Florida Southern Bankruptcy Court

Case number: 1:04-bk-17602 - E.S. Bankest L.C. - Florida Southern Bankruptcy Court

Case Information
Case title
E.S. Bankest L.C.
Chapter
11
Judge
A. Jay Cristol
Filed
08/09/2004
Last Filing
07/14/2019
Asset
Yes
Vol
v
Docket Header

SEALEDDOC, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 04-17602-AJC

Assigned to: Judge A. Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/09/2004
Date terminated:  07/12/2019
Plan confirmed:  12/22/2005
341 meeting:  09/23/2004
Deadline for filing claims:  12/22/2004 00:00

Debtor

E.S. Bankest L.C.

c/o Barry Mukamal. Liquidating Trustee
100 SE 2 St, 44 Fl
Miami, FL 33131
MIAMI-DADE-FL
(305) 349-2300
Tax ID / EIN: 65-0887242

represented by
Allison R Day, Esq

100 SE 2 St 44 Fl
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

represented by
Allison R Day, Esq

(See above for address)

Barry E Mukamal

1 SE 3 Avenue Ste 2150
Box 158
Miami, FL 33131
786-517-5760
Fax : 786-517-5772
Email: [email protected]

Paul Steven Singerman, Esq

(See above for address)

U.S. Trustee

Office of the US Trustee

51 SW 1st Ave
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Johanna Armengol

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

Latest Dockets
Date Filed#Docket Text
07/14/2019858Docket Text
BNC Certificate of Mailing (Re: 856 Final Decree .) Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019)
07/12/2019857Docket Text
Bankruptcy Case Closed. (Valencia, Yamileth)
07/12/2019856Docket Text
Final Decree . (Valencia, Yamileth)
06/13/2019855Docket Text
BNC Certificate of Mailing - PDF Document (Re: [854] Order Directing Clerk to Unseal All Sealed Documents Upon Closure of Case and Setting Deadline to Object to Unsealing .) Notice Date 06/13/2019. (Admin.)
06/11/2019854Docket Text
Order Directing Clerk to Unseal All Sealed Documents Upon Closure of Case and Setting Deadline to Object to Unsealing . (Valencia, Yamileth)
06/10/2019853Docket Text
The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Armengol, Johanna)
06/06/2019852Docket Text
Clerk's Notice of Cancellation of Hearing (Re: [846] Notice of Status Conference Hearing; Hearing scheduled for 06/19/2019 at 02:00 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128) (Gutierrez, Susan)
05/31/2019851Docket Text
Notice of Filing of Affidavit of Disbursements for the Period Beginning 04/01/2019 and Ending 06/30/2019, Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
05/31/2019850Docket Text
Notice of Filing of Affidavit of Disbursements for the Period Beginning 01/01/2019 and Ending 03/31/2019, Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
05/31/2019849Docket Text
Final Report of Estate and Motion for Final Decree Closing Case and Requesting Authorization To Donate Undistributable Funds to the Bankruptcy Bar Foundation Filed by Trustee Barry E Mukamal. (Re: [515] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 7/1/2019. (Valencia, Yamileth)