Assigned to: A. Jay Cristol Chapter 7 Voluntary Asset |
|
Debtor S&S Health Care Managment , Inc
4210 SW 107th Ave Miami, FL 33165 MIAMI-DADE-FL Tax ID / EIN: 26-1563339 |
represented by |
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: [email protected] |
Trustee Jacqueline Calderin
247 SW 8 St # 880 Miami, FL 33130 786-369-8440 |
| |
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 |
---|---|---|
02/23/2017 | 8 | Docket Text Final Decree, Discharge of Trustee and Bankruptcy Case Closed. (Valencia, Yamileth) |
01/19/2017 | 7 | Docket Text The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). (Calderin, Jacqueline) |
01/19/2017 | 6 | Docket Text Meeting of Creditors Held and Concluded. Chapter 7 Trustee's Report of No Distribution: I, Jacqueline Calderin, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Debtor appeared. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims):
$0.00, Assets Exempt: Not Available, Claims Scheduled: $1621688.87, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1621688.87. (Calderin, Jacqueline) |
12/21/2016 | 5 | Docket Text BNC Certificate of Mailing (Re: [2] Meeting of Creditors to be held on 01/17/2017 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/17/2017.) Notice Date 12/21/2016. (Admin.) |
12/16/2016 | 4 | Docket Text Corporate Ownership Statement Filed by Debtor S&S Health Care Managment, Inc. (Kingcade, Timothy) (Entered: 12/16/2016) |
12/16/2016 | 3 | Docket Text Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 12/16/2016) |
12/16/2016 | Docket Text Receipt of Voluntary Petition (Chapter 7)(16-26604) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 28876704. Fee amount 335.00. (U.S. Treasury) (Entered: 12/16/2016) | |
12/16/2016 | 2 | Docket Text Meeting of Creditors to be held on 01/17/2017 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/17/2017. (Kingcade, Timothy) |
12/16/2016 | 1 | Docket Text Chapter 7 Voluntary Petition . [Fee Amount $335] (Kingcade, Timothy) (Entered: 12/16/2016) |