|
Assigned to: Paul G. Hyman, Jr. Chapter 11 Voluntary Asset |
|
Debtor Orion and Associates Investment Company. LLC
2450 Hollywood Blvd Hollywood, FL 33020 BROWARD-FL Tax ID / EIN: 20-3487003 |
represented by |
Brian K. McMahon, Esq.
1401 Forum Way 6th Floor West Palm Beach, FL 33401 561-478-2500 Fax : 561-478-3111 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 |
---|---|---|
03/19/2020 | 11 | Docket Text Disclosure of Compensation by Attorney Brian K. McMahon Esq.. (McMahon, Brian) (Entered: 03/19/2020) |
03/19/2020 | 10 | Docket Text Addendum Filed by Debtor Orion and Associates Investment Company. LLC (Re: 8 Schedules and Statements Filed filed by Debtor Orion and Associates Investment Company. LLC). (McMahon, Brian) (Entered: 03/19/2020) |
03/19/2020 | 9 | Docket Text Equity Security Holders Filed by Debtor Orion and Associates Investment Company. LLC. (McMahon, Brian) (Entered: 03/19/2020) |
03/19/2020 | 8 | 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 Orion and Associates Investment Company. LLC. (McMahon, Brian) (Entered: 03/19/2020) |
03/14/2020 | 7 | Docket Text BNC Certificate of Mailing (Re: 5 Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/16/2020 at 01:30 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/15/2020. Proofs of Claim due by 5/18/2020.) Notice Date 03/14/2020. (Admin.) (Entered: 03/15/2020) |
03/12/2020 | 6 | Docket Text BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. List of Equity Security Holders due 3/23/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/23/2020. Schedule A/B due 3/23/2020. Schedule D due 3/23/2020. Schedule E/F due 3/23/2020. Schedule G due 3/23/2020. Schedule H due 3/23/2020.Statement of Financial Affairs Due 3/23/2020.Declaration Concerning Debtors Schedules Due: 3/23/2020. [Incomplete Filings due by 3/23/2020].) Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020) |
03/12/2020 | 5 | Docket Text Amended Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/16/2020 at 01:30 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/15/2020. Proofs of Claim due by 5/18/2020. (Graster-Thomas, Tanesha) (Entered: 03/12/2020) |
03/11/2020 | 4 | Docket Text Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/20/2020 at 01:30 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/19/2020. Proofs of Claim due by 5/18/2020. (Graster-Thomas, Tanesha) (Entered: 03/11/2020) |
03/10/2020 | 3 | Docket Text Notice of Incomplete Filings Due. List of Equity Security Holders due 3/23/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/23/2020. Schedule A/B due 3/23/2020. Schedule D due 3/23/2020. Schedule E/F due 3/23/2020. Schedule G due 3/23/2020. Schedule H due 3/23/2020.Statement of Financial Affairs Due 3/23/2020.Declaration Concerning Debtors Schedules Due: 3/23/2020. [Incomplete Filings due by 3/23/2020]. (Graster-Thomas, Tanesha) (Entered: 03/10/2020) |
03/09/2020 | Docket Text Receipt of Voluntary Petition (Chapter 11)(20-13185) [misc,volp11a] (1717.00) Filing Fee. Receipt number 36285340. Fee amount 1717.00. (U.S. Treasury) (Entered: 03/09/2020) |