Florida Southern Bankruptcy Court

Case number: 0:19-bk-20081 - Jimta, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Jimta, Inc.
Chapter
7
Judge
Paul G. Hyman, Jr.
Filed
07/30/2019
Last Filing
08/11/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-20081-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 7
Voluntary
Asset


Date filed:  07/30/2019
341 meeting:  09/05/2019
Deadline for filing claims:  10/08/2019
Deadline for filing claims (govt.):  01/27/2020

Debtor

Jimta, Inc.

850 NW 69th Terrace
Margate, FL 33063
BROWARD-FL
Tax ID / EIN: 45-1067506

represented by
Alan J. Elkins, Esq

6100 Glades Road #311
Boca Raton, FL 33434
954-772-6014
Email: [email protected]

Trustee

Scott N Brown

1 SE 3 Ave #1400
Miami, FL 33131
305-379-7904

represented by
Scott N Brown, Esq

1 S.E. 3rd Avenue - #1400
Miami, FL 33131
305-379-7904
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
08/11/202036Docket Text
Final Decree and Bankruptcy Case Closed. (Weldon, Melva)
07/09/202035Docket 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: 08/10/2020. (^UST13, DD)
04/15/202034Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 04/15/2020)
04/13/202033Docket Text
Certificate of Service Filed by Trustee Scott N Brown (Re: [32] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Brown, Scott)
04/13/202032Docket Text
Order Awarding Final Trustee and Professional Fees and Expenses (Re: # [21]) for Scott N Brown, fees awarded: $1,600.00, expenses awarded: $279.10, Granting Application For Compensation (Re: # [28]) for Barry Mukamal, fees awarded: $677.00, expenses awarded: $54.92, Granting Application For Compensation (Re: # [29]) for Scott N Brown, fees awarded: $1,000.00, expenses awarded: $30.57 (Weldon, Melva)
03/20/202031Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Scott N Brown. Objection Deadline: 04/10/2020. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Brown, Scott) (Entered: 03/20/2020)
03/19/202030Docket 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)
02/28/202029Docket Text
Final Application for Compensation for Scott N Brown, Trustee Chapter 7, Period: 7/30/2019 to 2/28/2020, Fee: $1,000.00, Expenses: $30.57. Filed by (Brown, Scott) (Entered: 02/28/2020)
02/26/202028Docket Text
First and Final Application for Compensation for Barry Mukamal, Accountant, Period: 2/1/2020 to 2/26/2020, Fee: $677.00, Expenses: $54.92. Filed by Accountant Barry Mukamal (Mukamal, Barry)
02/26/202027Docket Text
Notice to Withdraw Document Filed by Accountant Barry Mukamal (Re: [24] Application for Compensation). (Mukamal, Barry)