Florida Southern Bankruptcy Court

Case number: 9:20-bk-14280 - Mills Elder Law LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Mills Elder Law LLC
Chapter
7
Judge
Erik P. Kimball
Filed
04/07/2020
Last Filing
03/22/2021
Asset
Yes
Vol
v
Docket Header

CLOSED, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-14280-EPK

Assigned to: Erik P. Kimball
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/07/2020
Date converted:  04/20/2020
Date terminated:  03/22/2021
341 meeting:  05/15/2020

Debtor

Mills Elder Law LLC

4602 Crew Cir #2
Melbourne, FL 32904
PALM BEACH-FL
561-472-0820
Tax ID / EIN: 47-4867137

represented by
Brian K. McMahon, Esq.

1401 Forum Way., Ste. 730
West Palm Beach, FL 33401
561-296-3965
Email: [email protected]

Darren John Mills

Widerman Malek PL
1900 W. New Haven Avenue
Second Floor
Melbourne, FL 32904
561-472-0820
Fax : 561-658-8494
Email: [email protected]

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
TERMINATED: 04/20/2020

represented by
Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: [email protected]

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Adisley M Cortez Rodriguez

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

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]
TERMINATED: 02/24/2021

Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]
TERMINATED: 02/23/2021

Latest Dockets
Date Filed#Docket Text
03/22/202173Docket Text
Final Decree and Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 03/22/2021)
02/23/202172Docket Text
Notice of Substitution of Counsel for The United States Trustee. (Cortez Rodriguez, Adisley) (Entered: 02/23/2021)
02/08/202171Docket 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: 03/10/2021. (^UST13, DD) (Entered: 02/08/2021)
11/30/202070Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 11/30/2020)
11/20/202069Docket Text
Order Granting Final Application For Compensation (Re: # 65) for Robert C Furr, fees awarded: $1,984.48, expenses awarded: $29.50 (Eisenberg, Randy) (Entered: 11/20/2020)
11/03/202068Docket Text
Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 11/03/2020)
10/30/202067Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. Objection Deadline: 11/20/2020. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Furr, Robert) (Entered: 10/30/2020)
10/27/202066Docket 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. (^UST18, NG) (Entered: 10/27/2020)
09/23/202065Docket Text
Final Trustee's Application for Compensation and Expenses for Robert C Furr, Trustee Chapter 7, Period: 4/7/2020 to 9/23/2020, Fee: $1984.48, Expenses: $29.50. Filed by Attorney Robert C Furr (Furr, Robert) (Entered: 09/23/2020)
09/09/202064Docket Text
Order Discharging Trustee . (Fleurimond, Lucie) (Entered: 09/09/2020)