Florida Southern Bankruptcy Court

Case number: 1:18-bk-10746 - Optimized Leasing, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Optimized Leasing, Inc.
Chapter
11
Judge
A Jay zCristol
Filed
01/21/2018
Last Filing
05/04/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-10746-AJC

Assigned to: Retired Bkcy Jdg JRS A Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/21/2018
Date terminated:  04/19/2022
Plan confirmed:  12/17/2021
341 meeting:  02/28/2018

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]

Latest Dockets
Date Filed#Docket Text
05/04/2022861Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 4/19/2022 Filed by Debtor Optimized Leasing, Inc.. (Ketchum, Elena) (Entered: 05/04/2022)
04/29/2022860Docket 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)
04/21/2022859Docket Text
BNC Certificate of Mailing (Re: 855 Final Decree .) Notice Date 04/21/2022. (Admin.) (Entered: 04/22/2022)
04/21/2022858Docket 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)
04/19/2022857Docket Text
Notice of Appearance and Request for Service by Gavin N Stewart Filed by Creditor Nissan Motor Acceptance Corporation. (Stewart, Gavin)
04/19/2022856Docket Text
Bankruptcy Case Closed. (Rodriguez, Olga)
04/19/2022855Docket Text
Final Decree . (Rodriguez, Olga)
04/14/2022854Docket 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)
04/13/2022853Docket 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)
03/15/2022852Docket 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)