC Certificate of Mailing (Re: [226] Final Decree . (Eisenberg, Randy) ) Notice Date 08/13/2025. (Admin.) |
08/11/2025 | 227 | Bankruptcy Case Closed. (Eisenberg, Randy) |
08/11/2025 | 226 | Final Decree . (Eisenberg, Randy) |
07/11/2025 | 225 | Monthly Operating Report for the Period Beginning 6/1/2025 and Ending 6/30/2025 Filed by Debtor Star Wellington, LLC. (Kaplan, Dana) |
07/08/2025 | 224 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Star Wellington, LLC. Deadline for US Trustee to Object to Final Report: 08/7/2025. (Kaplan, Dana) |
07/08/2025 | 223 | Notice of Substantial Consummation of Plan (11 USC 1183(c)(2)). Certificate of Service upon parties is included. Filed by Debtor Star Wellington, LLC (Re: [215] Order Confirming Chapter 11 Plan). (Kelley, Craig) |
06/30/2025 | 222 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0.00. 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 10 months. Assets Abandoned (without deducting any secured claims): $314093.74, Assets Exempt: Not Available, Claims Scheduled: $2048546.95, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2048546.95. Filed by Trustee Soneet Kapila. (Kapila, Soneet) |
06/27/2025 | 221 | Notice to Withdraw Appearance on behalf of United States Trustee by Attorney Nathan Allan Wheatley. (Wheatley, Nathan) |
06/24/2025 | 220 | Monthly Operating Report for the Period Beginning 5/1/2025 and Ending 5/31/2025 Filed by Debtor Star Wellington, LLC. (Kelley, Craig) |
06/05/2025 | 219 | Notice of Filing Notice of Substantial Consummation, Filed by Debtor Star Wellington, LLC (Re: [191] Amended Chapter 11 Small Business Subchapter V Plan). (Kaplan, Dana) |