Florida Southern Bankruptcy Court

Case number: 9:18-bk-23335 - Acme Processors Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Acme Processors Inc.
Chapter
11
Judge
Mindy A Mora
Filed
10/26/2018
Last Filing
04/10/2019
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue, DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-23335-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/26/2018
Date terminated:  04/10/2019
Debtor dismissed:  02/28/2019
341 meeting:  12/18/2018

Debtor

Acme Processors Inc.

4001 N. Ocean Blvd
Apt 1208
Boca Raton, FL 33431
PALM BEACH-FL
Tax ID / EIN: 59-1463890

represented by
John E Page

2385 NW Executive Center Dr #300
Boca Raton, FL 33431
(561) 443-0819
Fax : 561-998-0047
Email: [email protected]

Eric S Pendergraft

Shraiberg, Landau & Page, P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
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
Heidi A Feinman

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
04/10/201972Docket Text
Bankruptcy Case Closed. (Montygierd, Hebe) (Entered: 04/10/2019)
03/02/201971Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 69 Order Granting Motion to Dismiss Case (Re: 51). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 03/02/2019. (Admin.) (Entered: 03/03/2019)
02/28/201970Docket Text
Certificate of Service by Attorney John E Page (Re: 67 Order on Application for Compensation, 68 Order on Application for Compensation, 69 Order on Motion to Dismiss Case). (Page, John) (Entered: 02/28/2019)
02/28/201969Docket Text
Order Granting Motion to Dismiss Case (Re: # 51). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00] (Montygierd, Hebe) (Entered: 02/28/2019)
02/28/201968Docket Text
Order Granting First and Final Application For Compensation (Re: # 46) for John E Page, fees awarded: $60,640.00, expenses awarded: $2,037.17 (Montygierd, Hebe) (Entered: 02/28/2019)
02/28/201967Docket Text
Order Granting First and Final Application For Compensation (Re: 52) for Brad Hacker, Accountant, fees awarded: $6,612.00, expenses awarded: $0.00 (Montygierd, Hebe) (Entered: 02/28/2019)
02/26/201966Docket Text
Certificate of Service by Attorney John E Page (Re: 64 Order on Motion to Compromise Controversy). (Page, John) (Entered: 02/26/2019)
02/26/201965Docket Text
Affidavit of Morton Ginsberg for Disbursements for the period of February 1, 2019 through February 22, 2019 Filed by Debtor Acme Processors Inc.. (Page, John) (Entered: 02/26/2019)
02/25/201964Docket Text
Order Granting Motion To Approve Stipulation for Settlement Between Debtor and Lapin Properties, LLC (Re: # 41) (Montygierd, Hebe) (Entered: 02/25/2019)
02/25/201963Docket Text
Monthly Operating Report for the Period Beginning January 1, 2019 and Ending January 31, 2019 Filed by Debtor Acme Processors Inc.. (Page, John) (Entered: 02/25/2019)