Florida Southern Bankruptcy Court

Case number: 9:15-bk-27045 - BME, INC - Florida Southern Bankruptcy Court

Case Information
Case title
BME, INC
Chapter
7
Filed
09/24/2015
Last Filing
12/07/2015
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 15-27045-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 7
Voluntary
Asset

Date filed:  09/24/2015
341 meeting:  11/02/2015
Deadline for filing claims:  02/01/2016
Deadline for filing claims (govt.):  03/22/2016

Debtor

BME Inc

1336 S Military Tr #A3
West Palm Beach, FL 33415
PALM BEACH-FL
Tax ID / EIN: 30-0544439

represented by
Ronald Andersen Hurst, Jr

3900 Woodlake Blvd., Suite 211
Greenacres, FL 33463
(561) 433-2020
Email: [email protected]

Trustee

Deborah Menotte

POB 211087
West Palm Beach, FL 33421
(561) 795-9640

 
 
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
10/09/201511Docket Text
Initial Schedules Filed: [Schedule H,] Filed by Debtor BME Inc. (Hurst, Ronald) (Entered: 10/09/2015)
10/08/201510Docket Text
Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Ronald Andersen Hurst Jr (Re: 9Schedules and Statements Filed filed by Debtor BME Inc). (Hurst, Ronald) (Entered: 10/08/2015)
10/08/20159Docket Text
Initial Schedules Filed: [Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $30] Filed by Debtor BME Inc. (Hurst, Ronald) (Entered: 10/08/2015)
10/01/20158Docket Text
BNC Certificate of Mailing (Re: 2Meeting of Creditors to be held on 11/02/2015 at 08:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 02/01/2016.) Notice Date 10/01/2015. (Admin.) (Entered: 10/02/2015)
09/28/20157Docket Text
Amended Document Filed by Debtor BME Inc (Re: 1Voluntary Petition (Chapter 7) filed by Debtor BME Inc). (Hurst, Ronald) (Entered: 09/28/2015)
09/27/20156Docket Text
BNC Certificate of Mailing (Re: 5Notice of Incomplete Filings Due. Summary of Schedules due 10/8/2015. Schedule A due 10/8/2015. Schedule B due 10/8/2015. Schedule D due 10/8/2015. Schedule E due 10/8/2015. Schedule F due 10/8/2015. Schedule G due 10/8/2015. Schedule H due 10/8/2015.Statement of Financial Affairs Due 10/8/2015.Declaration Concerning Debtors Schedules Due: 10/8/2015. [Incomplete Filings due by 10/8/2015].) Notice Date 09/27/2015. (Admin.) (Entered: 09/28/2015)
09/25/20155Docket Text
Notice of Incomplete Filings Due. Summary of Schedules due 10/8/2015. Schedule A due 10/8/2015. Schedule B due 10/8/2015. Schedule D due 10/8/2015. Schedule E due 10/8/2015. Schedule F due 10/8/2015. Schedule G due 10/8/2015. Schedule H due 10/8/2015.Statement of Financial Affairs Due 10/8/2015.Declaration Concerning Debtors Schedules Due: 10/8/2015. [Incomplete Filings due by 10/8/2015]. (Adam, Lorraine) (Entered: 09/25/2015)
09/24/2015Docket Text
Receipt of Voluntary Petition (Chapter 7)(15-27045) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 25667814. Fee amount 335.00. (U.S. Treasury) (Entered: 09/24/2015)
09/24/20154Docket Text
Corporate Ownership Statement Filed by Debtor BME, INC. (Hurst, Ronald) (Entered: 09/24/2015)
09/24/20153Docket Text
Disclosure of Compensation by Attorney Ronald Andersen Hurst Jr. (Hurst, Ronald) (Entered: 09/24/2015)