|
Assigned to: Robert A Mark Chapter 7 Voluntary Asset |
|
Debtor Golden Age Home Care, Inc.
15607 SW 63rd Ter Miami, FL 33193 MIAMI-DADE-FL Tax ID / EIN: 65-0460885 |
represented by |
Jacqueline Calderin
247 SW 8 St # 880 Miami, FL 33130 786-369-8440 Email: [email protected] TERMINATED: 02/23/2017 Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: [email protected] James B Miller
19 W Flagler St #416 Miami, FL 33130 (305) 374-0200 Fax : (305) 374-0250 Email: [email protected] TERMINATED: 01/15/2019 |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
represented by |
Jacqueline Calderin
(See above for address) James B Miller
(See above for address) |
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 |
---|---|---|
11/04/2021 | 107 | Docket Text Final Decree and Bankruptcy Case Closed. (Covington, Katrinka) |
09/28/2021 | 106 | 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: 10/28/2021. (^UST8, HLB) |
04/15/2021 | 105 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) (Entered: 04/15/2021) |
04/12/2021 | 104 | Docket Text Certificate of Service Filed by Trustee Jacqueline Calderin (Re: [103] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Calderin, Jacqueline) |
04/09/2021 | 103 | Docket Text Order Granting Application For Compensation (Re: # [94]) for James B Miller, fees awarded: $68,181.83, expenses awarded: $5,121.38, Granting Application For Compensation (Re: # [97]) for Soneet R Kapila, fees awarded: $16,516.10, expenses awarded: $185.59, Granting Application For Compensation (Re: # [99]) for Jacqueline Calderin, fees awarded: $5,000.00, expenses awarded: $257.95 (Covington, Katrinka) |
03/10/2021 | 102 | Docket Text Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Jacqueline Calderin. Objection Deadline: 03/31/2021. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Calderin, Jacqueline) |
03/04/2021 | 101 | Docket 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. (^UST8, HLB) |
12/29/2020 | 100 | Docket Text Notice of Filing Voluntary Reduction of Fees, Filed by Trustee Jacqueline Calderin (Re: 94 Application for Compensation, 97 Application for Compensation, 99 Application for Compensation). (Calderin, Jacqueline) (Entered: 12/29/2020) |
12/29/2020 | 99 | Docket Text First and Final Application for Compensation and Expenses for Jacqueline Calderin, Trustee Chapter 7, Period: 10/14/2016 to 12/2/2020, Fee: $9,445.07, Expenses: $257.95. Filed by Attorney Jacqueline Calderin (Calderin, Jacqueline) (Entered: 12/29/2020) |
12/02/2020 | 98 | Docket Text Omnibus Notice of Compliance Filed by Trustee Jacqueline Calderin (Re: [39] Order on Motion to Compromise Controversy, [70] Order on Motion to Compromise Controversy, [79] Order on Motion to Compromise Controversy, [84] Order on Motion to Compromise Controversy). (Calderin, Jacqueline) |