Florida Southern Bankruptcy Court

Case number: 0:15-bk-31888 - Embassy Lakes Management Trust - Florida Southern Bankruptcy Court

Case Information
Case title
Embassy Lakes Management Trust
Chapter
7
Filed
12/18/2015
Last Filing
03/10/2016
Asset
Yes
Docket Header

DISMISSED, Action




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 15-31888-JKO

Assigned to: John K Olson
Chapter 7
Voluntary
Asset

Date filed:  12/18/2015
Debtor dismissed:  01/26/2016
341 meeting:  01/25/2016

Debtor

Embassy Lakes Management Trust

5846 S Flamingo Rd #228
Ft Lauderdale, FL 33330
BROWARD-FL
Tax ID / EIN: 46-6658681

represented by
Embassy Lakes Management Trust

PRO SE



Trustee

Chad S. Paiva

[email protected]
525 Okeechobee Blvd., Suite 1570
West Palm Beach, FL 33401
561-227-2370

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
01/28/201612Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 10Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, Corporate Ownership Statement, Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
01/27/201611Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Chad S. Paiva, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Chad S. Paiva. (Paiva, Chad) (Entered: 01/27/2016)
01/26/201610Docket Text
Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, Corporate Ownership Statement, Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Rodriguez, Lorenzo) (Entered: 01/26/2016)
01/07/20169Docket Text
BNC Certificate of Mailing - PDF Document (Re: 8Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 1/19/2016. (Re: 7) [Incomplete Filings due by 1/19/2016]. [Deficiency Must be Cured by 1/19/2016]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/19/2016. Schedule A/B due 1/19/2016. Schedule D due 1/19/2016. Schedule E/F due 1/19/2016. Schedule G due 1/19/2016. Schedule H due 1/19/2016.Statement of Financial Affairs Due 1/19/2016.Declaration Concerning Debtors Schedules Due: 1/19/2016. Deadline for Attorney Representation: 1/19/2016.Corporate Ownership Statement due 1/19/2016.) Notice Date 01/07/2016. (Admin.) (Entered: 01/08/2016)
01/05/20168Docket Text
Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 1/19/2016. (Re: # 7) [Incomplete Filings due by 1/19/2016]. [Deficiency Must be Cured by 1/19/2016]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/19/2016. Schedule A/B due 1/19/2016. Schedule D due 1/19/2016. Schedule E/F due 1/19/2016. Schedule G due 1/19/2016. Schedule H due 1/19/2016.Statement of Financial Affairs Due 1/19/2016.Declaration Concerning Debtors Schedules Due: 1/19/2016. Deadline for Attorney Representation: 1/19/2016.Corporate Ownership Statement due 1/19/2016. (Rodriguez, Lorenzo) (Entered: 01/05/2016)
12/28/20157Docket Text
Pro Se Motion to Extend Time to File Required Information Pursuant to 11 USC Section 521a, Filed by Debtor Embassy Lakes Management Trust . (Grooms, Desiree) (Entered: 12/28/2015)
12/28/20156Docket Text
Declaratio of Management Trust Filed by Debtor Embassy Lakes Management Trust (Re: 1Voluntary Petition (Chapter 7) filed by Debtor Embassy Lakes Management Trust). (Grooms, Desiree) (Entered: 12/28/2015)
12/20/20155Docket Text
BNC Certificate of Mailing (Re: 3Notice of Incomplete Filings Due. [Deficiency Must be Cured by 12/28/2015]. Deadline for Attorney Representation: 12/28/2015.Corporate Ownership Statement due 12/28/2015. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/4/2016. Schedule A/B due 1/4/2016. Schedule D due 1/4/2016. Schedule E/F due 1/4/2016. Schedule G due 1/4/2016. Schedule H due 1/4/2016.Statement of Financial Affairs Due 1/4/2016.Declaration Concerning Debtors Schedules Due: 1/4/2016. [Incomplete Filings due by 1/4/2016].) Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
12/20/20154Docket Text
BNC Certificate of Mailing (Re: 2Meeting of Creditors to be held on 01/25/2016 at 02:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 04/25/2016.) Notice Date 12/20/2015. (Admin.) (Entered: 12/21/2015)
12/18/2015Docket Text
Receipt of Chapter 7 Filing Fee - $335.00 by SH. Receipt Number 463702. (admin) (Entered: 12/18/2015)