Florida Southern Bankruptcy Court

Case number: 1:15-bk-28714 - 1236 Miaroma, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
1236 Miaroma, LLC
Chapter
7
Filed
10/22/2015
Asset
Yes
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-28714-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/22/2015
Date terminated:  12/07/2015
Debtor dismissed:  11/04/2015
341 meeting:  12/02/2015

Debtor

1236 Miaroma, LLC

POB 681869
Miami, FL 33168
MIAMI-DADE-FL
Tax ID / EIN: 00-0000000

represented by
1236 Miaroma, LLC

PRO SE



Trustee

Joel L Tabas

14 NE 1 Ave PH
Miami, FL 33132
305-375-8171

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
12/07/20159Docket Text
Bankruptcy Case Closed. (Oriol-Bennett, Alexandra) (Entered: 12/07/2015)
11/06/20158Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 7Order Dismissing Case with 180 Days Prejudice for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, [Filing Fee Balance Due: $0.00] .) Notice Date 11/06/2015. (Admin.) (Entered: 11/07/2015)
11/04/20157Docket Text
Order Dismissing Case with 180 Days Prejudice for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 11/04/2015)
10/24/20156Docket Text
BNC Certificate of Mailing (Re: 4Notice of Incomplete Filings Due. [Deficiency Must be Cured by 10/29/2015].Creditor Matrix Due: 10/29/2015. Deadline for Attorney Representation: 10/29/2015.Corporate Ownership Statement due 10/29/2015. Summary of Schedules due 11/5/2015. Schedule A due 11/5/2015. Schedule B due 11/5/2015. Schedule D due 11/5/2015. Schedule E due 11/5/2015. Schedule F due 11/5/2015. Schedule G due 11/5/2015. Schedule H due 11/5/2015.Statement of Financial Affairs Due 11/5/2015.Declaration Concerning Debtors Schedules Due: 11/5/2015. [Incomplete Filings due by 11/5/2015].) Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015)
10/22/2015Docket Text
Receipt of Chapter 7 Filing Fee - $335.00 by JS. Receipt Number 310487. (admin) (Entered: 10/22/2015)
10/22/20155Docket Text
Notice of Corrective Entry (Re: 2Meeting of Creditors) This 341 Meeting Notice was not Released as Debtor did not Provide a Creditors List. See Deficiency Notice DE #4 (Snipes, Jeanne) (Entered: 10/22/2015)
10/22/20154Docket Text
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 10/29/2015].Creditor Matrix Due: 10/29/2015. Deadline for Attorney Representation: 10/29/2015.Corporate Ownership Statement due 10/29/2015. Summary of Schedules due 11/5/2015. Schedule A due 11/5/2015. Schedule B due 11/5/2015. Schedule D due 11/5/2015. Schedule E due 11/5/2015. Schedule F due 11/5/2015. Schedule G due 11/5/2015. Schedule H due 11/5/2015.Statement of Financial Affairs Due 11/5/2015.Declaration Concerning Debtors Schedules Due: 11/5/2015. [Incomplete Filings due by 11/5/2015]. (Snipes, Jeanne) (Entered: 10/22/2015)
10/22/20153Docket Text
Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor,
[Document Image Available ONLY to Authorized Users]
(Snipes, Jeanne) (Entered: 10/22/2015)
10/22/20152Docket Text
**THIS MEETING NOTICE WAS NOT RELEASED as Debtor did not Provide a Creditors List. See Deficiency Notice DE #4** Meeting of Creditors to be held on 12/02/2015 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 03/01/2016. (Snipes, Jeanne) Modified on 10/22/2015 (Snipes, Jeanne). (Entered: 10/22/2015)
10/22/20151Docket Text
Chapter 7 Voluntary Petition (Snipes, Jeanne) (Entered: 10/22/2015)