Case details

Court: flsb
Docket #: 1:13-ap-1259
Case Name: Yuri Sucart
PACER case #: 547836
Date filed: 2011-04-10
Date terminated: 2014-12-17
Assigned to: A. Jay Cristol

Parties

Represented Party Attorney & Contact Info
Yuri Sucart
Debtor
8445 SW 94 Street Miami, FL 33156 MIAMI-DADE-FL SSN / ITIN: xxx-xx-7180
Jerry A. Borbon, Esq.
1000 Ponce de Leon Blvd #120 Coral Gables, FL 33134 305.595.3115 Fax : 305.595.3118 Email:
TERMINATED: 04/12/2013

Jeffrey R Sonn
500 E Broward Blvd #1600 Ft. Lauderdale, FL 33394 (954) 763-4700 Email:

Soneet Kapila
Trustee
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707
Drew M Dillworth
150 W Flagler St. #2200 Miami, FL 33130 (305) 789-3598 Fax : (305) 789-3395 Email:

Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email:

Eric J Silver
150 W Flagler St # 2200 Miami, FL 33130 (305) 789-4175 Email:

Office of the US Trustee
U.S. Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285
Johanna Armengol
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-04-10 1 0 Voluntary Petition (Chapter 7) Chapter 7 Voluntary Petition . [Fee Amount $299] (Borbon, Jerry) (Entered: 04/10/2011) 2013-08-30 23:56:11 5ddfd231b8be88004f62fedbecd09d72bfed9d72
2011-04-10 2 0 Meeting (Chapter 7) Meeting of Creditors to be held on 05/17/2011 at 09:30 AM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 07/18/2011. (Borbon, Jerry) (Entered: 04/10/2011) 2013-08-30 23:57:02 2561f91cde532881842ea7e18a1f52a792c88722
2011-04-10 3 0 Statement of Debtor(s) Social Security Number(s) Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 04/10/2011)
2011-04-10 4 0 Certification of Budget and Credit Counseling Course Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 04/10/2011)
2011-04-10 5 0 Declaration Re: Electronic Filing Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jerry A. Borbon Esq. (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Yuri Sucrat, 3 Statement of Debtor(s) Social Security Number(s) filed by Debtor Yuri Sucrat). (Borbon, Jerry) (Entered: 04/10/2011) 2013-08-30 23:56:25 c31212dfcd67d289003551d8bb87b338b344b1a9
2011-04-11 6 0 Notice of Deficiency Notice of Incomplete Filings Due. Summary of Schedules due 4/25/2011. Schedules A-J due 4/25/2011.Statement of Financial Affairs Due 4/25/2011.Declaration Concerning Debtors Schedules Due: 4/25/2011.Statement of Current Monthly Income and Means Test Calculation Due: 4/25/2011. Payment Advices due for Debtor 4/25/2011. [Incomplete Filings due by 4/25/2011]. (Rios, Amber) (Entered: 04/11/2011)
2011-04-13 7 0 BNC Certificate of Mailing - Meeting of Creditors BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 05/17/2011 at 09:30 AM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 07/18/2011.) Service Date 04/13/2011. (Admin.) (Entered: 04/14/2011)
2011-04-13 8 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 6 Notice of Incomplete Filings Due. Summary of Schedules due 4/25/2011. Schedules A-J due 4/25/2011.Statement of Financial Affairs Due 4/25/2011.Declaration Concerning Debtors Schedules Due: 4/25/2011.Statement of Current Monthly Income and Means Test Calculation Due: 4/25/2011. Payment Advices due for Debtor 4/25/2011. [Incomplete Filings due by 4/25/2011].) Service Date 04/13/2011. (Admin.) (Entered: 04/14/2011)
2011-04-20 9 0 Notice of Appearance Notice of Appearance and Request for Service by Audrey J. Dixon Esq. Filed by Creditor U.S. Bank National Association. (Dixon, Audrey) (Entered: 04/20/2011)
2011-04-20 10 0 Motion for Relief From Stay Motion for Relief from Stay Re: 8445 S.W. 94th Street, Miami, FL 33156 [Fee Amount $150] Filed by Creditor U.S. Bank National Association. (Attachments: 1 Final Judgment of Foreclosure2 Valuation3 Proposed Order) (Dixon, Audrey) (Entered: 04/20/2011)
2011-04-21 11 0 Notice of Hearing Notice of Hearing (Re: 10 Motion for Relief from Stay Re: 8445 S.W. 94th Street, Miami, FL 33156 [Fee Amount $150] Filed by Creditor U.S. Bank National Association.) Hearing scheduled for 05/18/2011 at 10:30 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 04/21/2011)
2011-04-25 12 0 Balance of Schedules and Statements Filed Schedules Filed: [Summary, Schedules A-J, SOFA, Statement of CMI and Means Test Calculation] Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 04/25/2011) 2013-08-30 23:59:12 1e9960592f977b11da762a15951461c5073b8d8c
2011-04-25 13 0 Statement of Current Monthly Income and Means Test Calculation Statement of Current Monthly Income and Means Test Calculation Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 04/25/2011) 2013-08-31 00:06:30 15d4105ac86e1e2183f985a6a5eb48eff582aa3a
2011-04-25 14 0 Payment Advices Payment Advices by Debtor Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 04/25/2011) 2013-08-31 00:07:18 4a43b5d7b83b3251624af641aab9cb1f63504b31
2011-04-25 15 0 Disclosure of Compensation of Attorney for Debtor Disclosure of Compensation by Attorney Jerry A. Borbon Esq.. (Borbon, Jerry) (Entered: 04/25/2011)
2011-04-25 16 0 Declaration Re: Electronic Filing Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jerry A. Borbon Esq. (Re: 12 Balance of Schedules and Statements Filed filed by Debtor Yuri Sucrat, 13 Statement of Current Monthly Income and Means Test Calculation filed by Debtor Yuri Sucrat). (Borbon, Jerry) (Entered: 04/25/2011)
2011-04-26 17 0 Certificate of Service Certificate of Service by Attorney Audrey J. Dixon Esq. (Re: 11 Notice of Hearing). (Dixon, Audrey) **Modified on 4/27/2011 to correct linkage.** (Lea, Misty). (Entered: 04/26/2011)
2011-05-16 18 0 Motion to Amend Motion to Amend Re: 1 Voluntary Petition (Chapter 7) for Correction of Name Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 05/16/2011) 2013-08-31 00:08:57 ec4c8d629de826ea57fa7b9d2abb582378ebb6a4
2011-05-17 19 0 Meeting of Creditors Held and Concluded Meeting of Creditors Held and Concluded (Kapila, Soneet) (Entered: 05/17/2011)
2011-05-17 20 0 Trustee's Statement Re: 521(a)(1) Filing Requirements The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). (Kapila, Soneet) (Entered: 05/17/2011)
2011-05-18 21 0 Trustee's Report of Abandonment Report of Abandonment of 8445 SW 94 Street, Miami, FL 33156, 6225 SW 131 Court, # 202, Miami, FL, 1951 NW 31 Street, Miami, FL 33142, 2001 NW 31 Street, Miami, FL 33142 Filed by Trustee Soneet Kapila. (^Kapila3, Soneet) (Entered: 05/18/2011)
2011-05-18 22 0 Order Determining Debtor's Compliance with Section 521(a)(1) Order Determining Debtor's Compliance with Filing Requirements of Section 521(a)(1). Deadline for any creditor or other party in interest to contest the court's finding shall file an objection not later than 21 days from the date of entry of this order . (Lea, Misty) (Entered: 05/18/2011)
2011-05-19 23 0 Motion to Compromise Controversy Motion to Compromise Controversy with Yuri Sucart, Debtor [Negative Notice] Filed by Trustee Soneet Kapila. (^Kapila3, Soneet) (Entered: 05/19/2011) 2013-08-31 00:10:40 c1d213671739f2608e0cc23693fc5b6cea843cc9
2011-05-19 24 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay Re: # 10 (Lea, Misty) (Entered: 05/19/2011)
2011-05-20 25 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 22 Order Determining Debtor's Compliance with Filing Requirements of Section 521) Service Date 05/20/2011. (Admin.) (Entered: 05/21/2011)
2011-05-25 26 0 Amended Schedules Amended Schedule D, Statement of Intention Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 05/25/2011) 2013-08-31 00:46:58 61e5f81296bf5b40101f56304ce81cb58440b262
2011-05-25 27 0 Declaration Re: Electronic Filing Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jerry A. Borbon Esq. (Re: 26 Amended Schedules filed by Debtor Yuri Sucrat). (Borbon, Jerry) (Entered: 05/25/2011)
2011-05-26 28 0 UST Stmt of Presumed Abuse As required by 11 U.S.C. Section 704(b)(1)(A), the United States Trustee has reviewed the materials filed by the debtor(s). Having considered these materials in reference to the criteria set forth in 11 U.S.C. Section 707(b)(2)(A), and, pursuant to 11 U.S.C. Section 704(b)(2), the United States Trustee has determined that: (1) the debtor's(s') case should be presumed to be an abuse under Section 707(b); and (2) the product of the debtor's current monthly income multiplied by 12 is not less than the requirements specified in Section 704(b)(2)(A) or (B). As required by 11 U.S.C. Section 704(b)(2) the United States Trustee shall, not later than 30 days after the date of this Statement's filing, either file a motion to dismiss or convert under Section 707(b) or file a statement setting forth the reasons the United States Trustee does not consider such a motion to be appropriate. Debtor(s) may rebut the presumption of abuse only if special circumstances can be demonstrated as set forth in 11 U.S.C. Section 707(b)(2)(B). Filed by U.S. Trustee Office of the US Trustee. (Armengol, Johanna) (Entered: 05/26/2011)
2011-05-26 29 0 Amended Schedules Amended Schedule J, Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 05/26/2011) 2013-08-31 00:09:57 29f8d87a7d653b2c67bc0d6a30e9f4e1d9f81c8b
2011-05-26 30 0 Declaration Re: Electronic Filing Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Jerry A. Borbon Esq. (Re: 29 Amended Schedules filed by Debtor Yuri Sucrat). (Borbon, Jerry) (Entered: 05/26/2011)
2011-05-26 31 0 Certificate of Service Certificate of Service Filed by Creditor U.S. Bank National Association (Re: 24 Order on Motion For Relief From Stay). (Dixon, Audrey) (Entered: 05/26/2011)
2011-05-28 32 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 28 As required by 11 U.S.C. Section 704) Service Date 05/28/2011. (Admin.) (Entered: 05/29/2011)
2011-06-10 33 0 Notice of Requirement to File a Certificate of Completion of a Financial Management Course Notice of Requirement to File Financial Management Course Certificate (admin) (Entered: 06/10/2011)
2011-06-12 34 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 33 Notice of Requirement to File Financial Management Course Certificate) Service Date 06/12/2011. (Admin.) (Entered: 06/13/2011)
2011-06-13 35 0 Trustee's Notice of Assets Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Soneet Kapila. (^Kapila3, Soneet) (Entered: 06/13/2011)
2011-06-13 36 0 Certificate of No Response Certificate of No Response Filed by Trustee Soneet Kapila (Re: 23 Motion to Compromise Controversy with Yuri Sucart, Debtor [Negative Notice] filed by Trustee Soneet Kapila). (^Kapila3, Soneet) (Entered: 06/13/2011)
2011-06-14 37 0 Notice of Deadline to File Claims Notice of Deadline to File Claims. Proofs of Claim due by 9/14/2011. (Lea, Misty) (Entered: 06/14/2011)
2011-06-14 38 0 Order on Motion to Compromise Controversy Order Granting Motion To Compromise Controversy (Re: # 23) (Lea, Misty) (Entered: 06/15/2011)
2011-06-15 39 0 Notice of Appearance Notice of Appearance and Request for Service by John C. Brock Filed by Creditor Wells Fargo Bank, N.A.. (Brock, John) (Entered: 06/15/2011)
2011-06-15 40 0 Motion for Relief From Stay Motion for Relief from Stay 6225 Southwest 131st Court, Unit 202, Miami, FL 33183 (SURRENDERING) [Negative Notice] [Fee Amount $150] Filed by Creditor Wells Fargo Bank, N.A.. (Attachments: 1 Exhibit Ex. A-Note2 Exhibit Ex. B-Mortgage3 Exhibit Composite Exhibit C-Bank conversion4 Exhibit Ex. E-Affidavit5 Exhibit Ex. F-Indebtedness worksheet6 Exhibit Ex. G-post-petition default worksheet7 Exhibit Ex. H-17.Interest Rate History) (Brock, John) (Entered: 06/15/2011)
2011-06-16 41 0 BNC Certificate of Mailing BNC Certificate of Mailing (Re: 37 Notice of Deadline to File Claims. Proofs of Claim due by 9/14/2011.) Service Date 06/16/2011. (Admin.) (Entered: 06/17/2011)
2011-06-17 42 0 Certificate of Service Certificate of Service Filed by Trustee Soneet Kapila (Re: 38 Order on Motion to Compromise Controversy). (Attachments: 1 Mail Matrix) (^Kapila3, Soneet) (Entered: 06/17/2011)
2011-06-27 43 0 US Trustee's Statement of Declination United States Trustee's Statement that a Motion to Dismiss is Not Appropriate Filed by U.S. Trustee Office of the US Trustee. (Armengol, Johanna) (Entered: 06/27/2011) 2013-08-31 00:13:17 236330faabc037e6d7a53bea31c95ae35277005c
2011-06-30 44 0 Certificate of No Response Certificate of No Response Filed by Creditor Wells Fargo Bank, N.A. (Re: 40 Motion for Relief from Stay 6225 Southwest 131st Court, Unit 202, Miami, FL 33183 (SURRENDERING) [Negative Notice] [Fee Amount $150] filed by Creditor Wells Fargo Bank, N.A.). (Brock, John) (Entered: 06/30/2011)
2011-06-30 45 0 Certification of Completion of Financial Management Course Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 06/30/2011)
2011-07-01 46 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay Re: # 40 (Lea, Misty) (Entered: 07/05/2011)
2011-07-05 47 0 Certificate of Service Certificate of Service Filed by Creditor Wells Fargo Bank, N.A. (Re: 46 Order on Motion For Relief From Stay). (Brock, John) (Entered: 07/05/2011)
2011-07-05 48 0 Notice to Withdraw Appearance Notice to Withdraw Appearance on behalf of Wells Fargo Bank, N.A by Attorney John C. Brock. (Brock, John) (Entered: 07/05/2011)
2011-07-07 49 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document (Re: 46 Order Granting Motion For Relief From Stay Re: # 40) Service Date 07/07/2011. (Admin.) (Entered: 07/08/2011)
2011-07-20 50 0 Order Discharging Debtor Order Discharging Debtor. (Lea, Misty) (Entered: 07/20/2011)
2011-07-23 51 0 BNC Certificate of Mailing - Order of Discharge BNC Certificate of Mailing - Order of Discharge (Re: 50 Order Discharging Debtor.) Service Date 07/23/2011. (Admin.) (Entered: 07/24/2011)
2011-08-25 52 0 Motion for Relief From Stay Motion for Relief from Stay [Negative Notice] [Fee Amount $150] Filed by Creditor Wells Fargo Bank, N.A.. (Kouri Jr., Gerard) (Entered: 08/25/2011)
2011-09-13 53 0 Certificate of No Response Certificate of No Response and Request for Entry of Order Filed by Creditor Wells Fargo Bank, N.A. (Re: 52 Motion for Relief from Stay [Negative Notice] [Fee Amount $150] filed by Creditor Wells Fargo Bank, N.A.). (Kouri Jr., Gerard) (Entered: 09/13/2011)
2011-09-13 54 0 Order on Motion For Relief From Stay Order Granting Motion For Relief From Stay Filed by Creditor Wells Fargo Bank Re: # 52 (Grimm, Carmela) (Entered: 09/13/2011)
2011-09-15 55 0 Certificate of Service Certificate of Service by Attorney Gerard M Kouri Jr. Esq (Re: 54 Order on Motion For Relief From Stay). (Kouri Jr., Gerard) (Entered: 09/15/2011)
2012-04-30 56 0 Trustee's Interim Report Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 03/31/2012. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Kapila, Soneet) (Entered: 04/30/2012)
2012-11-15 57 0 Application for Compensation Application for Compensation for Soneet Kapila, Trustee Chapter 7, Period: 4/10/2011 to 11/14/2012, Fee: $262.42, Expenses: $33.23. Filed by Trustee Soneet Kapila. (^Kapila3, Soneet) (Entered: 11/15/2012)
2012-11-20 58 0 Chapter 7 Trustee's Final Report of Estate (TFR) 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. (^UST14, CAF) (Entered: 11/20/2012) 2013-08-31 00:12:55 49471017028d419db1525118ec16abb742fbc7c7
2012-11-21 59 0 Notice of Trustee's Final Report (NFR) Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Soneet Kapila. Objection Deadline: 12/12/2012. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Kapila, Soneet) (Entered: 11/21/2012)
2012-12-20 60 0 Order on Application for Compensation Order Granting Application For Compensation (Re: # 57) for Soneet Kapila, fees awarded: $262.42, expenses awarded: $33.23 (Snipes, Jeanne) (Entered: 12/20/2012)
2013-01-04 61 0 Trustee's Notice of Final Dividends to Creditors Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Soneet Kapila. (^Kapila3, Soneet) (Entered: 01/04/2013)
2013-01-18 62 0 Transfer/Assignment of Claim Agreed Transfer/Assignment of Claim Transfer Agreement 3001 (e) 2 Transferor: GE Money Bank (Claim No. 1) To Midland Funding LLC Filed by Recovery Management Systems Corporation. (Portfolio Investments II LLC) (Entered: 01/18/2013)
2013-03-12 63 0 Application to Employ Ex Parte Application to Employ Eric J. Silver, Esq. and Sterans Weaver Miller, et al. as Counsel [Affidavit Attached] Filed by Trustee Soneet Kapila. (^Dillworth1, Drew) (Entered: 03/12/2013)
2013-03-13 64 0 Order on Application to Employ Order Granting Application to Employ Eric J. Silver, as Attorney for the Trustee (Re: # 63) (Snipes, Jeanne) (Entered: 03/13/2013)
2013-03-14 65 0 Miscellaneous Motion Emergency Motion to Ratify Consignment Agreement with Goldin Auctions, Inc. Filed by Trustee Soneet Kapila. (Silver, Eric) (Entered: 03/14/2013) 2013-08-31 00:17:57 cac6b21790c2e41f191f3b4937ac6f70142fd567
2013-03-14 66 0 Certificate of Service Certificate of Service (Amended) Filed by Trustee Soneet Kapila (Re: 65 Emergency Motion to Ratify Consignment Agreement with Goldin Auctions, Inc. filed by Trustee Soneet Kapila). (Silver, Eric) (Entered: 03/14/2013)
2013-03-14 67 0 Certificate of Service Certificate of Service Filed by Attorney Eric J. Silver (Re: 64 Order on Application to Employ). (Silver, Eric) (Entered: 03/14/2013)
2013-03-15 68 0 Notice of Hearing Notice of Hearing (Re: 65 Emergency Motion to Ratify Consignment Agreement with Goldin Auctions, Inc. Filed by Trustee Soneet Kapila.) Hearing scheduled for 03/20/2013 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 03/15/2013)
2013-03-18 69 0 Certificate of Service Certificate of Service by Attorney Eric J Silver (Re: 68 Notice of Hearing). (Silver, Eric) (Entered: 03/18/2013)
2013-03-19 70 0 Complaint Adversary case 13-01259. Complaint by Soneet Kapila against Yuri Sucrat, John Battaglia. Filing Fee Paid. Nature of Suit:,(13 (Recovery of money/property - 548 fraudulent transfer)) (Silver, Eric) (Entered: 03/19/2013)
2013-03-19 71 0 Notice of Appearance Notice of Appearance and Request for Service by Robert A. Stok Esq. Filed by Interested Party John Battaglia. (Stok, Robert) (Entered: 03/19/2013) 2013-08-31 00:20:19 e0a7f2a51ccbb76c533a9bb92d003d3a6d62ba65
2013-03-19 72 0 Response Opposition Response to (65 Emergency Motion to Ratify Consignment Agreement with Goldin Auctions, Inc. filed by Trustee Soneet Kapila) Filed by Interested Party John Battaglia (Stok, Robert) (Entered: 03/19/2013)
2013-03-19 73 0 Motion to Withdraw as Attorney Expedited Motion to Withdraw as Attorney of Record Filed by Debtor Yuri Sucrat. (Attachments: # 1 Exhibit) (Borbon, Jerry) (Entered: 03/19/2013)
2013-03-20 74 0 Notice of Hearing Notice of Hearing (Re: 72 Opposition Response to) Hearing scheduled for 03/20/2013 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 03/20/2013)
2013-03-20 75 0 Notice of Hearing Notice of Hearing (Re: 73 Expedited Motion to Withdraw as Attorney of Record Filed by Debtor Yuri Sucrat.) Hearing scheduled for 03/20/2013 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 03/20/2013)
2013-03-20 76 0 Motion to Amend Motion for Order on Document No. 18 ( Motion to Amend Voluntary Petition to Correct Debtor's Name) and for Issuance of Amended Discharge Filed by Debtor Yuri Sucrat. (Borbon, Jerry) (Entered: 03/20/2013)
2013-03-21 77 0 Motion to Compel Motion to Compel Turnover of Property Filed by Trustee Soneet Kapila. (Silver, Eric) (Entered: 03/21/2013) 2013-08-31 00:29:56 e2756ac52141117171e4c5fd2b6af0db6b8bb6a9
2013-03-21 78 0 Objection Limited Objection to (76 Motion for Order on Document No. 18 ( Motion to Amend Voluntary Petition to Correct Debtor's Name) and for Issuance of Amended Discharge filed by Debtor Yuri Sucrat) Filed by Trustee Soneet Kapila (Silver, Eric) (Entered: 03/21/2013)
2013-03-21 79 0 Order on Motion to Amend Order Granting Motion For Entry of an Order Granting Motion To Amend Voluntary Petition to Correct Debtor's Name and For Issuance of Amended Discharge in Debtor's Correct Name (Re: # 76) (Snipes, Jeanne) (Entered: 03/21/2013)
2013-03-22 80 0 Notice of Hearing Notice of Hearing (Re: 77 Motion to Compel Turnover of Property Filed by Trustee Soneet Kapila.) Hearing scheduled for 04/10/2013 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 03/22/2013)
2013-03-22 81 0 Notice of Hearing Amended/Renoticed/Continued Amended Notice of Hearing (Re: 77 Motion to Compel Turnover of Property Filed by Trustee Soneet Kapila.) Hearing scheduled for 04/10/2013 at 10:30 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 03/22/2013)
2013-03-25 82 0 Order on Miscellaneous Motion Order Granting Emergency Motion to Ratify Consignment Agreement with Goldin Auctions, Inc. Filed by Trustee Soneet Kapila Re: # 65 and Emergency Motion to Intervene by Interested Party John Battaglia (Antillon, Jackie) Modified on 3/26/2013 to correct verbiage. (Antillon, Jackie). (Entered: 03/25/2013)
2013-03-26 83 0 Order on Motion to Compel Order on Trustee's Motion To Compel (Re: # 77) and Limited Objection to Debtor's Motion for Order on Document DE #18 (To Amend Voluntary Petition to Correct Debtor's Name) and for Issuance of an Amended Discharge in Debtor's Correct Name (Re: # 78) (Snipes, Jeanne) (Entered: 03/26/2013)
2013-03-26 84 0 Certificate of Service Certificate of Service by Attorney Eric J Silver (Re: 82 Order on Miscellaneous Motion). (Silver, Eric) (Entered: 03/26/2013)
2013-03-28 85 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document (Re: 83 Order on Trustee's Motion To Compel) Notice Date 03/28/2013. (Admin.) (Entered: 03/29/2013) 2013-08-31 00:51:13 10ddb5bf1ef5b7b571e048d674511206c3d6fb64
2013-04-11 86 0 Motion to Compel Motion to Compel Alex Rodriguez to Attend Deposition Pursuant to Subpoena Filed by Trustee Soneet Kapila. (Silver, Eric) (Entered: 04/11/2013) 2013-08-31 00:32:02 5259a2725ec4b794d105644784e4fe547e7f5e4c
2013-04-12 87 0 Order on Motion to Withdraw as Attorney Order Granting Expedited Motion To Withdraw As Attorney (Re: # 73) (Snipes, Jeanne) (Entered: 04/12/2013)
2013-04-12 88 0 Order on Motion to Compel Order Granting Trustee's Motion To Compel Turnover (Re: # 77) (Snipes, Jeanne) (Entered: 04/12/2013) 2013-08-31 00:43:13 91cb113e3f099ee16c452d2f92fb68cef9237065
2013-04-12 89 0 Notice of Hearing Notice of Hearing (Re: 86 Motion to Compel Alex Rodriguez to Attend Deposition Pursuant to Subpoena Filed by Trustee Soneet Kapila.) Hearing scheduled for 05/07/2013 at 11:00 AM at 51 SW First Ave Room 1410, Miami. (Cargill, Barbara) (Entered: 04/12/2013) 2013-08-31 00:36:09 b1b363140360e48a36a548dbbeccd511c92b3877
2013-04-12 90 0 Certificate of Service Certificate of Service by Attorney Eric J Silver (Re: 88 Order on Motion to Compel, 89 Notice of Hearing). (Silver, Eric) (Entered: 04/12/2013)
2013-04-12 91 0 Notice of Appearance Notice of Appearance and Request for Service by David Samole Esq Filed by Interested Party Alex Rodriguez. (Samole, David) (Entered: 04/12/2013) 2013-08-31 00:44:12 64f1112887af62361e3170b369457ff959b07438
2013-04-12 92 0 Notice Withdraw Document Notice to Withdraw Document Filed by Trustee Soneet Kapila (Re: 86 Motion to Compel). (Silver, Eric) (Entered: 04/12/2013) 2013-08-31 00:43:41 bca4128a08fdb74e4cc307dcf561222b216ab5f3
2013-04-14 93 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document (Re: 87 Order Granting Expedited Motion To Withdraw As Attorney) Notice Date 04/14/2013. (Admin.) (Entered: 04/15/2013) 2013-08-31 00:46:06 ac39aac4e473e8d13625918177c643bd942c2315
2013-04-19 94 0 Amended Order Amended Order Granting Expedited Motion to Withdraw (Re: 87 Order on Motion to Withdraw as Attorney). (Snipes, Jeanne) (Entered: 04/19/2013)
2013-04-21 95 0 BNC Certificate of Mailing - PDF Document BNC Certificate of Mailing - PDF Document (Re: 94 Amended Order Granting Expedited Motion to Withdraw (Re: 87 Order on Motion to Withdraw as Attorney).) Notice Date 04/21/2013. (Admin.) (Entered: 04/22/2013)
2013-05-09 96 0 Answer to Complaint
2013-05-17 97 0 Notice of Examination
2013-06-03 98 0 Order (Generic)
2013-06-05 99 0 Motion to Compromise Controversy
2013-06-28 100 0 Certificate of No Response
2013-07-01 101 0 Order on Motion to Compromise Controversy
2013-07-01 102 0 Order (Generic)
2013-07-01 103 0 Order Vacating Order
2013-07-01 104 0 Notice of Corrective Entry
2013-07-01 105 0 Certificate of Service
2013-08-08 106 0 Order (Generic)
2013-08-10 107 0 BNC Certificate of Mailing - PDF Document
2013-08-26 108 0 Close Adversary Case