Welcome to BusinessBankruptcies.com!

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

Talmak USA Corp

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-18985
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-15

Updated

7-29-17

Last Checked

7-29-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2017
Last Entry Filed
Jun 22, 2017

Docket Entries by Year

There are 1 older docket entries.

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

login purchase single case subscribe now

May 18, 2015 2 Meeting of Creditors to be held on 06/22/2015 at 02:00 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 09/21/2015. (Kingcade, Timothy) (Entered: 05/18/2015)
May 18, 2015 3 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Timothy S Kingcade Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Talmak USA Corp). (Kingcade, Timothy) (Entered: 05/18/2015)
May 18, 2015 4 Corporate Ownership Statement Filed by Debtor Talmak USA Corp. (Kingcade, Timothy) (Entered: 05/18/2015)
May 18, 2015 5 Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 05/18/2015)
May 18, 2015 6 Notice of Filing inventory list, Filed by Debtor Talmak USA Corp. (Kingcade, Timothy) (Entered: 05/18/2015)
May 18, 2015 Receipt of Voluntary Petition (Chapter 7)(15-18985) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 24560790. Fee amount 335.00. (U.S. Treasury) (Entered: 05/18/2015)
May 22, 2015 7 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 06/22/2015 at 02:00 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 09/21/2015.) Notice Date 05/21/2015. (Admin.) (Entered: 05/22/2015)
Jun 10, 2015 8 Notice of Continued Meeting of Creditors Filed by Debtor Talmak USA Corp (Re: 2 Meeting (AutoAssign Chapter 7ba)). Meeting of Creditors to be Held on 7/6/2015 at 11:30 AM at 51 SW First Ave Room 102, Miami. (Kingcade, Timothy) (Entered: 06/10/2015)
Jul 6, 2015 9 Meeting of Creditors Held and Concluded. Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 07/06/2015)
Jul 6, 2015 10 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). Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 07/06/2015)
Show 10 more entries
Mar 10, 2016 21 Notice of Hearing by Filer (Re: 20 First Application for Interim Compensation for Robert A Angueira, Attorney-Trustee, Period: 7/9/2015 to 3/10/2016, Fee: $2683.50, Expenses: $155.00. Filed by Attorney Robert A Angueira.). Hearing scheduled for 04/14/2016 at 10:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 4 (RAM), Miami, FL 33128. (Angueira, Robert) (Entered: 03/10/2016)
Mar 11, 2016 22 Certificate of Service Filed by Trustee Maria Yip (Re: 21 Notice of Hearing by Filer filed by Trustee Maria Yip). (Angueira, Robert) (Entered: 03/11/2016)
Apr 15, 2016 23 Order Granting Application For Compensation (Re: # 20) for Robert A Angueira, fees awarded: $2683.50, expenses awarded: $155.00, Granting Application For Compensation (Re: # 20) for Maria Yip, fees awarded: $, expenses awarded: $ (Skinner-Grant, Sheila) (Entered: 04/15/2016)
Apr 18, 2016 24 Certificate of Service Filed by Trustee Maria Yip (Re: 23 Order on Application for Compensation, Order on Application for Compensation). (Angueira, Robert) (Entered: 04/18/2016)
Jun 15, 2016 25 Final Application for Compensation for Robert A Angueira, Attorney-Trustee, Period: 3/11/2016 to 6/15/2016, Fee: $774.20, Expenses: $23.46. [cal] Filed by Attorney Robert A Angueira. (Angueira, Robert) (Entered: 06/15/2016)
Aug 1, 2016 26 Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 06/30/2016. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 08/01/2016)
Nov 22, 2016 27 Ex Parte Application to Employ Kit R. Becker, CPA/CFF, CIRA and YIP Associates as Accountant(s) [Affidavit Attached] Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 11/22/2016)
Nov 23, 2016 28 Order Granting Application to Employ Kit R. Becker, CPA/CFF, CIRA and YIP Associates as Accountant(s)/Financial Advisors Nunc Pro Tunc to 11/11/2016 (Re: # 27) (Cohen, Diana) (Entered: 11/23/2016)
Dec 2, 2016 29 Certificate of Service Filed by Trustee Maria Yip (Re: 28 Order on Application to Employ). (Yip, Maria) (Entered: 12/02/2016)
Dec 2, 2016 30 Notice to Withdraw Document Filed by Trustee Maria Yip (Re: 29 Certificate of Service). (Yip, Maria) (Entered: 12/02/2016)

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
1:15-bk-18985
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
May 18, 2015
Type
voluntary
Terminated
Jun 22, 2017
Updated
Jul 29, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Checksystems
    Department Of The Treasury
    Florida Department Of Revenue
    Internal Revenue Service
    Schneider Electric
    Solutions Box Group USA
    State Of Florida, Dept Of Revenue

    Parties

    Debtor

    Talmak USA Corp
    1660 NW 95th Ave
    Doral, FL 33172
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx0124

    Represented By

    Timothy S Kingcade, Esq
    1370 Coral Way
    Miami, FL 33145
    (305) 285-9100
    Fax : (305) 285-9542
    Email: scanner@miamibankruptcy.com

    Trustee

    Maria Yip
    2 S. Biscayne Blvd #2690
    Miami, FL 33131
    (305) 908-1862

    Represented By

    Robert A Angueira
    16 SW 1st Avenue
    Miami, FL 33130
    (305) 263-3328
    Email: rangueir@bellsouth.net
    Maria Yip
    2 S. Biscayne Blvd #2690
    Miami, FL 33131
    (305) 908-1862
    Fax : (786) 800-3903
    Email: trustee@yipcpa.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 #
    Apr 21, 2023 10601 SW 76 Ct LLC 11 1:2023bk13112
    Dec 29, 2022 Camlem Trade, LLC 11 1:2022bk19915
    Aug 9, 2021 AIRSEATRANS LLC 11V 1:2021bk17747
    Jul 17, 2019 Full X Tech, Corp. 11 1:2019bk19461
    Jun 4, 2018 JJC Global Trading, LLC 7 1:2018bk16764
    Apr 25, 2016 Ace's Indoor Shooting Range & Pro Gun Shop, I 11 1:16-bk-15918
    Jan 28, 2016 Total Reup, Inc. 7 1:16-bk-11215
    Aug 20, 2013 SMI Security Management, Inc. 11 1:13-bk-29728
    Apr 23, 2013 E-Floral Solutions, Inc. 7 1:13-bk-19131
    Dec 11, 2012 Mayor Investment Group Llc 7 1:12-bk-39611
    Nov 28, 2012 Streamline Aviation, Inc. 11 1:12-bk-38404
    Nov 15, 2012 Qbex Electronics Corporation, Inc. 7 1:12-bk-37551
    Jul 5, 2012 Florida European Export-Import Co., Inc. 11 1:12-bk-26338
    Dec 9, 2011 HDO Glass, Inc. 7 1:11-bk-43787
    Aug 10, 2011 Fernwoods Condominium Association #2, Inc. 11 1:11-bk-32446