Florida Southern Bankruptcy Court

Case number: 1:15-bk-22166 - Otruponcoso Protection Services, Corp - Florida Southern Bankruptcy Court

Case Information
Case title
Otruponcoso Protection Services, Corp
Chapter
7
Judge
Laurel M Isicoff
Filed
07/06/2015
Last Filing
09/15/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-22166-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset


Date filed:  07/06/2015
341 meeting:  10/05/2015
Deadline for filing claims:  01/04/2016
Deadline for filing claims (govt.):  01/04/2016

Debtor

Otruponcoso Protection Services, Corp

12030 SW 129 Ct # 204
Miami, FL 33186
MIAMI-DADE-FL
Tax ID / EIN: 27-4235761

represented by
David S. Abrams

9300 SW 87 Ave # 5
Miami, FL 33176
305.598.1880
Fax : 305.598.1881
Email: [email protected]

Kenneth Abrams

9300 SW 87 Ave #5
Miami, FL 33176
305-598-1880
Email: [email protected]

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

represented by
Stephen C Breuer

1776 N Pine Island Rd # 102
Plantation, FL 33322
954-634-4733
Email: [email protected]

John A. Moffa, Esq.

1776 N Pine Island Rd #102
Plantation, FL 33322
954.634.4733
Fax : 954-337-0637
Email: [email protected]

U.S. Trustee

Office of the US Trustee

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

Latest Dockets
Date Filed#Docket Text
09/15/202098Docket Text
Final Decree and Bankruptcy Case Closed. (Covington, Katrinka)
09/11/2020Docket Text
Adversary Case 1:16-ap-1292 Closed. Complaint Dismissed (Sanabria, Noemi)
08/10/202096Docket 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: 09/9/2020. (^UST8, HLB)
05/06/202095Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Soneet Kapila. (Kapila, Soneet)
05/06/202094Docket Text
Certificate of Service Filed by Trustee Soneet Kapila (Re: [93] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Kapila, Soneet)
05/05/202093Docket Text
Order Granting Application For Compensation (Re: # [85]) for John A. Moffa, fees awarded: $35,607.60, expenses awarded: $2,300.36, Granting Application For Compensation (Re: # [86]) for Soneet R Kapila, fees awarded: $9,275.00, expenses awarded: $251.07, Granting Application For Compensation (Re: # [88]) for Soneet Kapila, fees awarded: $6,518.14, expenses awarded: $180.55 (Covington, Katrinka)
04/22/202092Docket Text
Notice of Change of Address for Attorney Stephen Breuer Filed by Trustee Soneet Kapila. (Breuer, Stephen)
04/22/202091Docket Text
Notice of Change of Address for Attorney John Moffa Filed by Trustee Soneet Kapila. (Moffa, John)
04/09/202090Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Soneet Kapila. Objection Deadline: 04/30/2020. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Kapila, Soneet)
04/06/202089Docket 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. (^UST25, KA)