|
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor CPBS Management LLC
2047 Palm Beach Lakes Blvd West Palm Beach, FL 33409 PALM BEACH-FL Tax ID / EIN: 90-0754422 |
represented by |
Robert C Furr, Esq
2255 Glades Rd #301E Boca Raton, FL 33431 (561) 395-0500 Fax : (561) 338-7532 Email: [email protected] |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
03/17/2020 | Docket Text Receipt of Schedules and Statements Filed(20-11136-MAM) [misc,schsia] ( 31.00) Filing Fee. Receipt number 36350949. Fee amount 31.00. (U.S. Treasury) (Entered: 03/17/2020) | |
03/17/2020 | 19 | Docket Text Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule E/F,Declaration re Schedules,] [Fee Amount $31] Filed by Debtor CPBS Management LLC. (Attachments: # 1 Local Form 4 # 2 Added Creditors and Updated Addresses for Creditors) (Furr, Robert) (Entered: 03/17/2020) |
03/04/2020 | 18 | Docket Text Until Further Notice, the United States Trustee Will Not Appoint a Committee of Creditors Pursuant to 11 USC Section 1102. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 03/04/2020) |
03/04/2020 | 17 | Docket Text Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 03/04/2020) |
02/12/2020 | 16 | Docket Text Certificate of Service to Added Creditors by Attorney Robert C Furr Esq (Re: 6 Meeting of Creditors Chapter 11, 13 Schedules and Statements Filed filed by Debtor CPBS Management LLC). (Furr, Robert) (Entered: 02/12/2020) |
02/11/2020 | 15 | Docket Text Disclosure of Compensation by Attorney Robert C Furr Esq. (Furr, Robert) (Entered: 02/11/2020) |
02/11/2020 | 14 | Docket Text List of Twenty Largest Unsecured Creditors Amended Filed by Debtor CPBS Management LLC. (Furr, Robert) (Entered: 02/11/2020) |
02/11/2020 | Docket Text Receipt of Schedules and Statements Filed(20-11136-MAM) [misc,schsia] ( 31.00) Filing Fee. Receipt number 36091206. Fee amount 31.00. (U.S. Treasury) (Entered: 02/11/2020) | |
02/11/2020 | 13 | Docket Text Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] List of Equity Security Holders [Fee Amount $31] Filed by Debtor CPBS Management LLC. (Attachments: # 1 Local Form 4 # 2 Added Creditors) (Furr, Robert) (Entered: 02/11/2020) |
02/11/2020 | 12 | Docket Text Certified Payroll/Sales Tax Report and Certificate of Service Filed by Debtor CPBS Management LLC. (Furr, Robert) (Entered: 02/11/2020) |