Florida Southern Bankruptcy Court

Case number: 1:22-bk-15441 - 1865 Causeway Ventures, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
1865 Causeway Ventures, LLC
Chapter
7
Judge
Robert A Mark
Filed
07/15/2022
Last Filing
09/16/2022
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 22-15441-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
No asset

Date filed:  07/15/2022
Debtor dismissed:  07/29/2022
341 meeting:  08/16/2022

Debtor

1865 Causeway Ventures, LLC

215-15 Northern Boulevard, 3rd Floor
Bayside, NY 11361
MIAMI-DADE-FL
Tax ID / EIN: 86-3961153

represented by
1865 Causeway Ventures, LLC

PRO SE



Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

 
 
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
07/31/20229Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 8 Order Dismissing Case for Failure to File Attorney Representation, Db Original Signature, 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] .) Notice Date 07/31/2022. (Admin.) (Entered: 08/01/2022)
07/29/20228Docket Text
Order Dismissing Case for Failure to File Attorney Representation, Db Original Signature, 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] . (Rodriguez, Olga) (Entered: 07/29/2022)
07/20/20227Docket Text
Notice of Appearance and Request for Service by Shirley Palumbo Filed by Creditor Reverse Mortgage Funding LLC. (Palumbo, Shirley) (Entered: 07/20/2022)
07/18/2022Docket Text
Receipt of Chapter 7 Filing Fee - $338.00 by AO. Receipt Number 321365. (admin) (Entered: 07/18/2022)
07/17/20226Docket Text
BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 7/22/2022]. Deadline for Attorney Representation: 7/22/2022.Debtor Original Signature Due: 7/22/2022.Filing or Installment Fee Due: 7/22/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/29/2022. Schedule A/B due 7/29/2022. Schedule D due 7/29/2022. Schedule E/F due 7/29/2022. Schedule G due 7/29/2022. Schedule H due 7/29/2022.Statement of Financial Affairs Due 7/29/2022.Declaration Concerning Debtors Schedules Due: 7/29/2022. [Incomplete Filings due by 7/29/2022].) Notice Date 07/17/2022. (Admin.) (Entered: 07/18/2022)
07/17/20225Docket Text
Motion(s) Terminated (Re: 2 Meeting of Creditors to be held on 8/16/2022 at 10:00 AM
by TELEPHONE [See Meeting Notice for details].
) Notice Date 07/17/2022. (Admin.) (Entered: 07/18/2022)
07/15/20224Docket Text
Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 7/22/2022]. Deadline for Attorney Representation: 7/22/2022.Debtor Original Signature Due: 7/22/2022.Filing or Installment Fee Due: 7/22/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/29/2022. Schedule A/B due 7/29/2022. Schedule D due 7/29/2022. Schedule E/F due 7/29/2022. Schedule G due 7/29/2022. Schedule H due 7/29/2022.Statement of Financial Affairs Due 7/29/2022.Declaration Concerning Debtors Schedules Due: 7/29/2022. [Incomplete Filings due by 7/29/2022]. (Valencia, Yamileth) (Entered: 07/15/2022)
07/15/20223Docket Text
Corporate Ownership Statement Filed by Debtor 1865 Causeway Ventures, LLC . (Valencia, Yamileth) (Entered: 07/15/2022)
07/15/20222Docket Text
Meeting of Creditors to be held on 8/16/2022 at 10:00 AM
by TELEPHONE [See Meeting Notice for details].
(Valencia, Yamileth) (Entered: 07/15/2022)
07/15/20221Docket Text
Chapter 7 Voluntary Petition (Attachments: # 1 Debtor's Email) (Valencia, Yamileth) (Entered: 07/15/2022)