Assigned to: Paul G. Hyman, Jr. Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/09/2015 | 11 | Docket Text Initial Schedules Filed: [Schedule H,] Filed by Debtor BME Inc. (Hurst, Ronald) (Entered: 10/09/2015) |
10/08/2015 | 10 | Docket 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) |
10/08/2015 | 9 | Docket 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) |
10/01/2015 | 8 | Docket 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) |
09/28/2015 | 7 | Docket Text Amended Document Filed by Debtor BME Inc (Re: 1Voluntary Petition (Chapter 7) filed by Debtor BME Inc). (Hurst, Ronald) (Entered: 09/28/2015) |
09/27/2015 | 6 | Docket 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) |
09/25/2015 | 5 | Docket 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) |
09/24/2015 | Docket 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) | |
09/24/2015 | 4 | Docket Text Corporate Ownership Statement Filed by Debtor BME, INC. (Hurst, Ronald) (Entered: 09/24/2015) |
09/24/2015 | 3 | Docket Text Disclosure of Compensation by Attorney Ronald Andersen Hurst Jr. (Hurst, Ronald) (Entered: 09/24/2015) |