Assigned to: Robert A Mark Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/21/2019 | 8 | Docket 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) |
11/16/2019 | 7 | Docket 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) |
11/14/2019 | 6 | Docket Text Corporate Ownership Statement Filed by Debtor Amores Quality Plumbing, Inc.. (Vilaboa-Abel, Christina) (Entered: 11/14/2019) |
11/09/2019 | 5 | Docket 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) |
11/07/2019 | 4 | Docket 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) |
11/07/2019 | 3 | Docket 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) |
11/06/2019 | 2 | Docket 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) |
11/06/2019 | 1 | Docket Text Chapter 7 Voluntary Petition . [Fee Amount $335] (Vilaboa-Abel, Christina) (Entered: 11/06/2019) |