Florida Southern Bankruptcy Court

Case number: 9:17-bk-18864 - AA Florida Bridal Retail Company, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
AA Florida Bridal Retail Company, LLC
Chapter
7
Judge
Mindy A Mora
Filed
07/14/2017
Last Filing
07/07/2022
Asset
Yes
Vol
v
Docket Header

MONEY, CLOSED, LEAD, CONS




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 17-18864-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/14/2017
Date terminated:  07/07/2022
341 meeting:  08/28/2017

Debtor

AA Florida Bridal Retail Company, LLC

1625 S.Congress Ave.
Suite 400
Delray Beach, FL 33445
PALM BEACH-FL
Tax ID / EIN: 20-5664911

represented by
Patricia A Redmond

150 W Flagler St #2200
Miami, FL 33130
(305) 789-3553
Email: [email protected]

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840
TERMINATED: 07/14/2017

 
 
Trustee

Margaret J. Smith

1400 Centrepark Blvd., Suite 860
West Palm Beach, FL 33401
561-721-0312

represented by
Brett M Amron, Esq.

1 SE 3 Ave #1400
Miami, FL 33131
(305) 379-7904
Fax : (305) 379-7905
Email: [email protected]

Eyal Berger, Esq.

Akerman LLP
201 E Las Olas Blvd #1800
Ft Lauderdale, FL 33301
954.463.2700
Email: [email protected]

Morgan B. Edelboim, Esq.

20200 W. Dixie Hwy
Suite 905
Miami, FL 33180
305-768-9911
Fax : 305-768-9911
Email: [email protected]

Catherine Douglas Kretzschmar

Akerman LLP
201 E Las Olas Blvd # 1800
Fort Lauderdale, FL 33301
954-463-2700
Fax : 954-463-2224
Email: [email protected]
TERMINATED: 10/15/2019

David B Marks

201 E Las Olas Blvd # 1800
Ft Lauderdale, FL 33301
(954) 712-6092
Email: [email protected]

Dana R Quick

Bast Amron LLP
1 SE 3rd Ave. Suite 1400
Miami, FL 33131
305-379-7904
Email: [email protected]

Steven R Wirth

401 E. Jackson Street # 1700
Tampa, FL 33602
813-223-7333
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
07/07/2022570Docket Text
Final Decree and Bankruptcy Case Closed. (Adam, Lorraine) (Entered: 07/07/2022)
06/03/2022569Docket 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: 07/5/2022. (^UST8, HLB)
01/31/2022Docket Text
Receipt of Notice of Deposit of Funds with the USBC Clerk(17-18864-MAM) [trustee,unclfnd] ( 580.68) Filing Fee. Receipt number 40402223. Fee amount 580.68. (U.S. Treasury) (Entered: 01/31/2022)
01/31/2022568Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$
580.68
] with the Clerk, United States Bankruptcy Court for DAVIS, ROSEMARIE E. 705 ROYAL ANNE LANE, #202 RALEIGH, NC 27615 in the amount of $
285.67
; MCGUIRE, BRIANA 138 NE 23RD STREET, #3 MIAMI, FL 33137 in the amount of $
295.01
; (Smith, Margaret) (Entered: 01/31/2022)
12/07/2021567Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Margaret J. Smith. (Smith, Margaret) (Entered: 12/07/2021)
11/03/2021566Docket Text
Certificate of Service Filed by Trustee Margaret J. Smith (Re: 565 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Smith, Margaret) (Entered: 11/03/2021)
10/29/2021565Docket Text
Order Awarding Final Trustee and Professional Fees and Expenses (Re: # 525) for David B Marks, fees awarded: $136,811.00, expenses awarded: $246.30, Granting Application For Compensation (Re: # 534) for Alan Barbee, fees awarded: $175,131.30, expenses awarded: $976.80, Granting Application For Compensation (Re: # 556) for Margaret J. Smith, fees awarded: $186,249.74, expenses awarded: $846.75 (Montygierd, Hebe) (Entered: 10/29/2021)
09/17/2021564Docket Text
Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Margaret J. Smith. Objection Deadline: 10/8/2021. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Smith, Margaret) (Entered: 09/17/2021)
09/15/2021563Docket Text
Amended 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. (^UST8, HLB) (Entered: 09/15/2021)
09/08/2021562Docket Text
Notice of Change of Address Filed by Creditor Gabrielle Mire . (Montygierd, Hebe) (Entered: 09/08/2021)