|
Assigned to: Raymond B Ray Chapter 11 Voluntary Asset |
|
Debtor 5085 Monterey LLC
2024 Hollywood Boulevard Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 82-4676377 |
represented by |
5085 Monterey LLC
PRO SE |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2019 | 8 | Docket Text BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/6/2019 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/5/2019. Proofs of Claim due by 8/5/2019.) Notice Date 04/10/2019. (Admin.) (Entered: 04/11/2019) |
04/10/2019 | 7 | Docket Text Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: 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] . (Ramos-White, Madeline) (Entered: 04/10/2019) |
04/08/2019 | 6 | Docket Text Notice of Meeting of Creditors. Meeting of Creditors to be Held on 5/6/2019 at 11:00 AM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 7/5/2019. Proofs of Claim due by 8/5/2019. (Ramos-White, Madeline) (Entered: 04/08/2019) |
04/03/2019 | 5 | Docket Text Notice of Appearance and Request for Service by Stefan Beuge Esq. Filed by Creditor U.S. Bank Trust, N.A., as Trustee for Lsf9 Master Participation Trust. (Beuge, Stefan) (Entered: 04/03/2019) |
03/29/2019 | 4 | Docket Text BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 4/3/2019]. Deadline for Attorney Representation: 4/3/2019.Corporate Ownership Statement due 4/3/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/10/2019. Schedule A/B due 4/10/2019. Schedule D due 4/10/2019. Schedule E/F due 4/10/2019. Schedule G due 4/10/2019. Schedule H due 4/10/2019.Statement of Financial Affairs Due 4/10/2019.Declaration Concerning Debtors Schedules Due: 4/10/2019. [Incomplete Filings due by 4/10/2019].) Notice Date 03/29/2019. (Admin.) (Entered: 03/30/2019) |
03/27/2019 | Docket Text Receipt of Chapter 11 Filing Fee - $1717.00 by LF. Receipt Number 147332. (admin) (Entered: 03/27/2019) | |
03/27/2019 | 3 | Docket Text Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor ( Representative of Debtor), [Document Image Available ONLY to Authorized Users] (Fleurimond, Lucie) (Entered: 03/27/2019) |
03/27/2019 | 2 | Docket Text Notice of Incomplete Filings Due. [Deficiency Must be Cured by 4/3/2019]. Deadline for Attorney Representation: 4/3/2019.Corporate Ownership Statement due 4/3/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/10/2019. Schedule A/B due 4/10/2019. Schedule D due 4/10/2019. Schedule E/F due 4/10/2019. Schedule G due 4/10/2019. Schedule H due 4/10/2019.Statement of Financial Affairs Due 4/10/2019.Declaration Concerning Debtors Schedules Due: 4/10/2019. [Incomplete Filings due by 4/10/2019]. (Fleurimond, Lucie) (Entered: 03/27/2019) |
03/27/2019 | 1 | Docket Text Chapter 11 Voluntary Petition. (Fleurimond, Lucie) (Entered: 03/27/2019) |