Florida Southern Bankruptcy Court

Case number: 1:11-bk-16072 - C.P. Motion, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
C.P. Motion, Inc.
Chapter
7
Judge
Laurel M Isicoff
Filed
03/07/2011
Last Filing
01/21/2021
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-16072-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset


Date filed:  03/07/2011
341 meeting:  05/10/2011
Deadline for filing claims:  07/11/2011
Deadline for filing claims (govt.):  09/06/2011

Debtor

C.P. Motion, Inc.

6885 SW 58 Pl
South Miami, FL 33143
MIAMI-DADE-FL
Tax ID / EIN: 65-0969295

represented by
Brandy Gonzalez-Abreu, Esq.

7385 SW 87 Ave # 100
Miami, FL 33173
305.441.9530
Fax : 305.585.5086
Email: [email protected]

Julie E Hough

1351 Sawgrass Corporate Parkway
Suite 101
Ft. Lauderdale, FL 33323
954-742-9995
Fax : 954-742-9971
Email: [email protected]
TERMINATED: 10/21/2011

Julie E Hough

2450 Hollywood Blvd # 706
Hollywood, Fl 33020
(954) 239-4760
Fax : 954-239-4761
TERMINATED: 10/21/2011

Gary M Murphree

7385 SW 87 Ave # 100
Miami, FL 33173
305-441-9530
Email: [email protected]

Paul L. Orshan, Esq.

150 Alhambra Circle #1150
Coral Gables, FL 33134
305.858.0220
Fax : 305.402.0777
Email: [email protected]
TERMINATED: 03/12/2013

Grace E. Robson, Esq.

2450 Hollywood Blvd #706
Hollywood, FL 33020
954-239-4760
Fax : 954-239-4761

Trustee

Barry E Mukamal

www.marcumllp.com
1 SE 3 Ave Box 158 10th Floor
Miami, FL 33131
305-995-9798

represented by
Andrew S Brown

201 S Biscayne Blvd Flr 22
Miami, FL 33131
305-403-8788
Email: [email protected]

Thomas R. Lehman, Esq.

201 S Biscayne Blvd. 34 Floor
Miami, FL 33131
305.403.8788
Fax : 305.403.8789
Email: [email protected]

James B Miller, Esq

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
Email: [email protected]

Robin J. Rubens, Esq.

201 S Biscayne Blvd 34th Fl
Miami, FL 33131
305.403.8788
Fax : 305.403.8789
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

 
 
Creditor Committee

Lakeland Bank Equipment Leasing Division

c/o Mark F Magnozzi, Esq
23 Green St #302
Huntington, NY 11743
represented by
Mark F Magnozzi

23 Green St Ste #302
Huntington, NY 11943
516-299-5556

Latest Dockets
Date Filed#Docket Text
01/21/2021360Docket Text
Final Decree and Bankruptcy Case Closed. (Covington, Katrinka)
12/09/2020359Docket 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: 01/8/2021. (^UST8, HLB)
06/10/2020358Docket Text
Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 07/1/2020. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry)
06/09/2020357Docket Text
Amended 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.(Re. Doc. 353) Filed by U.S. Trustee Office of the US Trustee. (^UST25, KA)
01/02/2020356Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
01/02/2020355Docket Text
Certificate of Service Filed by Trustee Barry E Mukamal (Re: [354] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mukamal, Barry)
01/02/2020354Docket Text
Order Granting Application For Compensation (Re: # [302]) (Re: # [303]) for Thomas R. Lehman (Levine Kellogg Lehman Schneider + Grossman LLP), fees awarded: $138,330.87, expenses awarded: $17,741.61, Granting Application For Compensation (Re: # [335]) for John L. Heller (Marcum LLP), fees awarded: $123,416.50, expenses awarded: $46.10, Granting Application For Compensation (Re: # [344]) for Barry E Mukamal, Trustee, fees awarded: $39,546.12, expenses awarded: $1,167.05 (Cohen, Diana)
12/06/2019353Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Barry E Mukamal. Objection Deadline: 12/27/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service # (3) Matrix)(Mukamal, Barry)
12/05/2019352Docket 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. (^UST20, MB)
12/05/2019351Docket Text
Certificate of Service Filed by Trustee Barry E Mukamal (Re: [350] Order on Miscellaneous Motion). (Lehman, Thomas)