|
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor A1-Private Care Corp
16041 SW 284 St Homestead, FL 33033 MIAMI-DADE-FL Tax ID / EIN: 82-0881588 |
represented by |
A1-Private Care Corp
PRO SE Elias Leonard Dsouza
8751 W. Broward Blvd # 301 Plantation, FL 33324 (954) 358-5911 Email: [email protected] TERMINATED: 03/24/2020 |
Trustee Joel L Tabas
25 SE 2nd Avenue Suite 248 Miami, FL 33131 305-375-8171 |
represented by |
|
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] Zana Michelle Scarlett
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/17/2020 | 104 | Docket Text Bankruptcy Case Closed. (Snipes, Jeanne) (Entered: 09/17/2020) |
08/14/2020 | 103 | Docket Text BNC Certificate of Mailing - Order Dismissing Case (Re: 102 Order Granting Motion to Dismiss Case for Failure by Debtor(s) to Appear at Meeting of Creditors (Re: 101). [Filing Fee Balance Due: $0.00]) Notice Date 08/14/2020. (Admin.) (Entered: 08/16/2020) |
08/12/2020 | 102 | Docket Text Order Granting Motion to Dismiss Case for Failure by Debtor(s) to Appear at Meeting of Creditors (Re: # 101). [Filing Fee Balance Due: $0.00] (Snipes, Jeanne) (Entered: 08/12/2020) |
07/29/2020 | 101 | Docket Text Ex Parte Motion to Dismiss Case Failure by Debtor to Attend the Meeting of Creditors for Failure by Debtor(s) to Appear at Meeting of Creditors Filed by Trustee Joel L Tabas (Tabas, Joel) (Entered: 07/29/2020) |
07/17/2020 | 100 | Docket Text Certificate of Service Filed by Creditor Nationstar Mortgage LLC d/b/a Champion Mortgage Company (Re: 99 Order on Motion For Relief From Stay). (Salamone, Christopher) (Entered: 07/17/2020) |
07/17/2020 | 99 | Docket Text Order Granting Motion For Relief From Stay Re: # 94. (Reynolds, Marva) (Entered: 07/17/2020) |
07/10/2020 | 98 | Docket Text Statement Adjourning Meeting of Creditors Filed by Trustee Joel L Tabas (Re: 93 Statement Adjourning Meeting of Creditors). Meeting of Creditors to be Held on 7/28/2020 at 10:30 AM by TELEPHONE. Call 1-866-910-0951 and enter Passcode 6073233. (Tabas, Joel) (Entered: 07/10/2020) |
07/10/2020 | 97 | Docket Text Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 7/28/2020 at 10:30 AM at by TELEPHONE.. (Tabas, Joel) (Entered: 07/10/2020) |
06/26/2020 | 96 | Docket Text Certificate of Service Filed by Creditor Nationstar Mortgage LLC d/b/a Champion Mortgage Company (Re: 95 Notice of Hearing). (Salamone, Christopher) (Entered: 06/26/2020) |
06/26/2020 | 95 | Docket Text Notice of Hearing (Re: 94 Motion for Relief from Stay [Fee Amount $181] Filed by Creditor Nationstar Mortgage LLC d/b/a Champion Mortgage Company) Hearing scheduled for 07/13/2020 at 09:30 AM by TELEPHONE. To participate call Court Solutions (917) 746-7476. (Sanabria, Noemi) (Entered: 06/26/2020) |