Florida Southern Bankruptcy Court

Case number: 0:14-bk-10636 - NIP, Inc./The Winner - Florida Southern Bankruptcy Court

Case Information
Case title
NIP, Inc./The Winner
Chapter
7
Judge
Raymond B Ray
Filed
01/10/2014
Last Filing
04/05/2017
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 14-10636-RBR

Assigned to: Raymond B Ray
Chapter 7
Voluntary
Asset


Date filed:  01/10/2014
341 meeting:  02/13/2014
Deadline for filing claims:  05/14/2014

Debtor

NIP, Inc./The Winner's Circle

1451 W Cypress Creek Road
Suite 300
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 36-4711013

represented by
Nicole Testa Mehdipour

Law Office of Nicole Testa Mehdipour, PA
200 East Broward Blvd.
Suite 1110
Ft Lauderdale, FL 33301
(954) 858-5880
Email: [email protected]

D Jean Ryan, Esq.

8500 SW 92 St # 202
Miami, FL 33156
(305) 275-2733
Fax : (305) 275-2732
Email: [email protected]
TERMINATED: 07/03/2014

Trustee

Sonya Salkin

PO Box 15580
Plantation, FL 33318
954-423-4469

represented by
Beth A Hendler

Beth A. Hendler, P.A.
500 East Broward Blvd
Suite 1710
Fort Lauderdale, FL 33394
9548482918
Fax : 9548482917
Email: [email protected]

U.S. Trustee

Office of the US Trustee

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

Latest Dockets
Date Filed#Docket Text
04/05/2017104Docket Text
Final Decree and Bankruptcy Case Closed. (Grooms, Desiree)
03/01/2017103Docket Text
Chapter 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: 03/31/2017. (^UST8, HLB)
11/08/2016102Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Sonya Salkin. (Salkin, Sonya)
11/08/2016101Docket Text
Order Granting Application For Compensation (Re: # [86]) for Soneet R Kapila, fees awarded: $2035.20, expenses awarded: $4.70, Granting Application For Compensation (Re: # [87]) for Soneet R Kapila, fees awarded: $3816.80, expenses awarded: $90.39, Granting Application For Compensation (Re: # [94]) for Beth A Hendler, fees awarded: $6000.00, expenses awarded: $1839.55, Granting Application For Compensation (Re: # [98]) for Sonya Salkin, fees awarded: $2030.68, expenses awarded: $643.93 (Grooms, Desiree)
10/12/2016100Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Sonya Salkin. Objection Deadline: 11/2/2016. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Salkin, Sonya)
09/26/201699Docket Text
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)
09/21/201698Docket Text
Application for Compensation for Sonya Salkin, Trustee Chapter 7, Period: 1/10/2014 to 9/21/2016, Fee: $2030.68, Expenses: $643.93. [cal] Filed by Attorney Sonya Salkin. (Salkin, Sonya)
09/21/201697Docket Text
Notice to Withdraw Claim by: Mitchell & Lyn Kaye Re Claim Number: 15 Filed by Trustee Sonya Salkin. (Salkin, Sonya)
09/20/201696Docket Text
Certificate of Service Filed by Trustee Sonya Salkin (Re: [95] Order on Motion to Clarify). (Hendler, Beth)
09/20/201695Docket Text
Order Granting Motion To Clarify (Re: # [89]) (Grooms, Desiree)