Case number: 1:18-bk-15203 - Super Yellow Cab Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Super Yellow Cab Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    04/30/2018

  • Last Filing

    12/14/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-15203-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/30/2018
Date terminated:  12/14/2022
341 meeting:  07/25/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
12/14/202275Final Decree and Bankruptcy Case Closed. (Valencia, Yamileth) (Entered: 12/14/2022)
11/09/202274Chapter 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)
07/14/202273BNC 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)
07/12/202272Order 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)
07/08/202271Application to Withdraw Unclaimed Funds in the Amount of $10,260.62 Filed by Creditor Ramon Cordova (Jeremiah, Leonard) (Entered: 07/08/2022)
06/21/2022Receipt of Notice of Deposit of Funds with the USBC Clerk( 18-15203-RAM) [trustee,unclfnd] (10260.62) Filing Fee. Receipt number A41045476. Fee amount 10260.62. (U.S. Treasury) (Entered: 06/21/2022)
06/21/202270Notice of Deposit of Unclaimed Funds in the Total Amount of [$
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)
07/26/202169Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew) (Entered: 07/26/2021)
07/26/202168Certificate 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)
07/26/202167Order 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)