|
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Tile by Matthew Inc.
1751 West Copans Road Bay 1 and 2 Pompano Beach, FL 33064 BROWARD-FL Tax ID / EIN: 45-4829482 |
represented by |
David R. Softness
201 South Biscayne Blvd Suite 2740 Miami, FL 33131 305.341.3111 Email: [email protected] |
Trustee Aleida Martinez-Molina
2121 NW 2nd Avenue Suite 201 Miami, FL 33127 305-297-1878 |
represented by |
Aleida Martinez Molina
AXS Law Group, PLLC 2121 NW 2 Avenue Suite 201 Miami, FL 33127 3052971878 Email: [email protected] Aleida Martinez-Molina
2121 NW 2nd Avenue Suite 201 Miami, FL 33127 305-297-1878 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
DOJ-Ust 110 East Park Avenue Ste 128 Miami, FL 32301 850-942-1661 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/08/2023 | 66 | Docket Text BNC Certificate of Mailing (Re: 64 Final Decree .) Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023) |
01/06/2023 | 65 | Docket Text Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 01/06/2023) |
01/06/2023 | 64 | Docket Text Final Decree . (Graster-Thomas, Tanesha) (Entered: 01/06/2023) |
12/22/2022 | 63 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): $147726.00, Assets Exempt: Not Available, Claims Scheduled: $244167.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $244167.00. Filed by Trustee Aleida Martinez-Molina. (Martinez-Molina, Aleida) (Entered: 12/22/2022) |
11/30/2022 | 62 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Tile by Matthew Inc. (Re: 60 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 12/30/2022. (Softness, David) (Entered: 11/30/2022) |
06/28/2022 | 61 | Docket Text Certificate of Service (Omnibus) by Attorney David R. Softness (Re: 57 Order on Application for Compensation, 59 Order on Application for Compensation, 60 Order Confirming Chapter 11 Plan). (Softness, David) (Entered: 06/28/2022) |
06/27/2022 | 60 | Docket Text Order Confirming The Debtor's Second Amended Subchapter V Plan For Reorganization (52 Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Tile by Matthew Inc.). Final Report of Estate Due: 8/26/2022. (Romero, Christina) (Entered: 06/27/2022) |
06/08/2022 | 59 | Docket Text Order Granting Application For Compensation (Re: # 58) for David R. Softness, fees awarded: $26,535.74, expenses awarded: $115.74 (Weldon, Melva) (Entered: 06/08/2022) |
05/31/2022 | 57 | Docket Text Order Granting Application For Compensation (Re: # 39) for Aleida Martinez Molina, fees awarded: $5440.00, expenses awarded: $0.00 (Grooms, Desiree) (Entered: 05/31/2022) |
05/24/2022 | 56 | Docket Text Monthly Operating Report for the Period Beginning April 1, 2022 and Ending April 30, 2022 Filed by Debtor Tile by Matthew Inc.. (Softness, David) (Entered: 05/24/2022) |