Florida Southern Bankruptcy Court

Case number: 1:20-bk-10212 - The Green Mile Group Investment LLC - Florida Southern Bankruptcy Court

Case Information
Case title
The Green Mile Group Investment LLC
Chapter
7
Judge
A. Jay Cristol
Filed
01/08/2020
Last Filing
03/06/2020
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-10212-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset

Date filed:  01/08/2020
Debtor dismissed:  01/28/2020
341 meeting:  02/06/2020

Debtor

The Green Mile Group Investment LLC

19640 Lenaire Drive
Miami, FL 33157
MIAMI-DADE-FL
Tax ID / EIN: 20-3312994

represented by
Todd N Ostergard

15321 South Dixie Highway
Suite 206
Miami, FL 33157
786-701-3444
Email: [email protected]

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

 
 
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
01/30/202010Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 9 Order Dismissing Case for Failure to File Summary of Schedules, Schedule A/B, Schedule E/F, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 01/30/2020. (Admin.) (Entered: 01/31/2020)
01/28/20209Docket Text
Order Dismissing Case for Failure to File Summary of Schedules, Schedule A/B, Schedule E/F, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 01/28/2020)
01/13/20208Docket Text
Notice of Appearance and Request for Service by ReShaundra M Suggs Filed by Creditor Wells Fargo Bank, National Association, As Trustee For Securitized Asset Backed Receivables LLC 2005-FR5 Mortgage Pass-Through Certificates, Series 2005-FR5. (Suggs, ReShaundra) (Entered: 01/13/2020)
01/11/20207Docket Text
BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/22/2020. Schedule A/B due 1/22/2020. Schedule E/F due 1/22/2020.Statement of Financial Affairs Due 1/22/2020.Declaration Concerning Debtors Schedules Due: 1/22/2020. [Incomplete Filings due by 1/22/2020].) Notice Date 01/11/2020. (Admin.) (Entered: 01/12/2020)
01/11/20206Docket Text
BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 02/06/2020 at 08:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 03/18/2020.) Notice Date 01/11/2020. (Admin.) (Entered: 01/12/2020)
01/09/20205Docket Text
Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/22/2020. Schedule A/B due 1/22/2020. Schedule E/F due 1/22/2020.Statement of Financial Affairs Due 1/22/2020.Declaration Concerning Debtors Schedules Due: 1/22/2020. [Incomplete Filings due by 1/22/2020]. (Valencia, Yamileth) (Entered: 01/09/2020)
01/08/20204Docket Text
Corporate Ownership Statement Filed by Debtor The Green Mile Group Investment LLC. (Ostergard, Todd) (Entered: 01/08/2020)
01/08/20203Docket Text
Disclosure of Compensation by Attorney Todd N Ostergard. (Ostergard, Todd) (Entered: 01/08/2020)
01/08/20202Docket Text
Meeting of Creditors to be held on 02/06/2020 at 08:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 03/18/2020. (Ostergard, Todd) (Entered: 01/08/2020)
01/08/20201Docket Text
Chapter 7 Voluntary Petition . [Fee Amount $335] (Ostergard, Todd) (Entered: 01/08/2020)