Florida Southern Bankruptcy Court

Case number: 1:20-bk-21528 - Poinciana Management Group LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Poinciana Management Group LLC
Chapter
11
Judge
Laurel M Isicoff
Filed
10/21/2020
Last Filing
04/01/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-21528-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset

Date filed:  10/21/2020
Debtor dismissed:  11/04/2020
341 meeting:  12/01/2020

Debtor

Poinciana Management Group LLC

3742 Percival Ave
Miami, FL 33133
MIAMI-DADE-FL
Tax ID / EIN: 83-2371422

represented by
Peter D Spindel

8306 Mills Dr. #458
Miami, FL 33183
(305) 279-2126
Fax : (305) 418-0158
Email: [email protected]

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
11/04/20208Docket Text
Order Dismissing Case for Failure to File List of 20 Largest Unsecured Creditors, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Snipes, Jeanne) (Entered: 11/04/2020)
10/25/20207Docket Text
BNC Certificate of Mailing (Re: 4 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/1/2020 at 11:00 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/1/2021. Proofs of Claim due by 12/30/2020.) Notice Date 10/25/2020. (Admin.) (Entered: 10/26/2020)
10/24/20206Docket Text
BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 10/29/2020]. List of Twenty Largest Unsecured Creditors Due: 10/29/2020. List of Equity Security Holders due 11/4/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/4/2020. Schedule A/B due 11/4/2020. Schedule D due 11/4/2020. Schedule E/F due 11/4/2020. Schedule G due 11/4/2020. Schedule H due 11/4/2020.Statement of Financial Affairs Due 11/4/2020.Declaration Concerning Debtors Schedules Due: 11/4/2020. [Incomplete Filings due by 11/4/2020].) Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020)
10/23/20205Docket Text
Order Scheduling Initial Chapter 11 Status Conference . Status hearing to be held on 11/10/2020 at 01:30 PM by Video Conference. (Snipes, Jeanne) (Entered: 10/23/2020)
10/23/20204Docket Text
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 12/1/2020 at 11:00 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 2/1/2021. Proofs of Claim due by 12/30/2020. (Snipes, Jeanne) (Entered: 10/23/2020)
10/22/20203Docket Text
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 10/29/2020]. List of Twenty Largest Unsecured Creditors Due: 10/29/2020. List of Equity Security Holders due 11/4/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/4/2020. Schedule A/B due 11/4/2020. Schedule D due 11/4/2020. Schedule E/F due 11/4/2020. Schedule G due 11/4/2020. Schedule H due 11/4/2020.Statement of Financial Affairs Due 11/4/2020.Declaration Concerning Debtors Schedules Due: 11/4/2020. [Incomplete Filings due by 11/4/2020]. (Snipes, Jeanne) (Entered: 10/22/2020)
10/21/20202Docket Text
Corporate Ownership Statement Filed by Debtor Poinciana Management Group LLC. (Spindel, Peter) (Entered: 10/21/2020)
10/21/20201Docket Text
Chapter 11 Voluntary Petition . [Fee Amount $1717] Proofs of Claim due by 12/30/2020. (Spindel, Peter) (Entered: 10/21/2020)