Florida Southern Bankruptcy Court

Case number: 1:16-bk-26604 - S&S Health Care Managment , Inc - Florida Southern Bankruptcy Court

Case Information
Case title
S&S Health Care Managment , Inc
Chapter
7
Filed
12/16/2016
Last Filing
02/23/2017
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 16-26604-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset

Date filed:  12/16/2016
341 meeting:  01/17/2017
Deadline for filing claims:  04/17/2017
Deadline for filing claims (govt.):  06/14/2017

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
 
 

Latest Dockets
Date Filed#Docket Text
02/23/20178Docket Text
Final Decree, Discharge of Trustee and Bankruptcy Case Closed. (Valencia, Yamileth)
01/19/20177Docket 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)
01/19/20176Docket 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)
12/21/20165Docket 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.)
12/16/20164Docket Text
Corporate Ownership Statement Filed by Debtor S&S Health Care Managment, Inc. (Kingcade, Timothy) (Entered: 12/16/2016)
12/16/20163Docket Text
Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 12/16/2016)
12/16/2016Docket 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)
12/16/20162Docket 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)
12/16/20161Docket Text
Chapter 7 Voluntary Petition . [Fee Amount $335] (Kingcade, Timothy) (Entered: 12/16/2016)