|
Assigned to: A. Jay Cristol Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/30/2020 | 10 | Docket 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) |
01/28/2020 | 9 | Docket 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) |
01/13/2020 | 8 | Docket 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) |
01/11/2020 | 7 | Docket 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) |
01/11/2020 | 6 | Docket 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) |
01/09/2020 | 5 | Docket 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) |
01/08/2020 | 4 | Docket Text Corporate Ownership Statement Filed by Debtor The Green Mile Group Investment LLC. (Ostergard, Todd) (Entered: 01/08/2020) |
01/08/2020 | 3 | Docket Text Disclosure of Compensation by Attorney Todd N Ostergard. (Ostergard, Todd) (Entered: 01/08/2020) |
01/08/2020 | 2 | Docket 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) |
01/08/2020 | 1 | Docket Text Chapter 7 Voluntary Petition . [Fee Amount $335] (Ostergard, Todd) (Entered: 01/08/2020) |