Case number: 0:24-bk-11338 - Universal-1 Imports, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Universal-1 Imports, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    02/13/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 24-11338-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  02/13/2024
341 meeting:  03/18/2024
Deadline for filing claims:  04/23/2024
Deadline for filing claims (govt.):  08/12/2024

Debtor

Universal-1 Imports, Inc.

4581 Weston Road #855
Weston, FL 33331
BROWARD-FL
Tax ID / EIN: 26-3866970

represented by
Susan D. Lasky, Esq

320 SE 18 Street
Fort Lauderdale, FL 33316
(954) 400-7474
Fax : (954) 206-0628
Email: ECF@suelasky.com

Aaron A. Romney

2425 Post Road., Ste. 200
Southport, CT 06890
646-328-1566
Email: aromney@laxneville.com

Trustee

Tarek Kirk Kiem

PO Box 541325
Greenacres, FL 33454
561-600-0406

 
 
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: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/21/2025246Order Granting Debtors Motion For Approval of Mediated Stipulation For Settlement (Re: # [221]) (Wilson, Melissa)
02/20/2025245Monthly Operating Report for the Period Beginning January 1, 2025 and Ending January 31, 2025 Filed by Debtor Universal-1 Imports, Inc.. (Lasky, Susan)
02/19/2025244Notice of Filing State Sales Tax Rate Imposed on Rentals, Leases, or Licenses to Use Real Property Reduced to 2%, Filed by Debtor Universal-1 Imports, Inc. (Re: [243] Response). (Lasky, Susan)
02/18/2025243Response to ([229] Motion for Payment of Administrative Claim for Past Due Rent, in the Amount of $38,695.42. filed by Creditor Allison Pharmaceuticals LLC) Filed by Debtor Universal-1 Imports, Inc. (Lasky, Susan)
02/18/2025242Order Granting [241] Ex Parte Motion For Leave To Appear Remotely on 2/19/2025 at 02:00 [(Re:[229] Motion for Payment, [230] Notice of Hearing, [238] Notice of Filing)] filed by Creditor Allison Pharmaceuticals LLC. ***Counsel Gielchinsky's motion to appear remotely at the February 19, 2025 hearing in this case is GRANTED.*** SO ORDERED by Judge Scott M Grossman. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Garciga, Katelyn)
02/17/2025241Ex Parte Motion For Leave To Appear Remotely on 2/19/2025 at 02:00 [(Re:229 Motion for Payment, 230 Notice of Hearing, 238 Notice of Filing)] Filed by Creditor Allison Pharmaceuticals LLC (Gielchinsky, Daniel) (Entered: 02/17/2025)
02/04/2025240Certificate of Service Filed by Trustee Tarek Kirk Kiem (Re: 239 Order on Application for Compensation). (Kiem, Tarek) (Entered: 02/04/2025)
02/04/2025239
Order Awarding First Interm Fees and Costs to Subchapter v trustee Tarek Kiem (Re: 196) for Tarek Kirk Kiem, fees awarded: $10,392.00, expenses awarded: $0.00 (Rodriguez, Lorenzo)
Modified on 2/4/2025 (Rodriguez, Lorenzo). Modified on 2/10/2025 (Rodriguez, Lorenzo). (Entered: 02/04/2025)
02/03/2025238Notice of Filing Declaration in Support of Motion for Payment of Administrative Claim for Past Due Rent, Filed by Creditor Allison Pharmaceuticals LLC (Re: [229] Motion for Payment). (Gielchinsky, Daniel)
01/30/2025237Order Granting Application For Award of Attorneys Fees For Debtors Special Litigation Counsel (Re: # [226]) For Aaron A. Romney, fees awarded: $59,124.00, expenses awarded: $355.06 (Wilson, Melissa)