|
Assigned to: Paul G. Hyman, Jr. Chapter 11 Voluntary Asset |
|
Debtor Erace, Inc.
2571 N. Hiatus Road Hollywood, FL 33026 BROWARD-FL Tax ID / EIN: 47-4466482 dba Eddie's Thai |
represented by |
Michael D. Seese, Esq.
Seese, P.A. 101 NE 3rd Avenue, Suite 1270 Fort Lauderdale, FL 33301 954-745-5897 Email: [email protected] |
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 |
---|---|---|
02/24/2020 | 44 | Docket Text Certificate of Service (Notice of Compliance) by Attorney Michael D. Seese Esq. (Re: 9 Meeting of Creditors Chapter 11). (Seese, Michael) (Entered: 02/24/2020) |
02/24/2020 | 43 | Docket Text Ch 11 Case Management Summary Filed by Debtor Erace, Inc.. (Seese, Michael) (Entered: 02/24/2020) |
02/24/2020 | 42 | Docket Text Notice of Filing Debtor's Balance Sheet and Tax Return, Filed by Debtor Erace, Inc.. (Seese, Michael) (Entered: 02/24/2020) |
02/24/2020 | 41 | Docket Text Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Erace, Inc.. (Seese, Michael) (Entered: 02/24/2020) |
02/24/2020 | 40 | Docket Text Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,] [Fee Amount $31] Filed by Debtor Erace, Inc.. (Attachments: # 1 Local Form 4) (Seese, Michael) (Entered: 02/24/2020) |
02/21/2020 | 39 | Docket Text Notice of Appearance and Request for Service by Robert W Davis Filed by Creditor Weingarten Realty Investors. (Davis, Robert) (Entered: 02/21/2020) |
02/21/2020 | 38 | Docket Text Notice of Appearance and Request for Service by Joaquin J Alemany Filed by Creditor Weingarten Realty Investors. (Alemany, Joaquin) (Entered: 02/21/2020) |
02/19/2020 | 37 | Docket Text Certificate of Service by Attorney Michael D. Seese Esq. (Re: 34 Notice of Hearing). (Seese, Michael) (Entered: 02/19/2020) |
02/19/2020 | 36 | Docket Text Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/24/2020. (Re: # 30) [Incomplete Filings due by 2/24/2020]. [Deficiency Must be Cured by 2/24/2020]. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/24/2020. Schedule A/B due 2/24/2020. Schedule D due 2/24/2020. Schedule E/F due 2/24/2020. Schedule G due 2/24/2020. Schedule H due 2/24/2020.Statement of Financial Affairs Due 2/24/2020.Declaration Concerning Debtors Schedules Due: 2/24/2020.Chapter 11 Small Business Documents due by 2/24/2020. (Rodriguez, Lorenzo) (Entered: 02/19/2020) |
02/19/2020 | 35 | Docket Text Clerk's Notice of Cancellation of Hearing set on 3/9/2020. The hearing is set February 20, 2020 at 1:00 p.m. (Re: 28 Amended Motion For Order Authorzing Payment of (a) Vehicle Lease Payment, and (b) Dental Insurance, For Benefit of Insider (Amended) Filed by Debtor Erace, Inc.) (Romero, Christina) (Entered: 02/19/2020) |