Case number: 0:19-bk-17278 - Totten Franqui Davis & Burk, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Totten Franqui Davis & Burk, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    05/31/2019

  • Last Filing

    03/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-17278-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset


Date filed:  05/31/2019
341 meeting:  07/10/2019
Deadline for filing claims:  08/09/2019
Deadline for filing claims (govt.):  11/27/2019

Debtor

Totten Franqui Davis & Burk, LLC

5079 N. Dixie Highway, Suite 342
Oakland Park, FL 33334
BROWARD-FL
Tax ID / EIN: 35-2599459
dba
Totten Franqui Davis & Burk, PLLC


represented by
David A Ray, Esq.

David A. Ray, P.A.
303 SW 6th Street
Ft. Lauderdale, FL 33315
954-399-0105
Email: dray@draypa.com

Trustee

Leslie S Osborne

1300 N. Federal Hwy #203
33432
Boca Raton, FL 33432
561-368-2200

represented by
David C. Cimo, Esq

100 SE 2 St #3650
Miami, FL 33131
(305) 374-6482
Email: dcimo@cmmlawgroup.com

Leslie S Osborne

1300 N. Federal Hwy #203
33432
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
Email: osbornetrustee@kennethrappaportlawoffice.com

Leslie S. Osborne, Esq.

1300 N Federal Hwy #203
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
Email: office@rorlawfirm.com

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
03/14/2025181Chapter 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: 04/14/2025. (Hallar, Bess)
01/14/2024180BNC Certificate of Mailing - PDF Document (Re: [179] Order Granting Application to Withdraw Unclaimed Funds (Re: [178]) General Monitor Deadline Financial scheduled for 2/21/2024. Explanation: to Disburse Unclaimed Funds (Graster-Thomas, Tanesha) ) Notice Date 01/14/2024. (Admin.)
01/12/2024179Order Granting Application to Withdraw Unclaimed Funds (Re: [178]) General Monitor Deadline Financial scheduled for 2/21/2024. Explanation: to Disburse Unclaimed Funds (Graster-Thomas, Tanesha)
01/11/2024178Application to Withdraw Unclaimed Funds in the Amount of $4339.82 Filed by Creditor Elia Silverman (Chalkiadakis, Antonios)
09/14/2023Receipt of Notice of Deposit of Funds with the USBC Clerk( 19-17278-SMG) [trustee,unclfnd] (8464.03) Filing Fee. Receipt number A43068082. Fee amount 8464.03. (U.S. Treasury)
09/14/2023177Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 8464.03] with the Clerk, United States Bankruptcy Court for George & Tina Pettigrew 16505 Warwick St Detroit, MI 48219 in the amount of $ 155.75; Teresa & David Schemelia 136 Bucknell Ave Woodbridge, NJ 07095 in the amount of $ 91.62; Monica Nesbitt-Lester 1440 Kearny St NE Washington, DC 20017 in the amount of $ 122.16; Jeff Arias & Maria Hazbon 226 W Rittenhouse Sq Philadelphia, PA 19103 in the amount of $ 410.69; Teresa Ann Terrace and Mark Joseph Terrace 10100 Sandhurst Dr. Denton, TX 76207 in the amount of $ 140.48; Domingo & Shannon Rodriguez 5010 Oregon Ct Grand Prarie, TX 75052 in the amount of $ 155.60; Elia Silverman 1475 W Cypress Creek Rd Suite 202 Ft. Lauderdale FL 33309 in the amount of $ 4339.82; Linda Chase 2260 El Cajon Blvd Ste 416 San Diego, CA 92104 in the amount of $ 131.32; McIntosh Sawran & Cartaya, P.A. 1776 East Sunrise Boulevard Fort Lauderdale, FL 33338 in the amount of $ 967.36; Dalton M. Tingle and Soledad L. Tingle 220 South Fourth St. Waco, TX 76701 in the amount of $ 147.81; Coley Potts & Lucy LaPlante PO Box 1802 Browning, MT 59417 in the amount of $ 106.89; 6131 Aylesworth Avenue Lincoln, NE 68505-1183 in the amount of $ 140.32; Pamela Chambers & Alona Anderson 102 W 10th St Apt A Shawnee, OK 74801 in the amount of $ 140.47; Matthew Woods & Dixie Dukes PO Box 3 Fontanella, IA 50846 in the amount of $ 152.68; Susan & Dennis Burke 23560 Cantara Rd Corona, CA 92883 in the a! mount of $ 335.93; Monica Manansala 11611 Blucher Ave Apt.165 Granada Hills, CA 91344 in the amount of $ 464.00; Robert Galindo & Tawny Saenz 12830 E Red Iron Trl Vail, AZ 85641 in the amount of $ 132.84; Lyle & LaVonne Gift 975 N Main St Buffalo, WY 82834 in the amount of $ 145.06; Monique Frisby 29289 Jasmine Pl Highland, California 92356 in the amount of $ 183.23; (Osborne, Leslie)
02/27/2023176Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Leslie S Osborne. (Osborne, Leslie)
02/08/2023175Order Granting Application For Compensation (Re: [135]) for Hylton B Wynick, fees awarded: $2,262.50, expenses awarded: $118.10, Granting Application For Compensation (Re: [136]) for David C. Cimo, fees awarded: $7,500.00, expenses awarded: $651.89, Granting Application For Compensation (Re: [150]) for Leslie S. Osborne, fees awarded: $30,707.50, expenses awarded: $74.60, Granting Application For Compensation (Re: [172]) for Leslie S Osborne, fees awarded: $2,500.00, expenses awarded: $2125.25 (Rodriguez, Lorenzo)
01/12/2023174Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Leslie S Osborne. Objection Deadline: 02/2/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses LF100 # (2) Certificate of Service)(Osborne, Leslie)
12/06/2022173Chapter 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)