Florida Southern Bankruptcy Court

Case number: 0:20-bk-17391 - Parkwood Pools and Pavers, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Parkwood Pools and Pavers, LLC
Chapter
7
Judge
Scott M Grossman
Filed
07/06/2020
Last Filing
06/15/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-17391-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset


Date filed:  07/06/2020
341 meeting:  08/11/2020
Deadline for filing claims:  09/14/2020
Deadline for filing claims (govt.):  01/04/2021

Debtor

Parkwood Pools and Pavers, LLC

7755 Jewel Ln., #202
Naples, FL 34109
BROWARD-FL
Tax ID / EIN: 81-1284263

represented by
Efrain Cortes, Esq.

POB 590173
Ft Lauderdale, FL 33359
954-486-5722
Email: [email protected]

Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

represented by
Michael S Hoffman

909 North Miami Beach Blvd #201
Miami, FL 33162
(305) 653-5555
Email: [email protected]

Michael D Lessne

Nelson Mullins Broad and Cassel
100 S.E. 3rd Avenue
Suite 2700
Ft Lauderdale, FL 33394
(954) 764-7060
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
06/15/202375Docket Text
Final Decree and Bankruptcy Case Closed. (Rodriguez, Lorenzo)
05/15/202374Docket 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: 06/14/2023. (^UST13, DD)
03/06/202373Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Kenneth A Welt. (Welt, Kenneth)
03/03/202372Docket Text
Order Granting Application For Compensation (Re: # [62]) for Nicolette Corso-Vilmos, fees awarded: $4697.90, expenses awarded: $2302.10, Granting Application For Compensation (Re: # [65]) for Barry Mukamal, fees awarded: $7000.00, expenses awarded: $56.83, Granting Application For Compensation (Re: # [68]) for Kenneth A Welt, fees awarded: $3750.00, expenses awarded: $203.86 (Graster-Thomas, Tanesha)
02/07/202371Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Kenneth A Welt. Objection Deadline: 02/28/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Welt, Kenneth)
01/31/202370Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2022. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Welt, Kenneth)
01/27/202369Docket 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)
01/07/202368Docket Text
Application for Compensation for Kenneth A Welt, Trustee Chapter 7, Period: 7/6/2020 to 1/6/2023, Fee: $3,750.00, Expenses: $203.86. Filed by Attorney Kenneth A Welt (Welt, Kenneth)
01/07/202367Docket Text
Certificate of Service Filed by Trustee Kenneth A Welt (Re: [66] Order on Objection to Claims). (Welt, Kenneth)
01/04/202366Docket Text
Order Sustaining Objection to Claim(s) (Re: # [63]) (Graster-Thomas, Tanesha)