|
Assigned to: Robert A Mark Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Durable Woodworks, LLC
2323 N.W. 72nd Ave Miami, FL 33122 MIAMI-DADE-FL Tax ID / EIN: 65-0446929 |
represented by |
Robert C. Arnold, Esq.
1200 Brickell Ave #1450 Miami, FL 33131 (305) 515-5599 x100 Email: [email protected] |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
represented by |
Jacqueline Calderin
247 SW 8 St # 880 Miami, FL 33130 786-369-8440 Email: [email protected] Robert P. Charbonneau, Esq.
45 Almeria Avenue Coral Gables, FL 33134 305-722-2002 Fax : 305-489-2698 Email: [email protected] Elan A Gershoni
DLA Piper LLP (US) 200 S. Biscayne Blvd. Suite 2500 Miami, FL 33131 (305) 423-8500 Fax : (305) 675-0527 Email: [email protected] Daniel L. Gold, Esq.
United States Department of Justice 51 SW 1st Avenue Suite 1204 Miami, FL 33130 305-536-7285 Email: [email protected] David R Rothenstein
501 Brickell Key Dr #300 Miami, FL 33131 305-722-2002 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
10/18/2020 | 246 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 245 Order Granting Application to Withdraw Unclaimed Funds (Re: 244) General Monitor Deadline Financial scheduled for 10/30/2020. Explanation: to Disburse Unclaimed Funds) Notice Date 10/18/2020. (Admin.) (Entered: 10/19/2020) |
10/16/2020 | 245 | Docket Text Order Granting Application to Withdraw Unclaimed Funds (Re: # 244) General Monitor Deadline Financial scheduled for 10/30/2020. Explanation: to Disburse Unclaimed Funds (Snipes, Jeanne) (Entered: 10/16/2020) |
10/15/2020 | 247 | Docket Text ** DUPLICATE OF ECF #244. Application to Withdraw Unclaimed Funds in the Amount of $1,397.29 Filed by Creditor Dilks & Knopik, LLC. (Armstrong, Tonya) Modified on 11/3/2020 (Lebron, Lorraine). (Entered: 11/03/2020) |
10/15/2020 | 244 | Docket Text Application to Withdraw Unclaimed Funds in the Amount of $1,397.29 Filed by Creditor Dilks & Knopik, LLC. (Armstrong, Tonya) (Entered: 10/15/2020) |
10/01/2020 | 243 | Docket Text BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: [242] Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: The Sherwin-Williams Company (Claim No. 76, To Dilks & Knopik, LLC Filed by Dilks & Knopik, LLC. (Dilks & Knopik, LLC (BDilks))) Notice Date 10/01/2020. (Admin.) |
09/29/2020 | 242 | Docket Text Transfer/Assignment of Claim [Fee Amount $25] Transfer Agreement 3001 (e) 2 Transferor: The Sherwin-Williams Company (Claim No. 76, To Dilks & Knopik, LLC Filed by Dilks & Knopik, LLC. (Dilks & Knopik, LLC (BDilks)) |
03/23/2017 | 241 | Docket Text Final Decree and Bankruptcy Case Closed. (Rodriguez, Olga) |
02/17/2017 | 240 | Docket 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: 03/20/2017. (^UST13, DD) |
11/12/2014 | 239 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
10/10/2014 | 238 | Docket Text Notice of Deposit of Funds in the Total Amount of [$20.96] with the Clerk, United States Bankruptcy Court for Madai Herrera 6330 NW 114 St Hialeah Fl 33012 in the amount of $ 20.96; Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |