Atlantic Coastal Medical Supplies, LLC
7
Erik P. Kimball
10/31/2019
03/12/2025
Yes
v
Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
Debtor Atlantic Coastal Medical Supplies, LLC
8020 Big Pine Way Riviera Beach, FL 33407 PALM BEACH-FL Tax ID / EIN: 81-4858931 |
represented by |
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: scanner@miamibankruptcy.com |
Trustee Michael R Bakst
P. O. Box 407 West Palm Beach, FL 33402 561-838-4539 TERMINATED: 11/05/2019 |
| |
Trustee Nicole Testa Mehdipour
United States Bankruptcy Trustee 6278 North Federal Highway Suite 408 Ft Lauderdale, FL 33308 954-858-5880 |
represented by |
David A Ray
6278 North Federal Highway, Suite 408 Fort Lauderdale, FL 33308 954-399-0105 Email: dray@draypa.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Adisley M Cortez Rodriguez
DOJ-Ust 110 East Park Avenue Ste 128 Miami, FL 32301 850-942-1661 Email: Adisley.M.Cortez-Rodriguez@usdoj.gov Charles R Sterbach
Assistant US Trustee Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 Email: Charles.r.sterbach@usdoj.gov TERMINATED: 02/23/2021 |
Date Filed | # | Docket Text |
---|---|---|
03/12/2025 | 59 | 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: 04/11/2025. (Hallar, Bess) |
02/25/2025 | 58 | Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Nicole Testa Mehdipour. (Mehdipour, Nicole) |
02/25/2025 | 57 | Certificate of Service Filed by Trustee Nicole Testa Mehdipour (Re: [56] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Mehdipour, Nicole) |
12/19/2024 | 56 | Order Awarding Final Professional Fees and Expenses (Re: # [52]) for Nicole Testa Mehdipour, fees awarded: $22000.00, expenses awarded: $165.73, Granting Application For Compensation (Re: # [52]) for Nicole Testa Mehdipour, fees awarded: $0.00, expenses awarded: $0.00, Granting Application For Compensation (Re: # [53]) for Nicole Testa Mehdipour, fees awarded: $6071.66, expenses awarded: $171.44 (Tate, Racquel) |
11/27/2024 | 55 | Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Nicole Testa Mehdipour. Objection Deadline: 12/18/2024. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Mehdipour, Nicole) |
11/27/2024 | 54 | 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. (^UST8, HLB) |
10/01/2024 | 53 | Chapter 7 Trustee's Application for Compensation for Nicole Testa Mehdipour, Trustee Chapter 7, Period: to, Fee: $6,071.66, Expenses: $171.44. Filed by (Mehdipour, Nicole) |
09/30/2024 | 52 | First and Final Application for Compensation (reflects a voluntary reduction) for Nicole Testa Mehdipour, Attorney-Trustee, Period: 10/31/2019 to 9/30/2024, Fee: $22,000.00, Expenses: $165.73. Filed by Attorney Nicole Testa Mehdipour (Mehdipour, Nicole) |
09/18/2024 | 51 | Notice of Filing Notice of Voluntary Reduction of Fees (Reducing fees requested from $19,944.20 to $12,500.00, reducing the total award, including $331.95 expenses, to $12,831.95), Filed by Accountant Soneet R Kapila (Re: [48] Application for Compensation). (Kapila, Soneet) |
08/27/2024 | Adversary Case 9:21-ap-1376 Closed. Complaint Dismissed with Prejudice (Leonard, Dawn) |