Florida Southern Bankruptcy Court

Case number: 9:23-bk-18437 - Waits R.V. Center, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Waits R.V. Center, Inc.
Chapter
7
Judge
Mindy A Mora
Filed
10/15/2023
Last Filing
05/03/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 23-18437-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  10/15/2023
Date converted:  03/01/2024
341 meeting:  04/11/2024
Deadline for filing claims:  05/10/2024
Deadline for filing claims (govt.):  08/28/2024

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]

Latest Dockets
Date Filed#Docket Text
05/03/2024115Docket Text
Order Granting Four Brothers Investments, LLC's Motion For Relief From Stay (Re: # [104]). (Fleurimond, Lucie)
04/30/2024114Docket 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)
04/29/2024113Docket 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)
04/24/2024112Docket 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)
04/22/2024111Docket Text
Certificate of Service by Attorney Craig A. Pugatch Esq (Re: [110] Order on Motion For Relief From Stay). (Pugatch, Craig)
04/22/2024110Docket Text
Order Granting Motion of Automotive Finance Corporation for Relief from the Automatic Stay (Re: # [101]). (Fleurimond, Lucie)
04/15/2024109Docket Text
Meeting of Creditors Held and Concluded. Debtor appeared.. (Mehdipour, Nicole)
04/10/2024108Docket Text
Notice of Appearance and Request for Service by Stuart A Young Esq Filed by Creditor James and Jane Blevins. (Young, Stuart)
04/03/2024107Docket 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)
04/02/2024106Docket 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)