Florida Southern Bankruptcy Court

Case number: 9:19-bk-25221 - G2G Ventures LLC - Florida Southern Bankruptcy Court

Case Information
Case title
G2G Ventures LLC
Chapter
7
Judge
Mindy A Mora
Filed
11/12/2019
Last Filing
12/27/2019
Asset
No
Vol
v
Docket Header

DISMISSED, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 19-25221-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/12/2019
Date terminated:  12/27/2019
Debtor dismissed:  11/25/2019
341 meeting:  12/18/2019

Debtor

G2G Ventures LLC

2388 S Wallen Dr
West Palm Beach, FL 33410
PALM BEACH-FL
Tax ID / EIN: 81-5464806

represented by
G2G Ventures LLC

PRO SE



Trustee

Michael R Bakst

P. O. Box 407
West Palm Beach, FL 33402
561-838-4539

 
 
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
12/27/201910Docket Text
Order Discharging Trustee and Bankruptcy Case Closed. (Fleurimond, Lucie) (Entered: 12/27/2019)
12/05/20199Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Michael R Bakst, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Michael R Bakst. (Bakst, Michael) (Entered: 12/05/2019)
11/27/20198Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 7 Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, 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 11/27/2019. (Admin.) (Entered: 11/28/2019)
11/25/20197Docket Text
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, 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] . (Fleurimond, Lucie) (Entered: 11/25/2019)
11/14/20196Docket Text
BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/19/2019].Creditor Matrix Due: 11/19/2019. Deadline for Attorney Representation: 11/19/2019.Corporate Ownership Statement due 11/19/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/26/2019. Schedule A/B due 11/26/2019. Schedule D due 11/26/2019. Schedule E/F due 11/26/2019. Schedule G due 11/26/2019. Schedule H due 11/26/2019.Statement of Financial Affairs Due 11/26/2019.Declaration Concerning Debtors Schedules Due: 11/26/2019. [Incomplete Filings due by 11/26/2019]. ***Replacement of DE4.***) Notice Date 11/14/2019. (Admin.) (Entered: 11/15/2019)
11/12/2019Docket Text
Receipt of Chapter 7 Filing Fee - $335.00 by LA. Receipt Number 147846. (admin) (Entered: 11/12/2019)
11/12/20195Docket Text
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/19/2019].Creditor Matrix Due: 11/19/2019. Deadline for Attorney Representation: 11/19/2019.Corporate Ownership Statement due 11/19/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/26/2019. Schedule A/B due 11/26/2019. Schedule D due 11/26/2019. Schedule E/F due 11/26/2019. Schedule G due 11/26/2019. Schedule H due 11/26/2019.Statement of Financial Affairs Due 11/26/2019.Declaration Concerning Debtors Schedules Due: 11/26/2019. [Incomplete Filings due by 11/26/2019]. ***Replacement of DE4.*** (Cradic, Cameron) (Entered: 11/12/2019)
11/12/20194Docket Text
***See replacement entry at DE 5.*** Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/19/2019].Creditor Matrix Due: 11/19/2019. Deadline for Attorney Representation: 11/19/2019.Corporate Ownership Statement due 11/19/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/26/2019. Schedule A/B due 11/26/2019. Schedule D due 11/26/2019. Schedule E/F due 11/26/2019. Schedule G due 11/26/2019. Schedule H due 11/26/2019.Statement of Financial Affairs Due 11/26/2019.Declaration Concerning Debtors Schedules Due: 11/26/2019. [Incomplete Filings due by 11/26/2019]. (Adam, Lorraine) Modified on 11/12/2019 - deleted notice from service queue. (Cradic, Cameron). (Entered: 11/12/2019)
11/12/20193Docket Text
Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency. (Re: 2) (Adam, Lorraine) (Entered: 11/12/2019)
11/12/20192Docket Text
Meeting of Creditors to be held on 12/18/2019 at 01:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 01/21/2020. (Adam, Lorraine) (Entered: 11/12/2019)