|
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Centro Evangelistico La Roca, Inc.
20851 Gulfstream Rd Miami, FL 33189 MIAMI-DADE-FL Tax ID / EIN: 65-0218835 |
represented by |
Ariel Sagre
5201 Blue Lagoon Drive, Suite 892 Miami, FL 33126 305-266-5999 Fax : 305-265-6223 Email: [email protected] |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
6278 North Federal Highway Suite 317 Ft Lauderdale, FL 33308 954-271-0009 Fax : 786-294-6671 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 |
Ariel Rodriguez
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 |
---|---|---|
07/21/2021 | 156 | Docket Text Adversary Case 1:20-ap-1304 Closed. Complaint Dismissed (Sanabria, Noemi) (Entered: 07/21/2021) |
06/18/2021 | 155 | Docket Text BNC Certificate of Mailing (Re: 153 Final Decree .) Notice Date 06/18/2021. (Admin.) (Entered: 06/19/2021) |
06/16/2021 | 154 | Docket Text Bankruptcy Case Closed. (Cohen, Diana) |
06/16/2021 | 153 | Docket Text Final Decree . (Cohen, Diana) |
04/10/2021 | 152 | Docket Text Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $9905.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 9 months. Assets Abandoned (without deducting any secured claims): $1583121.70, Assets Exempt: $0.00, Claims Scheduled: $950766.04, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $950766.04. Filed by Trustee Linda Marie Leali. (Leali, Linda) |
02/27/2021 | 151 | Docket Text Certificate of Service by Attorney Linda Marie Leali (Re: [149] Order on Application for Compensation). (Leali, Linda) |
02/26/2021 | 150 | Docket Text BNC Certificate of Mailing - PDF Document (Re: [147] Order Confirming SubChapter V Plan For Reorganization. ([130]) Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Centro Evangelistico La Roca, Inc.). Final Report of Estate Due: 4/26/2021.) Notice Date 02/26/2021. (Admin.) |
02/25/2021 | 149 | Docket Text Order Granting Amended Application For Compensation (Re: [124]) for Linda Marie Leali, fees awarded: $9,905.00, expenses awarded: $0.00 (Rodriguez, Olga) |
02/24/2021 | 148 | Docket Text Certificate of Service by Attorney Ariel Sagre (Re: [144] Order on Application for Compensation, [147] Order Confirming Chapter 11 Plan). (Sagre, Ariel) |
02/24/2021 | 147 | Docket Text Order Confirming SubChapter V Plan For Reorganization. ([130]) Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Centro Evangelistico La Roca, Inc.). Final Report of Estate Due: 4/26/2021. (Rodriguez, Olga) |