Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

National Gun Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:17-bk-17569
TYPE / CHAPTER
Voluntary / 7

Filed

6-16-17

Updated

9-20-21

Last Checked

10-7-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 7, 2021
Last Entry Filed
Sep 14, 2021

Docket Entries by Year

There are 59 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 6, 2017 58 Subpoena of Capital One Bank, N.A., Executed on December 6, 2017, Filed by Trustee Soneet Kapila. (Silver, Eric) (Entered: 12/06/2017)
Dec 27, 2017 59 Ex Parte Motion for Authority to Pay FPL, in the Amount of 525.21, Filed by Trustee Soneet Kapila. (Kapila, Soneet) Modified on 12/28/2017 to reflect correct verbiage in docket text. (Adam, Lorraine). (Entered: 12/27/2017)
Dec 28, 2017 60 Order Granting Trustee's Ex-Parte Motion For Payment (Re: # 59) (Grimm, Carmela) (Entered: 12/28/2017)
Jan 17, 2018 61 Amended Schedules Filed: [Local Form 4] [Fee Amount $31] Filed by Debtor National Gun Inc.. (Blanco, Betty) Modified on 1/18/2018 to reflect item filed (Adam, Lorraine). (Entered: 01/17/2018)
Jan 17, 2018 Receipt of Schedules and Statements Filed(17-17569-AJC) [misc,schsia] ( 31.00) Filing Fee. Receipt number 31322722. Fee amount 31.00. (U.S. Treasury) (Entered: 01/17/2018)
Jan 17, 2018 62 Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,Declaration re Schedules,] [Fee Amount $31] Filed by Debtor National Gun Inc.. (Blanco, Betty) (Entered: 01/17/2018)
Jan 17, 2018 Receipt of Schedules and Statements Filed(17-17569-AJC) [misc,schsia] ( 31.00) Filing Fee. Receipt number 31322843. Fee amount 31.00. (U.S. Treasury) (Entered: 01/17/2018)
Jan 17, 2018 63 Abrogated Local Form 11. (Blanco, Betty) Modified on 1/18/2018 to correct title of document filed (Adam, Lorraine). (Entered: 01/17/2018)
Jan 18, 2018 64 Notice to Filer of Apparent Filing Deficiency: Document filed was not accompanied by the Official Form Declaration Concerning Schedules. THE FILER IS DIRECTED TO FILE THE DOCUMENT WITHIN FIVE BUSINESS DAYS. FAILURE TO COMPLY WILL RESULT IN AN ORDER STRIKING DOCUMENT(S). (Re: 62) (Adam, Lorraine) (Entered: 01/18/2018)
Jan 18, 2018 65 Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor National Gun Inc.. (Blanco, Betty) (Entered: 01/18/2018)
Show 10 more entries
May 8, 2018 75 Report of Sale of Firearms [ECF 51] Filed by Trustee Soneet Kapila. (Kapila, Soneet) (Entered: 05/08/2018)
Jan 28, 2019 76 First Objection to Claim of Euerardo Gueiros [# 6 & 9], AIG Property Casualty [# 25], BeneliUSA [#41] [Negative Notice] Filed by Trustee Soneet Kapila. (Dillworth, Drew) (Entered: 01/28/2019)
Jan 28, 2019 77 Amended Objection to Claim of Euerardo Gueiros [# 6 &9], AIG Property Casualty [# 25], Beneli USA [#41] (amended to correct certificate of service only) [Negative Notice] Filed by Trustee Soneet Kapila. (Dillworth, Drew) (Entered: 01/28/2019)
Feb 5, 2019 78 Final Application for Compensation and Reimbursement of Expenses for Stearns Weaver Miller et al., Attorney-Trustee, Period: 6/21/2017 to 2/5/2019, Fee: $83,562.50, Expenses: $3,825.25. Filed by Attorney Drew M Dillworth. (Dillworth, Drew) (Entered: 02/05/2019)
Apr 19, 2019 79 Order Sustaining Objection to Claim(s) #7, #9, #25 and #41 (Re: # 76), (Re: # 77) (Cohen, Diana) (Entered: 04/19/2019)
Apr 22, 2019 80 Certificate of Service Filed by Trustee Soneet Kapila (Re: 79 Order on Objection to Claims, Order on Objection to Claims). (Dillworth, Drew) (Entered: 04/22/2019)
Apr 29, 2019 81 Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2019. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Kapila, Soneet) (Entered: 04/29/2019)
May 31, 2019 82 KapilaMukamal's First Application for Final Compensation (Fees requested include a $300.00 estimate for trailing tax issues) for Soneet Kapila, Accountant, Period: 9/28/2017 to 5/30/2019, Fee: $7,164.00, Expenses: $780.45. Filed by Accountant Soneet Kapila. (Kapila, Soneet) (Entered: 05/31/2019)
Jun 12, 2019 83 Application for Compensation filed in Conjunction with the Trustee's Final Report for Soneet Kapila, Trustee Chapter 7, Period: to, Fee: $11,599.43, Expenses: $305.20. Filed by Attorney Soneet Kapila. (Kapila, Soneet) (Entered: 06/12/2019)
Jun 14, 2019 84 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. (^UST25, KA) (Entered: 06/14/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:17-bk-17569
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
7
Filed
Jun 16, 2017
Type
voluntary
Terminated
Sep 14, 2021
Updated
Sep 20, 2021
Last checked
Oct 7, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACD
    AcuSport Coporation
    Adamantium Holding Security Service
    Adilso de Araujo Reis
    Albert Dominguez Jr.
    Alcionir Paulo Silvestro
    Alexandre Reiffit Janini
    Amchar Whosale, Inc.
    Ana Paula Totellini Morais Curry
    Anderson Orlandinis Ferrreira
    Andrei Ramos Rosa Pereira
    AOA Flexx, LLC
    Armeria Magnus SA
    Barbaro Arona Argota
    Barbaro Arona Argota
    There are 125 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    National Gun Inc.
    1721 NW 82 Avenue
    Doral, FL 33126
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx9359

    Represented By

    Betty Blanco
    2103 Coral Way #815
    Miami, FL 33145
    (305) 856-3100
    Email: bblancolaw@aol.com

    Trustee

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

    Represented By

    Drew M Dillworth
    150 W Flagler St. #2200
    Miami, FL 33130
    (305) 789-3598
    Fax : (305) 789-3395
    Email: ddillworth@stearnsweaver.com
    Soneet Kapila
    www.kapilatrustee.com
    PO Box 14213
    Ft Lauderdale, FL 33302
    954-761-8707
    Email: trustee@kapilaco.com
    Eric J Silver
    150 W Flagler St # 2200
    Miami, FL 33130
    (305) 789-4175
    Email: esilver@stearnsweaver.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 EP TECH INDUSTRIAL LLC 7 1:2023bk19134
    Apr 21, 2023 10601 SW 76 Ct LLC 11 1:2023bk13112
    Mar 13, 2023 Allied Aerospace, Inc. 11 1:2023bk11948
    May 17, 2022 Artemisa Fence & Ornamental, Inc 7 1:2022bk13883
    Oct 8, 2020 Tradex Global LLC 7 1:2020bk21017
    May 26, 2020 Duvant & Company 7 1:2020bk15725
    May 10, 2020 Latin Logistics, LLC parent case 11 1:2020bk11162
    Feb 17, 2020 Pina Court, LLC 7 1:2020bk12126
    Jan 7, 2019 Office Bargain Center 2011, LLC 11 1:2019bk10226
    Dec 20, 2016 Daniel Herrera Seikai Trade Corp 7 1:16-bk-26723
    Oct 4, 2014 Den Wood Works Corporation 7 1:14-bk-32277
    Apr 29, 2014 C.V.M. Technology, Inc 7 1:14-bk-19675
    Jul 31, 2013 Master Line Agencies, Inc. 7 1:13-bk-28051
    Apr 4, 2013 Stems, Inc. 11 1:13-bk-17622
    Nov 15, 2012 Qbex Electronics Corporation, Inc. 7 1:12-bk-37551