Florida Southern Bankruptcy Court

Case number: 0:14-bk-24531 - Mile Marker International, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Mile Marker International, Inc.
Chapter
11
Judge
John K zOlson
Filed
06/26/2014
Asset
Yes
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 14-24531-JKO

Assigned to: John K zOlson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/26/2014
Date terminated:  09/01/2016
Debtor dismissed:  06/30/2016
341 meeting:  07/24/2014

Debtor

Mile Marker International, Inc.

2121 Blount Road
Pompano Beach, FL 33069
BROWARD-FL
Tax ID / EIN: 11-2128469

represented by
Bernice C. Lee

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0800
Fax : (561) 998-0047
Email: [email protected]

Eric S Pendergraft

Shraiberg, Landau & Page, P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: [email protected]

Bradley S Shraiberg

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0801
Fax : (561) 998-0047
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
09/01/2016115Docket Text
Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 09/01/2016)
07/02/2016114Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 113 Order Granting Motion to Dismiss Case (Re: 108). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 07/02/2016. (Admin.) (Entered: 07/03/2016)
06/30/2016113Docket Text
Order Granting Motion to Dismiss Case (Re: # 108). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00] (Rodriguez, Lorenzo) (Entered: 06/30/2016)
06/27/2016112Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of June 1, 2016 to June 30, 2016 Filed by Debtor Mile Marker International, Inc.. (Lee, Bernice) (Entered: 06/27/2016)
06/27/2016111Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of May 1, 2016 to May 31, 2016 Filed by Debtor Mile Marker International, Inc.. (Lee, Bernice) (Entered: 06/27/2016)
06/07/2016110Docket Text
Certificate of Service by Attorney Bradley S Shraiberg (Re: 108 Motion to Dismiss Case Voluntarily filed by Debtor Mile Marker International, Inc., 109 Notice of Hearing). (Shraiberg, Bradley) (Entered: 06/07/2016)
06/07/2016109Docket Text
Notice of Hearing (Re: 108 Motion to Dismiss Case Voluntarily Filed by Debtor Mile Marker International, Inc..) Hearing scheduled for 06/28/2016 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina) (Entered: 06/07/2016)
06/07/2016108Docket Text
Motion to Dismiss Case Voluntarily Filed by Debtor Mile Marker International, Inc.. (Shraiberg, Bradley) (Entered: 06/07/2016)
05/31/2016107Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2016 to March 31, 2016 Filed by Debtor Mile Marker International, Inc.. (Lee, Bernice) (Entered: 05/31/2016)
05/11/2016106Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2016 to April 30, 2016 Filed by Debtor Mile Marker International, Inc.. (Lee, Bernice) (Entered: 05/11/2016)