Florida Southern Bankruptcy Court

Case number: 0:16-bk-16068 - Dream Recovery International LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Dream Recovery International LLC
Chapter
7
Judge
Peter D. Russin
Filed
04/27/2016
Last Filing
01/23/2024
Asset
Yes
Vol
v
Docket Header

REFJUDGE, SmBus, JNTADMN, LEAD, CONVERTED, REOPENED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-16068-PDR

Assigned to: Peter D. Russin
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  04/27/2016
Date converted:  09/15/2016
Date reopened:  09/05/2019
341 meeting:  10/27/2016

Debtor

Dream Recovery International LLC

510 San Marco Dr
Fort Lauderdale, FL 33301
BROWARD-FL
Tax ID / EIN: 46-4096802

represented by
Dream Recovery International LLC

PRO SE

Tarek K Kiem

Kiem Law, PLLC
8461 Lake Worth Road
Suite 114
Lake Worth, FL 33467
(561) 600-0406
Fax : (561) 763-7355
Email: [email protected]
TERMINATED: 10/25/2016

Trustee

Chad S. Paiva

[email protected]
6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118

represented by
Barry P Gruher

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

Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: [email protected]

Chad S Paiva

Fender, Bolling and Paiva, P.A.
6526 S. Kanner Highway
#376
Stuart, FL 34997
561-762-4118
Email: [email protected]

Chad S. Paiva

[email protected]
525 Okeechobee Blvd., Suite 1570
West Palm Beach, FL 33401
561-227-2370
Email: [email protected]

Maxine K Streeter

200 E. Broward Boulevard, Ste 1100
Ft. Lauderdale, FL 33301
(954) 453-8017
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
Adisley M Cortez Rodriguez

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

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]
TERMINATED: 02/24/2021

Latest Dockets
Date Filed#Docket Text
01/23/2024Docket Text
Adversary Case 0:18-ap-1122 Closed. Complaint Dismissed (Weldon, Melva)
10/11/2023536Docket Text
Final Decree and Bankruptcy Case Closed. (Cifuentes Esteban, Zoila)
09/06/2023535Docket 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: 10/6/2023. (^UST13, DD)
07/10/2023534Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad)
06/28/2023533Docket Text
Certificate of Service Filed by Trustee Chad S. Paiva (Re: [532] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Paiva, Chad)
06/27/2023532Docket Text
Order Granting Application For Compensation (Re: # [465]) for Barry P Gruher, fees awarded: $1062127.00, expenses awarded: $33008.01, Granting Application For Compensation (Re: # [525]) for Barry Mukamal, fees awarded: $74592.00, expenses awarded: $478.85, Granting Application For Compensation (Re: # [528]) for Chad S. Paiva, fees awarded: $34679.90, expenses awarded: $689.79, Granting Application For Compensation (Re: # [529]) for Chad S. Paiva, fees awarded: $34712.18, expenses awarded: $695.52 (Grooms, Desiree)
05/31/2023531Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Chad S. Paiva. Objection Deadline: 06/21/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Paiva, Chad)
05/30/2023530Docket 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)
05/24/2023529Docket Text
Amended Application for Final Compensation for Chad S. Paiva, Trustee Chapter 7, Period: 9/16/2016 to 4/10/2023, Fee: $34,712.18, Expenses: $695.52. Filed by Attorney Chad S. Paiva (Paiva, Chad)
04/10/2023528Docket Text
Application for Final Compensation for Chad S. Paiva, Trustee Chapter 7, Period: 9/16/2016 to 4/10/2023, Fee: $34,679.90, Expenses: $689.79. Filed by Attorney Chad S. Paiva (Paiva, Chad)