Florida Southern Bankruptcy Court

Case number: 0:22-bk-10599 - Tile by Matthew Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Tile by Matthew Inc.
Chapter
11
Judge
Peter D. Russin
Filed
01/26/2022
Last Filing
01/08/2023
Asset
Yes
Vol
v
Docket Header

Subchapter_V, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 22-10599-PDR

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/26/2022
Date terminated:  01/06/2023
Plan confirmed:  06/27/2022
341 meeting:  02/23/2022

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]

Latest Dockets
Date Filed#Docket Text
01/08/202366Docket Text
BNC Certificate of Mailing (Re: 64 Final Decree .) Notice Date 01/08/2023. (Admin.) (Entered: 01/09/2023)
01/06/202365Docket Text
Bankruptcy Case Closed. (Graster-Thomas, Tanesha) (Entered: 01/06/2023)
01/06/202364Docket Text
Final Decree . (Graster-Thomas, Tanesha) (Entered: 01/06/2023)
12/22/202263Docket 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)
11/30/202262Docket 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)
06/28/202261Docket 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)
06/27/202260Docket 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)
06/08/202259Docket 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)
05/31/202257Docket 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)
05/24/202256Docket 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)