Florida Southern Bankruptcy Court

Case number: 1:19-bk-24990 - Amores Quality Plumbing, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Amores Quality Plumbing, Inc.
Chapter
7
Judge
Robert A Mark
Filed
11/06/2019
Last Filing
08/08/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-24990-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset

Date filed:  11/06/2019
341 meeting:  12/12/2019
Deadline for filing claims:  01/15/2020
Deadline for filing claims (govt.):  05/04/2020

Debtor

Amores Quality Plumbing, Inc.

10440 SW 170 Street
Miami, FL 33157
MIAMI-DADE-FL
Tax ID / EIN: 20-4998174

represented by
Vanessa C Angulo

CAVA LAW, LLC
1390 South Dixie Highway # 1107
Coral Gables, FL 33146
786-675-6830
Fax : 786-384-6909
Email: [email protected]

Christina Vilaboa-Abel

CAVA Law, LLC
1390 South Dixie Highway
Suite 1107
Coral Gables, FL 33146
786-675-6830
Fax : 786-384-6909
Email: [email protected]

Trustee

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598

 
 
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
11/21/20198Docket Text
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule C,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor Amores Quality Plumbing, Inc.. (Angulo, Vanessa) (Entered: 11/21/2019)
11/16/20197Docket Text
BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 12/12/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 01/15/2020.) Notice Date 11/16/2019. (Admin.) (Entered: 11/17/2019)
11/14/20196Docket Text
Corporate Ownership Statement Filed by Debtor Amores Quality Plumbing, Inc.. (Vilaboa-Abel, Christina) (Entered: 11/14/2019)
11/09/20195Docket Text
BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/14/2019].Creditor Matrix Due: 11/14/2019.Corporate Ownership Statement due 11/14/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/20/2019. Schedule A/B due 11/20/2019. Schedule D due 11/20/2019. Schedule E/F due 11/20/2019. Schedule G due 11/20/2019. Schedule H due 11/20/2019.Statement of Financial Affairs Due 11/20/2019.Declaration Concerning Debtors Schedules Due: 11/20/2019. [Incomplete Filings due by 11/20/2019].) Notice Date 11/09/2019. (Admin.) (Entered: 11/10/2019)
11/07/20194Docket Text
Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Meeting of Creditors to be held on 12/12/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 01/15/2020.) (Snipes, Jeanne) (Entered: 11/07/2019)
11/07/20193Docket Text
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/14/2019].Creditor Matrix Due: 11/14/2019.Corporate Ownership Statement due 11/14/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/20/2019. Schedule A/B due 11/20/2019. Schedule D due 11/20/2019. Schedule E/F due 11/20/2019. Schedule G due 11/20/2019. Schedule H due 11/20/2019.Statement of Financial Affairs Due 11/20/2019.Declaration Concerning Debtors Schedules Due: 11/20/2019. [Incomplete Filings due by 11/20/2019]. (Snipes, Jeanne) (Entered: 11/07/2019)
11/06/20192Docket Text
Meeting of Creditors to be held on 12/12/2019 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 01/15/2020. (Vilaboa-Abel, Christina) (Entered: 11/06/2019)
11/06/20191Docket Text
Chapter 7 Voluntary Petition . [Fee Amount $335] (Vilaboa-Abel, Christina) (Entered: 11/06/2019)