Assigned to: A. Jay Cristol Chapter 7 Voluntary Asset |
|
Debtor HOME DESIGNERS GROUP INC
468 E 45 Street Hialeah, FL 33013 MIAMI-DADE-FL Tax ID / EIN: 84-1958069 |
represented by |
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email: [email protected] |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
| |
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 |
---|---|---|
04/06/2020 | 12 | Docket Text Order Discharging Trustee and Bankruptcy Case Closed. (Covington, Katrinka) |
03/10/2020 | 11 | Docket Text Chapter 7 Trustee's Report of No Distribution: I, Jacqueline Calderin, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Jacqueline Calderin. (Calderin, Jacqueline) |
03/08/2020 | 10 | Docket Text BNC Certificate of Mailing - Order Dismissing Case (Re: [9] Order Granting Motion to Dismiss Case for Failure by Debtor to Attend the Meeting of Creditors (Re: [8]).) Notice Date 03/08/2020. (Admin.) |
03/06/2020 | 9 | Docket Text Order Granting Motion to Dismiss Case for Failure by Debtor to Attend the Meeting of Creditors (Re: # [8]). (Covington, Katrinka) |
03/05/2020 | 8 | 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 Jacqueline Calderin (Calderin, Jacqueline) |
01/27/2020 | 7 | Docket Text Corporate Ownership Statement Filed by Debtor Home Designers Group Inc. (Kingcade, Timothy) |
01/27/2020 | 6 | Docket Text Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) |
01/26/2020 | 5 | Docket Text BNC Certificate of Mailing (Re: [3] Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 1/31/2020].Corporate Ownership Statement due 1/31/2020.) Notice Date 01/26/2020. (Admin.) |
01/26/2020 | 4 | Docket Text BNC Certificate of Mailing (Re: [2] Meeting of Creditors to be held on 03/03/2020 at 01:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/02/2020.) Notice Date 01/26/2020. (Admin.) |
01/24/2020 | 3 | Docket Text Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 1/31/2020].Corporate Ownership Statement due 1/31/2020. (Snipes, Jeanne) |