|
Assigned to: Mindy A Mora Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Waits R.V. Center, Inc.
921 Magdalena Road West Palm Beach, FL 33410 PALM BEACH-FL Tax ID / EIN: 27-3346728 |
represented by |
Waits R.V. Center, Inc.
PRO SE Dana L Kaplan
1665 Palm Beach Lakes Blvd. Ste 1000 West Palm Beach, FL 33401 561-308-3298 Fax : 561-684-3773 Email: [email protected] TERMINATED: 04/01/2024 Craig I Kelley
(See above for address) TERMINATED: 04/01/2024 |
Trustee Robert C Furr
www.furrtrustee.com 2255 Glades Road Ste 419A Boca Raton, FL 33431 561-395-1840 TERMINATED: 03/04/2024 |
| |
Trustee Nicole Testa Mehdipour
United States Bankruptcy Trustee 6278 North Federal Highway Suite 408 Ft Lauderdale, FL 33308 954-858-5880 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 115 | Docket Text Order Granting Four Brothers Investments, LLC's Motion For Relief From Stay (Re: # [104]). (Fleurimond, Lucie) |
04/30/2024 | 114 | Docket Text Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Mehdipour, Nicole) |
04/29/2024 | 113 | Docket Text Trustee's Notice of Intent to Abandon 2022 Dodge Ram T25 VIN: 3C6U R5DJ2NG208513; 2023 Dodge Challenger VIN: 2C3CDZFJ2PH520622; Used RV Furniture and RV Accessories; Furniture and Miscellaneous Clothing Filed by Trustee Nicole Testa Mehdipour. (Mehdipour, Nicole) (Entered: 04/29/2024) |
04/24/2024 | 112 | Docket Text Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/24/2024). Filed by Trustee Nicole Testa Mehdipour (Re: 109 Meeting of Creditors Held and Concluded). (Mehdipour, Nicole) (Entered: 04/24/2024) |
04/22/2024 | 111 | Docket Text Certificate of Service by Attorney Craig A. Pugatch Esq (Re: [110] Order on Motion For Relief From Stay). (Pugatch, Craig) |
04/22/2024 | 110 | Docket Text Order Granting Motion of Automotive Finance Corporation for Relief from the Automatic Stay (Re: # [101]). (Fleurimond, Lucie) |
04/15/2024 | 109 | Docket Text Meeting of Creditors Held and Concluded. Debtor appeared.. (Mehdipour, Nicole) |
04/10/2024 | 108 | Docket Text Notice of Appearance and Request for Service by Stuart A Young Esq Filed by Creditor James and Jane Blevins. (Young, Stuart) |
04/03/2024 | 107 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 105 Order Granting Motion To Withdraw As Attorney (Re: 93) (Montoya, Sara) ) Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024) |
04/02/2024 | 106 | Docket Text Certificate of Service Filed by Attorney Craig I. Kelley (Re: 105 Order on Motion to Withdraw as Attorney). (Kelley, Craig) (Entered: 04/02/2024) |