Super Yellow Cab Inc
7
Robert A Mark
04/30/2018
12/14/2022
Yes
v
CLOSED |
Assigned to: Robert A Mark Chapter 7 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Super Yellow Cab Inc
3111 NW 27th Ave Miami, FL 33142 MIAMI-DADE-FL Tax ID / EIN: 65-0186813 aka YOCA Radio Communication Service Inc. |
represented by |
Alix J. Montes
The Ajm Law Group, P.A. 290 Nw 165th Street, Suite P800b Miami, FL 33169 305-944-0943 Email: amontes@ajmlawgroup.com |
Trustee Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 |
represented by |
Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 Fax : 305-789-3395 Email: ddillworth@stearnsweaver.com James B Miller
19 W Flagler St #416 Miami, FL 33130 (305) 374-0200 Fax : (305) 374-0250 Email: bkcmiami@gmail.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
12/14/2022 | 75 | Final Decree and Bankruptcy Case Closed. (Valencia, Yamileth) (Entered: 12/14/2022) |
11/09/2022 | 74 | 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: 12/9/2022. (^UST8, HLB) (Entered: 11/09/2022) |
07/14/2022 | 73 | BNC Certificate of Mailing - PDF Document (Re: 72 Order Granting Application to Withdraw Unclaimed Funds (Re: 71) General Monitor Deadline Financial scheduled for 8/11/2022. Explanation: to Disburse Unclaimed Funds) Notice Date 07/14/2022. (Admin.) (Entered: 07/15/2022) |
07/12/2022 | 72 | Order Granting Application to Withdraw Unclaimed Funds (Re: # 71) General Monitor Deadline Financial scheduled for 8/11/2022. Explanation: to Disburse Unclaimed Funds (Valencia, Yamileth) (Entered: 07/12/2022) |
07/08/2022 | 71 | Application to Withdraw Unclaimed Funds in the Amount of $10,260.62 Filed by Creditor Ramon Cordova (Jeremiah, Leonard) (Entered: 07/08/2022) |
06/21/2022 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 18-15203-RAM) [trustee,unclfnd] (10260.62) Filing Fee. Receipt number A41045476. Fee amount 10260.62. (U.S. Treasury) (Entered: 06/21/2022) | |
06/21/2022 | 70 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 10260.62 ] with the Clerk, United States Bankruptcy Court for Mr. Ramon Cordova 1531 NW 13th Court Miami, FL 33125 in the amount of $ 10260.62 ; (Dillworth, Drew) (Entered: 06/21/2022) |
07/26/2021 | 69 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew) (Entered: 07/26/2021) |
07/26/2021 | 68 | Certificate of Service Filed by Trustee Drew M Dillworth (Re: 67 Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Dillworth, Drew) (Entered: 07/26/2021) |
07/26/2021 | 67 | Order Granting Application For Compensation (Re: # 57) for James B Miller, fees awarded: $24670.50, expenses awarded: $1118.16, Granting Application For Compensation (Re: # 63) for Soneet Kapila, fees awarded: $3522.00, expenses awarded: $139.01, Granting Application For Compensation (Re: # 64) for Drew M Dillworth, fees awarded: $5270.00, expenses awarded: $30.17 (Valencia, Yamileth) (Entered: 07/26/2021) |