Florida Southern Bankruptcy Court

Case number: 0:11-bk-37641 - Decorator Industries, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Decorator Industries, Inc.
Chapter
11
Judge
John K Olson
Filed
10/03/2011
Last Filing
12/27/2016
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 11-37641-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/03/2011
Date terminated:  11/03/2016
Plan confirmed:  08/30/2012
341 meeting:  11/01/2011

Debtor

Decorator Industries, Inc.

5722 S Flamingo Rd #138
Cooper City, FL 33330
BROWARD-FL
Tax ID / EIN: 25-1001433
dba
Specialty Window Coverings

dba
Superior Drapery

fdba
Doris Lee Draperies


represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: [email protected]

Heather L Harmon, Esq

100 S.E 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Creditor Committee

Creditor Committee

501 Brickell Key Dr
Miami, FL 33131
represented by
Robert P. Charbonneau, Esq.

501 Brickell Key Dr #300
Miami, FL 33131
(305) 722-2002
Fax : (305) 722-2001
Email: [email protected]

Daniel L. Gold, Esq.

Wilson Elser Moskowitz Edelman & Dicker
100 Southeast Second Street
Suite 3800
Miami, FL 33131
305.374.4400
Fax : 305.579.0261
Email: [email protected]

Nicole Grimal Helmstetter

501 Brickell Key Dr. # 300
Miami, FL 33131
(305) 722-2002
Email: [email protected]

Sydney G Platzer

1065 Avenue of the Americas 18 Fl
New York, NY 10018
(212) 593-3000

Latest Dockets
Date Filed#Docket Text
12/27/2016607Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 3032.57] with the Clerk, United States Bankruptcy Court for ABC SAW & TOOL INC 2436 EDDY STREET ELKHART, IN 46516 in the amount of $ 0.62; CERTIFIED ALARM CO OF ALABAMA PO BOX 237 SHEFFIELD, AL 35660 in the amount of $ 1.17; COOPER CITY UTILITIES PO BOX 290910 COOPER CITY, FL 33329-0910 in the amount of $ 125.00; HOME DEPOT CREDIT SERV/BOSSIER DEPT.32-2007049228 P O BOX 6029 THE LAKES, NV 88901-6029 in the amount of $ 0.52; ORKIN, INC. SOUTH BEND. IN D-10001705 851 MARIETTA ST STE 300 SOUTH BEND, IN 46601-3259 in the amount of $ 2.23; PAINT SPOT PO BOX 1385 ELKHART, IN 46515 in the amount of $ 4.83; SEABROOK WALLCOVERINGS INC 1325 FARMVILLE RD MEMPHIS, TN 38122 in the amount of $ 0.91; ULINE ATTN: ACCOUNTS RECEIVABLE 2200S. LAKESIDE DRIVE WAUKEGAN, IL 60085 in the amount of $ 2.27; UNIVERSAL SEWING SUPPLY 1011 EAST PARK INDUSTRIAL PARK ST. LOUIS, MO 63130 in the amount of $ 4.12; Verizon Wireless PO BOX 3397 Bloomington, IL 61702 in the amount of $ 4.41; VESTA DECORATIVE HOME ACCENTS 109 WELPINE RIDGE ROAD PENDLETON, SC 29670 in the amount of $ 3.55; WE ENERGIES PO BOX 2089 MILWAUKEE, WI 53201-2089 in the amount of $ 1.34; APS - AZ Acct # 059794280 P O BOX 2906 PHOENIX, AZ 85062-2906 in the amount of $ 24.93; CONFETTI 1669 NW 144TH TERRACE SUNRISE, FL 33323 in the amount of $ 357.68; COOK HEATING & A/C CO. INC. 22285 ELKHART EAST BLVD ELKHART, IN 46514 in the amount of $ 19.77; DIVERSIFIED FABRICS INC 303 RUPPE ST KINGS MOUNTAIN, NC 28086 in the amount of $ 17.77; EASTMAN MACHINE COMPANY PO BOX 1031 BUFFALO, NY 14205 in the amount of $ 12.04; ELKHART PUBLIC UTILITIES PO BOX 7027 SOUTH BEND, IN 46634-7027 in the amount of $ 7.51; FASNAP CORP PO BOX 1613 ELKHART, IN 46515 in the amount of $ 167.85; GOSHEN WATER & SEWER PO BOX 238 GOSHEN, IN 46527-0238 in the amount of $ 9.72; HALEYVILLE WATER WORKS & SEWER BOARD ACCT# 6001/1700-1 1101 20TH ST HALEYVILLE, AL 35565 in the amount of $ 27.67; HUNTER DOUGLAS FABRICATION PO BOX 405766 ATLANTA, GA 30384-5756 in the amount of $ 7.15; HUNTER DOUGLAS HOSPITALITY 5599 PAYSPHERE CIRCLE CHICAGO, IL 60674 in the amount of $ 981.72; ISAAC SHOEBROEK 244 BETHLEM RD HAUGHTON, LA 71037 in the amount of $ 7.95; KG SOLUTIONS, INC 1141 GREENWOOD LAKE TURNPIKE SUITE A1 RINGWOOD, NJ 07456 in the amount of $ 11.69; KONISTONE DESIGNS, L.L.C/ L.E. STONE MUN 7015 LEEBRAD STREET SPRINGFIELD, VA 22151 in the amount of $ 225.58; 0-SEAL PAGKAGING PRODUCTS PO DRAWER 12399 COLUMBUS, OH 43212 in the amount of $ 163.99; MARMELSTEIN INC 762 SOUTH 4th STREET PHILADELPHIA, PA 19147 in the amount of $ 25.30; NATURALS NEUTRALS DRAPERY FABRICS PO BOX 911122 LOS ANGELES, CA 90091 in the amount of $ 7.72; ROBERT ALLEN GROUP 2660 PAYSPHERE CIRCLE ATTENTION: TANJIA DECAUSEY CHICAGO, IL 60674 in the amount of $ 585.12; SILENT SHADES INC 13457 PLEASANT DRIVE UNION, MI 49130 in the amount of $ 10.80; UNISHIPPERS - ALT 717 SOUTH GRAND WEST SPRINGFIELD, IL 62704 in the amount of $ 55.78; UNITED WATER PENNSYLVANIA PO BOX 371804 PITTSBURGH, PA 15250-7804 in the amount of $ 16.40; VERIZON - NJ PO BOX 4833 TRENTON, NJ 08650-4833 in the amount of $ 28.95; WELLS FARGO REAL STATE GROUP MAC N9116-020 NW 5632 P O BOX 1450 MINNEAPOLIS, MN 55485-5632 in the amount of $ 61.95; WOODLAND BLINDS, LP DEPT 860, PO BOX 4346 HOUSTON, TX 77210-4346 in the amount of $ 46.56; (Kapila, Soneet)
11/05/2016605Docket Text
BNC Certificate of Mailing (Re: 603 Final Decree .) Notice Date 11/05/2016. (Admin.) (Entered: 11/06/2016)
11/03/2016604Docket Text
Bankruptcy Case Closed. (Grooms, Desiree) (Entered: 11/03/2016)
11/03/2016603Docket Text
Final Decree . (Grooms, Desiree) (Entered: 11/03/2016)
11/03/2016602Docket Text
The 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. (Scarlett, Zana) (Entered: 11/03/2016)
11/03/2016601Docket Text
Notice of Filing List of Disbursements for October 1, 2016 Through November 2, 2016, Filed by Liquidator Soneet Kapila (Re: 599 Final Report of Estate). (Harmon, Heather) (Entered: 11/03/2016)
10/20/2016600Docket Text
Trustee's Quarterly Financial Report for the Period Beginning 7/1/2016 and Ending 9/30/2016 Filed by Liquidator Soneet Kapila. (Kapila, Soneet) (Entered: 10/20/2016)
10/18/2016599Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Liquidator Soneet Kapila. Deadline for US Trustee to Object to Final Report: 11/17/2016. (Harmon, Heather) (Entered: 10/18/2016)
10/14/2016606Docket Text
Notice to Withdraw Claim by: Bossier Parish Sheriff's Offices Re Claim Number: 86 Filed by Bossier Parish Sheruff's Office. (Catala, Nilda) (Entered: 11/28/2016)
08/16/2016598Docket Text
Certificate of Service Filed by Liquidator Soneet Kapila (Re: 593 Order on Application for Compensation, 594 Order on Application for Compensation, 595 Order on Application for Compensation, 596 Order on Motion to Abandon, Order on Motion For Payment, 597 Order on Motion to Approve). (Harmon, Heather) (Entered: 08/16/2016)