Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
Debtor Majorca Isles Master Association, Inc.
c/oMirza Basulto & Robbins LLP 14160 Palmetto Frontage Road Suite 22 Miami Lakes, FL 33016 BROWARD-FL Tax ID / EIN: 20-5425637 |
represented by |
Majorca Isles Master Association, Inc.
PRO SE Patrick R Dorsey
2385 NW Executive Ctr Dr # 300 Boca Raton, FL 33431 561-443.0800 Email: [email protected] TERMINATED: 02/04/2016 Bradley S Shraiberg
(See above for address) TERMINATED: 02/04/2016 |
Trustee Barry E Mukamal
1 SE 3 Avenue Ste 2150 Box 158 Miami, FL 33131 786-517-5760 |
represented by |
Glenn D Moses, Esq
100 SE 2 St #4400 Miami, FL 33131 (305) 372-2522 Fax : (305) 349-2310 Email: [email protected] Barry E Mukamal
www.marcumllp.com 1 SE 3 Ave Box 158 10th Floor Miami, FL 33131 305-995-9798 Fax : 305 995-9799 Email: [email protected] Michael L Schuster
329 Fox Street Denver, CO 80223 7207997453 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 |
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] |
Date Filed | # | Docket Text |
---|---|---|
11/20/2020 | 528 | Docket Text BNC Certificate of Mailing (Re: [526] Final Decree .) Notice Date 11/20/2020. (Admin.) |
11/18/2020 | 527 | Docket Text Bankruptcy Case Closed. (Cohen, Diana) |
11/18/2020 | 526 | Docket Text Final Decree . (Cohen, Diana) |
11/10/2020 | 525 | Docket 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. (Cortez Rodriguez, Adisley) |
11/10/2020 | 524 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 10/1/2020 and Ending 10/30/2020 Final, Post-Confirmation Filed by Trustee Barry E Mukamal. (Mukamal, Barry) |
11/10/2020 | 523 | Docket Text Amended Document To Reflect Reporting Period Through 09/30/20 Filed by Trustee Barry E Mukamal (Re: [521] Trustee's Monthly Financial Report filed by Trustee Barry E Mukamal). (Mukamal, Barry) |
10/12/2020 | 522 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Barry E Mukamal. Deadline for US Trustee to Object to Final Report: 11/12/2020. (Harmon, Heather) |
09/25/2020 | 521 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 7/1/2020 and Ending 8/31/2020 Post-Confirmation (Final Report) Filed by Trustee Barry E Mukamal. (Mukamal, Barry) |
07/21/2020 | 520 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 4/1/2020 and Ending 6/30/2020 Post-Confirmation Filed by Trustee Barry E Mukamal. (Mukamal, Barry) |
04/24/2020 | 519 | Docket Text Trustee's Quarterly Financial Report for the Period Beginning 1/1/2020 and Ending 3/31/2020 Filed by Trustee Barry E Mukamal. (Mukamal, Barry) |