Assigned to: Paul G. Hyman, Jr. Chapter 7 Voluntary Asset |
|
Debtor Donus Contemporary Living LLC
920 NE 20th Ave Fort Lauderdale, FL 33303 BROWARD-FL Tax ID / EIN: 36-4707851 |
represented by |
Donus Contemporary Living LLC
PRO SE |
Trustee Marc P Barmat
2255 Glades Rd Suite 301E Boca Raton, FL 33431 561-395-0500 |
| |
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 |
---|---|---|
03/12/2020 | 19 | Docket Text Notice of Hearing (Re: 17 Motion to Dismiss Case For Other Reason Filed by Trustee Marc P Barmat) Hearing scheduled for 03/19/2020 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (PGH), Fort Lauderdale, FL. (Romero, Christina) (Entered: 03/12/2020) |
03/11/2020 | 18 | Docket Text BNC Certificate of Mailing - Hearing (Re: 13 Notice of Hearing (Re: 12 Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Sand Homes, LLC) Hearing scheduled for 03/19/2020 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (PGH), Fort Lauderdale, FL.) Notice Date 03/11/2020. (Admin.) (Entered: 03/12/2020) |
03/11/2020 | 17 | Docket Text Motion to Dismiss Case For Other Reason Filed by Trustee Marc P Barmat (Barmat, Marc) (Entered: 03/11/2020) |
03/10/2020 | 16 | Docket Text Certificate of Service Filed by Creditor Sand Homes, LLC (Re: 12 Motion for Relief from Stay [Fee Amount $181] filed by Creditor Sand Homes, LLC, 13 Notice of Hearing). (Jenkins, John) (Entered: 03/10/2020) |
03/09/2020 | 15 | Docket Text Corporate Ownership Statement Filed by Debtor Donus Contemporary Living LLC . (Grooms, Desiree) (Entered: 03/10/2020) |
03/09/2020 | 14 | 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,Declaration re Schedules,] Filed by Debtor Donus Contemporary Living LLC . (Grooms, Desiree) (Entered: 03/10/2020) |
03/09/2020 | 13 | Docket Text Notice of Hearing (Re: 12 Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Sand Homes, LLC) Hearing scheduled for 03/19/2020 at 09:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (PGH), Fort Lauderdale, FL. (Romero, Christina) (Entered: 03/09/2020) |
03/09/2020 | Docket Text Receipt of Motion for Relief From Stay(20-11843-PGH) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 36291479. Fee amount 181.00. (U.S. Treasury) (Entered: 03/09/2020) | |
03/09/2020 | 12 | Docket Text Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Sand Homes, LLC (Jenkins, John) (Entered: 03/09/2020) |
02/29/2020 | 11 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 9 Order Granting in Part Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 3/9/2020. (Re: 6) [Incomplete Filings due by 3/9/2020]. [Deficiency Must be Cured by 3/9/2020]. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/9/2020. Schedule A/B due 3/9/2020. Schedule D due 3/9/2020. Schedule E/F due 3/9/2020. Schedule G due 3/9/2020. Schedule H due 3/9/2020.Statement of Financial Affairs Due 3/9/2020.Declaration Concerning Debtors Schedules Due: 3/9/2020. Deadline for Attorney Representation: 3/9/2020.Corporate Ownership Statement due 3/9/2020.) Notice Date 02/29/2020. (Admin.) (Entered: 03/01/2020) |