Florida Southern Bankruptcy Court

Case number: 1:18-bk-11165 - A.R.C. Contractors, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
A.R.C. Contractors, Inc.
Chapter
7
Judge
Robert A Mark
Filed
01/31/2018
Last Filing
08/24/2023
Asset
Yes
Vol
v
Docket Header

DEFER




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-11165-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset


Date filed:  01/31/2018
341 meeting:  03/07/2018
Deadline for filing claims:  04/11/2018
Deadline for filing claims (govt.):  07/30/2018

Debtor

A.R.C. Contractors, Inc.

13727 SW 152nd Street #238
Miami, FL 33186
MIAMI-DADE-FL
Tax ID / EIN: 27-0149148

represented by
Timothy S Kingcade, Esq

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

Trustee

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598

represented by
Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598
Fax : 305-789-3395
Email: [email protected]

James B Miller

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
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
08/24/2023154Docket Text
Final Decree and Bankruptcy Case Closed. (Barr, Ida)
07/18/2023153Docket 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: 08/17/2023. (^UST13, DD)
04/10/2023152Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew)
04/10/2023151Docket Text
Certificate of Service Filed by Trustee Drew M Dillworth (Re: [150] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Dillworth, Drew)
04/10/2023150Docket Text
Order Granting Final Application For Compensation (Re: # [143]) for Soneet R Kapila, fees awarded: $30,000.00, expenses awarded: $221.33, Granting Application For Compensation (Re: # [144]) for James B Miller, fees awarded: $97,800.00, expenses awarded: $5,194.75, Granting Application For Compensation (Re: # [145]) for Drew M Dillworth, fees awarded: $10,000.00, expenses awarded: $242.08 (Barr, Ida)
03/15/2023149Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 04/5/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Dillworth, Drew)
03/14/2023148Docket 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. (^UST20, MB)
03/14/2023147Docket Text
Notice of Filing - Voluntary Reductions in Compensation, Filed by Trustee Drew M Dillworth (Re: [143] Application for Compensation, [144] Application for Compensation, [145] Application for Compensation). (Dillworth, Drew)
02/24/2023146Docket Text
Trustee's Notice of Intent to Abandon Remaining Portion ($2500) of the Adversary Settlement Against All Bright Plumbing Corp. [Negative Notice] Filed by Trustee Drew M Dillworth. (Dillworth, Drew)
01/31/2023145Docket Text
Application for Compensation for Drew M Dillworth, Trustee Chapter 7, Period: to, Fee: $13,606.80, Expenses: $242.08. Filed by Attorney Drew M Dillworth (Dillworth, Drew)