|
Assigned to: Erik P. Kimball Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2021 | 73 | Docket Text Final Decree and Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 03/22/2021) |
02/23/2021 | 72 | Docket Text Notice of Substitution of Counsel for The United States Trustee. (Cortez Rodriguez, Adisley) (Entered: 02/23/2021) |
02/08/2021 | 71 | Docket 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) |
11/30/2020 | 70 | Docket Text Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 11/30/2020) |
11/20/2020 | 69 | Docket 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) |
11/03/2020 | 68 | Docket Text Amended Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 11/03/2020) |
10/30/2020 | 67 | Docket 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) |
10/27/2020 | 66 | Docket 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) |
09/23/2020 | 65 | Docket 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) |
09/09/2020 | 64 | Docket Text Order Discharging Trustee . (Fleurimond, Lucie) (Entered: 09/09/2020) |