Florida Southern Bankruptcy Court

Case number: 1:15-bk-31296 - Samco Global Arms, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Samco Global Arms, Inc.
Chapter
7
Judge
A Jay Cristol
Filed
12/07/2015
Last Filing
06/27/2017
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-31296-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset


Date filed:  12/07/2015
341 meeting:  01/06/2016
Deadline for filing claims:  04/05/2016
Deadline for filing claims (govt.):  06/06/2016

Debtor

Samco Global Arms, Inc.

POB 527323
Miami, FL 33152
MIAMI-DADE-FL
Tax ID / EIN: 59-2142433

represented by
Allison R Day, Esq

100 SE 2 St 44 Fl
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Heather L Harmon, Esq

100 S.E 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]

Trustee

Robert A Angueira

6495 SW 24 St
Miami, FL 33155
305-263-3328

represented by
Rachel L Ahlum

6495 S.W. 24th St.
Miami, FL 33155
305-263-3328
Fax : 305-263-6335
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
06/27/2017219Docket Text
Final Decree and Bankruptcy Case Closed. (Skinner-Grant, Sheila)
05/23/2017218Docket 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: 06/22/2017. (^UST13, DD)
01/24/2017217Docket Text
Notice of Change of Address for Attorney Filed by Debtor Samco Global Arms, Inc.. (Orshan, Paul)
01/04/2017216Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert A Angueira. (Angueira, Robert)
01/04/2017215Docket Text
Notice to Withdraw Document Filed by Trustee Robert A Angueira (Re: [214] Trustee's Notice of Final Dividends to Creditors). (Angueira, Robert)
01/04/2017214Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert A Angueira. (Angueira, Robert)
01/04/2017213Docket Text
Order Granting Application For Compensation (Re: # [203]) for Yanay Galban, fees awarded: $60975.50, expenses awarded: $2278.89, Granting Application For Compensation (Re: # [205]) for Kerry-Ann Rin, fees awarded: $19320.00, expenses awarded: $325.76, Granting Application For Compensation (Re: # [207]) for Robert A Angueira, fees awarded: $62446.61, expenses awarded: $62.90 (Skinner-Grant, Sheila)
12/21/2016212Docket Text
Certificate of Service by Attorney David R. Softness Esq. (Re: [211] Order on Miscellaneous Motion). (Softness, David)
12/21/2016211Docket Text
Order Granting Unopposed Ex Parte Motion For The Entry Of An Order Authorizing Payment To JACA Business Corp. And Sauce, Inc. Re: # [210] (Barr, Ida)
12/20/2016210Docket Text
Ex Parte Motion UNOPPOSED EX PARTE MOTION FOR THE ENTRY OF AN ORDER AUTHORIZING PAYMENT TO JACA BUSINESS CORPORATION AND SAUCE, INC. Filed by Creditors Jaca Business Corporation, Inc, Sauce, Inc.. (Softness, David)