Florida Southern Bankruptcy Court

Case number: 0:19-bk-17278 - Totten Franqui Davis & Burk, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Totten Franqui Davis & Burk, LLC
Chapter
7
Judge
Scott M Grossman
Filed
05/31/2019
Last Filing
01/14/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-17278-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset


Date filed:  05/31/2019
341 meeting:  07/10/2019
Deadline for filing claims:  08/09/2019
Deadline for filing claims (govt.):  11/27/2019

Debtor

Totten Franqui Davis & Burk, LLC

5079 N. Dixie Highway, Suite 342
Oakland Park, FL 33334
BROWARD-FL
Tax ID / EIN: 35-2599459
dba
Totten Franqui Davis & Burk, PLLC


represented by
David A Ray, Esq.

David A. Ray, P.A.
303 SW 6th Street
Ft. Lauderdale, FL 33315
954-399-0105
Email: [email protected]

Trustee

Leslie S Osborne

1300 N. Federal Hwy #203
33432
Boca Raton, FL 33432
561-368-2200

represented by
David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: [email protected]

Leslie S Osborne

1300 N. Federal Hwy #203
33432
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
Email: [email protected]

Leslie S. Osborne, Esq.

1300 N Federal Hwy #203
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
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
01/14/2024180Docket Text
BNC Certificate of Mailing - PDF Document (Re: [179] Order Granting Application to Withdraw Unclaimed Funds (Re: [178]) General Monitor Deadline Financial scheduled for 2/21/2024. Explanation: to Disburse Unclaimed Funds (Graster-Thomas, Tanesha) ) Notice Date 01/14/2024. (Admin.)
01/12/2024179Docket Text
Order Granting Application to Withdraw Unclaimed Funds (Re: [178]) General Monitor Deadline Financial scheduled for 2/21/2024. Explanation: to Disburse Unclaimed Funds (Graster-Thomas, Tanesha)
01/11/2024178Docket Text
Application to Withdraw Unclaimed Funds in the Amount of $4339.82 Filed by Creditor Elia Silverman (Chalkiadakis, Antonios)
09/14/2023Docket Text
Receipt of Notice of Deposit of Funds with the USBC Clerk( 19-17278-SMG) [trustee,unclfnd] (8464.03) Filing Fee. Receipt number A43068082. Fee amount 8464.03. (U.S. Treasury)
09/14/2023177Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 8464.03] with the Clerk, United States Bankruptcy Court for George & Tina Pettigrew 16505 Warwick St Detroit, MI 48219 in the amount of $ 155.75; Teresa & David Schemelia 136 Bucknell Ave Woodbridge, NJ 07095 in the amount of $ 91.62; Monica Nesbitt-Lester 1440 Kearny St NE Washington, DC 20017 in the amount of $ 122.16; Jeff Arias & Maria Hazbon 226 W Rittenhouse Sq Philadelphia, PA 19103 in the amount of $ 410.69; Teresa Ann Terrace and Mark Joseph Terrace 10100 Sandhurst Dr. Denton, TX 76207 in the amount of $ 140.48; Domingo & Shannon Rodriguez 5010 Oregon Ct Grand Prarie, TX 75052 in the amount of $ 155.60; Elia Silverman 1475 W Cypress Creek Rd Suite 202 Ft. Lauderdale FL 33309 in the amount of $ 4339.82; Linda Chase 2260 El Cajon Blvd Ste 416 San Diego, CA 92104 in the amount of $ 131.32; McIntosh Sawran & Cartaya, P.A. 1776 East Sunrise Boulevard Fort Lauderdale, FL 33338 in the amount of $ 967.36; Dalton M. Tingle and Soledad L. Tingle 220 South Fourth St. Waco, TX 76701 in the amount of $ 147.81; Coley Potts & Lucy LaPlante PO Box 1802 Browning, MT 59417 in the amount of $ 106.89; 6131 Aylesworth Avenue Lincoln, NE 68505-1183 in the amount of $ 140.32; Pamela Chambers & Alona Anderson 102 W 10th St Apt A Shawnee, OK 74801 in the amount of $ 140.47; Matthew Woods & Dixie Dukes PO Box 3 Fontanella, IA 50846 in the amount of $ 152.68; Susan & Dennis Burke 23560 Cantara Rd Corona, CA 92883 in the a! mount of $ 335.93; Monica Manansala 11611 Blucher Ave Apt.165 Granada Hills, CA 91344 in the amount of $ 464.00; Robert Galindo & Tawny Saenz 12830 E Red Iron Trl Vail, AZ 85641 in the amount of $ 132.84; Lyle & LaVonne Gift 975 N Main St Buffalo, WY 82834 in the amount of $ 145.06; Monique Frisby 29289 Jasmine Pl Highland, California 92356 in the amount of $ 183.23; (Osborne, Leslie)
02/27/2023176Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Leslie S Osborne. (Osborne, Leslie)
02/08/2023175Docket Text
Order Granting Application For Compensation (Re: [135]) for Hylton B Wynick, fees awarded: $2,262.50, expenses awarded: $118.10, Granting Application For Compensation (Re: [136]) for David C. Cimo, fees awarded: $7,500.00, expenses awarded: $651.89, Granting Application For Compensation (Re: [150]) for Leslie S. Osborne, fees awarded: $30,707.50, expenses awarded: $74.60, Granting Application For Compensation (Re: [172]) for Leslie S Osborne, fees awarded: $2,500.00, expenses awarded: $2125.25 (Rodriguez, Lorenzo)
01/12/2023174Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Leslie S Osborne. Objection Deadline: 02/2/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses LF100 # (2) Certificate of Service)(Osborne, Leslie)
12/06/2022173Docket 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. (^UST18, NG)
11/28/2022172Docket Text
Application for Compensation TFR for Leslie S Osborne, Trustee Chapter 7, Period: to, Fee: $2,500, Expenses: $2,125.25. Filed by Attorney Leslie S Osborne (Osborne, Leslie)