Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
Debtor Florida Screen Builders Inc.
Donald N Jacobson PA 224 Datura ST. West Palm Beach, FL 33401 PALM BEACH-FL Tax ID / EIN: 54-2195376 |
represented by |
Donald N Jacobson, Esq
224 Datura St., Suite 211 West Palm Beach, FL 33401 (561) 835-8436 Fax : (561)835-4224 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 |
---|---|---|
11/19/2015 | 10 | Docket Text Corporate Ownership Statement Filed by Debtor Florida Screen Builders Inc.. (Jacobson, Donald) (Entered: 11/19/2015) |
11/17/2015 | 9 | Docket Text Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Donald N Jacobson Esq (Re: 7Schedules and Statements Filed filed by Debtor Florida Screen Builders Inc.). (Jacobson, Donald) (Entered: 11/17/2015) |
11/17/2015 | 8 | Docket Text Disclosure of Compensation by Attorney Donald N Jacobson Esq. (Jacobson, Donald) (Entered: 11/17/2015) |
11/17/2015 | Docket Text Receipt of Schedules and Statements Filed(15-29537-EPK) [misc,schsia] ( 30.00) Filing Fee. Receipt number 26109763. Fee amount 30.00. (U.S. Treasury) (Entered: 11/17/2015) | |
11/17/2015 | 7 | Docket Text Initial Schedules Filed: [Summary of Schedules,Schedules A-J,Statement of Financial Affairs,] [Fee Amount $30] Filed by Debtor Florida Screen Builders Inc.. (Attachments: # 1Local Form 4) (Jacobson, Donald) (Entered: 11/17/2015) |
11/10/2015 | 6 | Docket Text Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Donald N Jacobson Esq (Re: 1Voluntary Petition (Chapter 7) filed by Debtor Florida Screen Builders Inc.). (Jacobson, Donald) (Entered: 11/10/2015) |
11/07/2015 | 5 | Docket Text BNC Certificate of Mailing (Re: 3Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/12/2015].Declaration Regarding Electronic Filing due 11/12/2015.Corporate Ownership Statement due 11/12/2015. Summary of Schedules due 11/18/2015. Schedule A due 11/18/2015. Schedule B due 11/18/2015. Schedule D due 11/18/2015. Schedule E due 11/18/2015. Schedule F due 11/18/2015. Schedule G due 11/18/2015. Schedule H due 11/18/2015.Statement of Financial Affairs Due 11/18/2015.Declaration Concerning Debtors Schedules Due: 11/18/2015. [Incomplete Filings due by 11/18/2015].) Notice Date 11/07/2015. (Admin.) (Entered: 11/08/2015) |
11/07/2015 | 4 | Docket Text BNC Certificate of Mailing (Re: 2Meeting of Creditors to be held on 12/04/2015 at 11:00 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 03/03/2016. (admin, )) Notice Date 11/07/2015. (Admin.) (Entered: 11/08/2015) |
11/05/2015 | 3 | Docket Text Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/12/2015].Declaration Regarding Electronic Filing due 11/12/2015.Corporate Ownership Statement due 11/12/2015. Summary of Schedules due 11/18/2015. Schedule A due 11/18/2015. Schedule B due 11/18/2015. Schedule D due 11/18/2015. Schedule E due 11/18/2015. Schedule F due 11/18/2015. Schedule G due 11/18/2015. Schedule H due 11/18/2015.Statement of Financial Affairs Due 11/18/2015.Declaration Concerning Debtors Schedules Due: 11/18/2015. [Incomplete Filings due by 11/18/2015]. (Young, Tonisha) (Entered: 11/05/2015) |
11/05/2015 | Docket Text Receipt of Voluntary Petition (Chapter 7)(15-29537) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 26011951. Fee amount 335.00. (U.S. Treasury) (Entered: 11/05/2015) |