Florida Southern Bankruptcy Court

Case number: 1:15-bk-27967 - Miami Dade Home Health Care, Inc - Florida Southern Bankruptcy Court

Case Information
Case title
Miami Dade Home Health Care, Inc
Chapter
7
Judge
A. Jay Cristol
Filed
10/09/2015
Last Filing
07/03/2019
Asset
Yes
Docket Header

DEFER




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-27967-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset


Date filed:  10/09/2015
341 meeting:  11/09/2015
Deadline for filing claims:  02/08/2016
Deadline for filing claims (govt.):  04/06/2016

Debtor

Miami Dade Home Health Care, Inc

PO Box 443296
Miami, FL 33144
MIAMI-DADE-FL
Tax ID / EIN: 38-3737143

represented by
Timothy S Kingcade, Esq

1370 Coral Way
Miami, FL 33145
(305) 285-9100
Fax : (305) 285-9542
Email: [email protected]

Trustee

Ross R Hartog

101 NE Third Avenue
Suite 1210
Fort Lauderdale, FL 33301
954-767-0030

represented by
Felipe Plechac-Diaz

2699 Stirling Rd c401
Fort Lauderdale, FL 33312
954-920-5355
Email: [email protected]

Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
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
07/03/201983Docket Text
Final Decree and Bankruptcy Case Closed. (Rios, Amber)
05/23/201982Docket 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: 06/24/2019. (^UST13, DD)
04/22/201981Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1225.55] with the Clerk, United States Bankruptcy Court for Indura Systems, Inc. 950 Northgate Dr Ste 303 San Rafael, CA 94903 in the amount of $ 1225.55; (Hartog, Ross)
03/21/201980Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 3.92] with the Clerk, United States Bankruptcy Court for Internal Revenue Service Centralized Insolvency Operation P.O. Box 7346 Philadelphia, PA 19101-7346 in the amount of $ 3.92; (Hartog, Ross)
03/21/201979Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Ross R Hartog. (Hartog, Ross)
03/21/201978Docket Text
Certificate of Service Filed by Trustee Ross R Hartog (Re: [77] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Hartog, Ross)
03/20/201977Docket Text
Order Granting Application For Compensation (Re: # [71]) for Alan R. Barbee, fees awarded: $25000.00, expenses awarded: $306.26, Granting Application For Compensation (Re: # [72]) for Felipe Plechac-Diaz, fees awarded: $21500.00, expenses awarded: $989.78, Granting Application For Compensation (Re: # [74]) for Ross R Hartog, fees awarded: $6644.38, expenses awarded: $131.75 (Rios, Amber)
02/22/201976Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Ross R Hartog. Objection Deadline: 03/15/2019. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Hartog, Ross)
02/22/201975Docket 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)
01/29/201974Docket Text
Final Application for Compensation for Ross R Hartog, Trustee Chapter 7, Period: 10/9/2015 to 1/29/2019, Fee: $6644.38, Expenses: $131.75. Filed by Attorney Ross R Hartog. (Hartog, Ross)