|
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Century Risk Insurance Services, Inc.
14050 NW 14th Street Suite 180 Sunrise, FL 33323 BROWARD-FL Tax ID / EIN: 27-1431854 |
represented by |
Shane G Ramsey
Nelson Mullins Riley & Scarborough LLP 150 Fourth Avenue North Ste 1100 Nashville, TN 37219 615-664-5355 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 |
---|---|---|
01/05/2023 | 16 | Docket Text Initial Schedules Filed: [Statement of Financial Affairs,] Filed by Debtor Century Risk Insurance Services, Inc.. (Attachments: # 1 Disclosure of Attorney Compensation) (Ramsey, Shane) (Entered: 01/05/2023) |
01/05/2023 | 15 | Docket Text Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor Century Risk Insurance Services, Inc. (Re: 14 Schedules and Statements Filed filed by Debtor Century Risk Insurance Services, Inc.). (Ramsey, Shane) (Entered: 01/05/2023) |
01/05/2023 | 14 | Docket Text Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,] Filed by Debtor Century Risk Insurance Services, Inc.. (Attachments: # 1 Local Form 4) (Ramsey, Shane) (Entered: 01/05/2023) |
12/22/2022 | 13 | Docket Text BNC Certificate of Mailing - PDF Document (Re: 12 NOTICE OF MEETING OF CREDITORS. Meeting of Creditors to be Held on 1/12/2023 at 09:30 AM by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419, passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 3/13/2023. Proofs of Claim due by 2/21/2023.) Notice Date 12/22/2022. (Admin.) (Entered: 12/23/2022) |
12/20/2022 | Docket Text Deadline(s) Updated. (Ferere, Magali) (Entered: 12/20/2022) | |
12/20/2022 | 12 | Docket Text NOTICE OF MEETING OF CREDITORS. Meeting of Creditors to be Held on 1/12/2023 at 09:30 AM by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419, passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 3/13/2023. Proofs of Claim due by 2/21/2023. (Ferere, Magali) (Entered: 12/20/2022) |
12/14/2022 | 11 | Docket Text BNC Certificate of Mailing (Re: 6 Notice of Incomplete Filings Due. Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 12/19/2022].Creditor Matrix Due: 12/19/2022. List of Equity Security Holders due 12/27/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/27/2022. Schedule A/B due 12/27/2022. Schedule D due 12/27/2022. Schedule E/F due 12/27/2022. Schedule G due 12/27/2022. Schedule H due 12/27/2022.Statement of Financial Affairs Due 12/27/2022.Declaration Concerning Debtors Schedules Due: 12/27/2022. [Incomplete Filings due by 12/27/2022].) Notice Date 12/14/2022. (Admin.) (Entered: 12/15/2022) |
12/14/2022 | 10 | Docket Text BNC Certificate of Mailing (Re: 7 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts .) Notice Date 12/14/2022. (Admin.) (Entered: 12/15/2022) |
12/14/2022 | 9 | Docket Text Order Granting Motion For Joint Administration on Lead Case 0:22-bk-19451 with Member Case 0:22-bk-19454 (Re: # 5) (Grooms, Desiree) (Entered: 12/14/2022) |
12/14/2022 | 8 | Docket Text Judge Peter D. Russin added to case. Involvement of Judge Scott M Grossman Terminated (Grooms, Desiree) (Entered: 12/14/2022) |