Florida Southern Bankruptcy Court

Case number: 9:13-bk-35774 - PSL Landscape Services, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
PSL Landscape Services, Inc.
Chapter
7
Judge
Erik P. Kimball
Filed
10/28/2013
Last Filing
04/25/2017
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 13-35774-EPK

Assigned to: Erik P. Kimball
Chapter 7
Voluntary
Asset


Date filed:  10/28/2013
341 meeting:  12/03/2013
Deadline for filing claims:  03/03/2014
Deadline for filing claims (govt.):  04/28/2014

Debtor

PSL Landscape Services, Inc.

P.O. Box 14949
Fort Pierce, FL 34979
ST. LUCIE-FL
Tax ID / EIN: 65-0999939

represented by
Craig I Kelley

1665 Palm Beach Lakes Blvd #1000
West Palm Beach, FL 33401
561-491-1200
Email: [email protected]

Trustee

Margaret J. Smith

1400 Centrepark Blvd., Suite 410
West Palm Beach, FL 33401
561-721-0312

represented by
Zach B Shelomith

2699 Stirling Rd # C401
Ft Lauderdale, FL 33312
(954) 920-5355
Fax : (954) 920-5371
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
04/25/201760Docket Text
Final Decree and Bankruptcy Case Closed. (Perusso, Conce)
03/16/201759Docket 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: 04/17/2017. (^UST8, HLB)
01/18/201758Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Margaret J. Smith. (Smith, Margaret)
01/03/201757Docket Text
Certificate of Service Filed by Trustee Margaret J. Smith (Re: [56] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Smith, Margaret)
01/03/201756Docket Text
Order Granting Application For Compensation (Re: # [48]) for Zach B Shelomith, fees awarded: $391.35, expenses awarded: $950.00, Granting Application For Compensation (Re: # [49]) for Zach B Shelomith, fees awarded: $152.19, expenses awarded: $506.46, Granting Application For Compensation (Re: # [52]) for Carin Sorvik, fees awarded: $3847.52, expenses awarded: $67.04, Granting Application For Compensation (Re: # [53]) for Margaret J. Smith, fees awarded: $1579.89, expenses awarded: $236.82 (Perusso, Conce)
12/07/201655Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Margaret J. Smith. Objection Deadline: 12/28/2016. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Smith, Margaret)
12/06/201654Docket 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. (^UST25, KA)
11/21/201653Docket Text
Application for Final Compensation for Margaret J. Smith, Trustee Chapter 7, Period: 10/28/2013 to 11/21/2016, Fee: $1,579.89, Expenses: $236.82. Filed by Attorney Margaret J. Smith. (Smith, Margaret)
10/31/201652Docket Text
Final Application for Compensation for Carin Sorvik, Accountant, Period: 4/17/2016 to 10/31/2016, Fee: $3,847.52, Expenses: $67.04. Filed by Accountant Carin Sorvik. (Sorvik, Carin)
10/31/201651Docket Text
Certificate of Service by Attorney Zach B Shelomith (Re: [50] Order on Application to Employ). (Shelomith, Zach)