Case number: 9:17-bk-19455 - Chariots of Palm Beach, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Chariots of Palm Beach, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    07/27/2017

  • Last Filing

    03/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, DEFER, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 17-19455-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/27/2017
Date converted:  09/19/2017
341 meeting:  10/16/2017
Deadline for filing claims:  01/16/2018

Debtor

Chariots of Palm Beach, Inc.

2400 N. Florida Mango Road
West Palm Beach, FL 33409
PALM BEACH-FL
Tax ID / EIN: 65-0440210

represented by
Steven S Newburgh

884 NW 6th Drive
Boca Raton, FL 33486
917-579-6951
Email: ssn@newburghlaw.net

Trustee

Nicole Testa Mehdipour

United States Bankruptcy Trustee
6278 North Federal Highway Suite 408
Ft Lauderdale, FL 33308
954-858-5880

represented by
Kristopher Aungst, Esq.

2665 S. Bayshore Dr.
Suite 220-10
Miami, FL 33133
305-812-5443
Email: ka@paragonlaw.miami
TERMINATED: 09/09/2020

Angelo M Castaldi

Continental PLLC
255 Alhambra Circle
Suite 640
Miami, FL 33134
(305) 677-2707
Email: acastaldi@continentalpllc.com
TERMINATED: 08/21/2019

Jesse R Cloyd

45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: jrc@agentislaw.com
TERMINATED: 01/30/2018

Michael Foster

2400 E Commercial Blvd., Ste. 723
Fort Lauderdale, FL 33308
954-866-3570
Fax : 954-866-3571
Email: michael@youngfoster.com

Nicola A Gelormino

201 S. Biscayne Boulevard, Suite 1000
Miami, FL 33131
305-777-6070
Email: ngelormino@wargofrench.com
TERMINATED: 05/24/2022

James P McCaughan

201 S. Biscayne Boulevard # 1000
Miami, FL 33131
305-777-6000
Email: jmccaughan@wargofrench.com
TERMINATED: 02/10/2020

Charles M Tatelbaum

110 SE 6th Street
15th floor
Ft Lauderdale, FL 33301
954-760-4902
Fax : 954-761-8475
Email: cmt@trippscott.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/05/2025Receipt of Notice of Deposit of Funds with the USBC Clerk( 17-19455-MAM) [trustee,unclfnd] (3590.39) Filing Fee. Receipt number A45684849. Fee amount 3590.39. (U.S. Treasury)
03/05/2025Receipt of Notice of Deposit of Funds with the USBC Clerk( 17-19455-MAM) [trustee,unclfnd] (3590.39) Filing Fee. Receipt number A45684849. Fee amount 3590.39. (U.S. Treasury) (Entered: 03/05/2025)
03/05/20251098Notice of Deposit of Unclaimed Funds in the Total Amount of [$
3590.39
] with the Clerk, United States Bankruptcy Court for Alexander P. & Winifred Aranyos 3552 Jonathan's Harbour Drive FL 33447 in the amount of $
3590.39
; (Mehdipour, Nicole) (Entered: 03/05/2025)
05/17/20241097Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Nicole Testa Mehdipour. (Mehdipour, Nicole) (Entered: 05/17/2024)
05/16/20241096Certificate of Service Filed by Trustee Nicole Testa Mehdipour (Re: [1095] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mehdipour, Nicole)
05/16/20241095Order Awarding Final Trustee and Professional Fees and Expenses (Re: [836]) for Charles M Tatelbaum, fees awarded: $37,121.74, expenses awarded: $5,344.10, Granting Application For Compensation (Re: [1060]) for Michael S. French, Esq, fees awarded: $491,172.19, expenses awarded: $34,750.93, Granting Application For Compensation (Re: [1062]) for Michael Foster, fees awarded: $10,222.09, expenses awarded: $3,691.64, Granting Application For Compensation (Re: [1063]) for Joseph J. Luzinski, fees awarded: $54,622.22, expenses awarded: $333.28, Granting Application For Compensation (Re: [1081]) for Anthony M. Palermo, fees awarded: $2,826.08, expenses awarded: $468.87, Granting Application For Compensation (Re: [1087]) for Nicole Testa Mehdipour, fees awarded: $108,378.98, expenses awarded: $2,784.68 (Eisenberg, Randy)
03/29/20241094Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Nicole Testa Mehdipour. Objection Deadline: 04/19/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Mehdipour, Nicole)
03/29/20241093Amended 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. (^UST20, MB)
03/20/20241092Chapter 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. (^UST20, MB)
01/25/20241091Notice of Filing Voluntary Reduction of Fees, Filed by Trustee Nicole Testa Mehdipour (Re: [1060] Application for Compensation). (Mehdipour, Nicole)