|
Assigned to: Retired Bkcy Jdg JRS A Jay Cristol Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Optimized Leasing, Inc.
P.O. Box 528042 Miami, FL 33152-8042 MIAMI-DADE-FL Tax ID / EIN: 20-3526413 |
represented by |
Russell M. Blain
110 E Madison St #200 Tampa, FL 33602 (813) 229-0144 Fax : (813) 229-1811 Email: [email protected] Daniel R Fogarty
110 Madison St # 200 Tampa, FL 33602 813-229-0144 Email: [email protected] Matthew B Hale
110 Madison Street - Suite 200 Tampa, FL 33602 813-229-0144 Email: [email protected] Elena P Ketchum, Esq
110 E Madison St #200 Tampa, FL 33602 (813) 229-0144 Fax : (813) 229-1811 Email: [email protected] Patrick S Scott
401 E Las Olas Blvd #1000 Fort Lauderdale, FL 33301 954.761.8111 Fax : 954.761.8112 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 |
Steven D Schneiderman
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 |
---|---|---|
05/04/2022 | 861 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ending 4/19/2022 Filed by Debtor Optimized Leasing, Inc.. (Ketchum, Elena) (Entered: 05/04/2022) |
04/29/2022 | 860 | Docket Text Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2022 Filed by Debtor Optimized Leasing, Inc.. (Attachments: # 1 MOR Attachments) (Ketchum, Elena) (Entered: 04/29/2022) |
04/21/2022 | 859 | Docket Text BNC Certificate of Mailing (Re: 855 Final Decree .) Notice Date 04/21/2022. (Admin.) (Entered: 04/22/2022) |
04/21/2022 | 858 | Docket Text Chapter 11 Monthly Operating Report for the Period Ending 12/31/2021 Filed by Debtor Optimized Leasing, Inc.. (Attachments: # 1 MOR Attachments) (Ketchum, Elena) (Entered: 04/21/2022) |
04/19/2022 | 857 | Docket Text Notice of Appearance and Request for Service by Gavin N Stewart Filed by Creditor Nissan Motor Acceptance Corporation. (Stewart, Gavin) |
04/19/2022 | 856 | Docket Text Bankruptcy Case Closed. (Rodriguez, Olga) |
04/19/2022 | 855 | Docket Text Final Decree . (Rodriguez, Olga) |
04/14/2022 | 854 | 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. (Schneiderman, Steven) (Entered: 04/14/2022) |
04/13/2022 | 853 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Optimized Leasing, Inc.. Deadline for US Trustee to Object to Final Report: 05/13/2022. (Ketchum, Elena) |
03/15/2022 | 852 | Docket Text Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Optimized Leasing, Inc. (Re: 822 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 04/14/2022. (Ketchum, Elena) (Entered: 03/15/2022) |