Florida Southern Bankruptcy Court

Case number: 9:22-bk-13152 - DIAMANTEBRUTO - Florida Southern Bankruptcy Court

Case Information
Case title
DIAMANTEBRUTO
Chapter
7
Judge
Erik P. Kimball
Filed
04/22/2022
Last Filing
05/31/2022
Asset
No
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 22-13152-EPK

Assigned to: Erik P. Kimball
Chapter 7
Voluntary
No asset

Date filed:  04/22/2022
Debtor dismissed:  04/29/2022
341 meeting:  05/25/2022

Debtor

DIAMANTEBRUTO

106 N Military Trail
West Palm Beach, FL 33415
PALM BEACH-FL
Tax ID / EIN: 46-3177356

represented by
Pierre A St. Jean

Pierre St. Jean, PLLC
862 North Military Trrail
West Palm Beach, FL 33415
561-721-0022
Fax : 561-258-2949
Email: [email protected]

Trustee

Chad S. Paiva

6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118

 
 
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
05/01/202214Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 12 Order Dismissing Chapter 7 Case With Prejudice for a Periods of 180 Days (Re: 6). [Filing Fee Balance Due: $0.00]) Notice Date 05/01/2022. (Admin.) (Entered: 05/02/2022)
04/29/202213Docket Text
Certificate of Service Re: Order Dismissing Chapter 7 Case with Prejudice Filed by Trustee Chad S. Paiva (Re: 12 Order on Motion to Dismiss Case). (Paiva, Chad) (Entered: 04/29/2022)
04/29/202212Docket Text
Order Dismissing Chapter 7 Case With Prejudice for a Periods of 180 Days (Re: # 6). [Filing Fee Balance Due: $0.00] (Montygierd, Hebe) (Entered: 04/29/2022)
04/28/202211Docket Text
BNC Certificate of Mailing - PDF Document (Re: 9 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 4 Meeting of Creditors to be Held on 5/25/2022 at 02:30 PM
by TELEPHONE [See Meeting Notice for details].
)) Notice Date 04/28/2022. (Admin.) (Entered: 04/29/2022)
04/27/202210Docket Text
BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/2/2022]. Corporate Ownership Statement due 5/2/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/6/2022. Schedule A/B due 5/6/2022. Schedule D due 5/6/2022. Schedule E/F due 5/6/2022. Schedule G due 5/6/2022. Schedule H due 5/6/2022.Statement of Financial Affairs Due 5/6/2022. Declaration Concerning Debtors Schedules Due: 5/6/2022. [Incomplete Filings due by 5/6/2022].) Notice Date 04/27/2022. (Admin.) (Entered: 04/28/2022)
04/26/20229Docket Text
Notice of Transmittal of PDF Document to BNC for Noticing (Re: 4 Meeting of Creditors to be Held on 5/25/2022 at 02:30 PM
by TELEPHONE [See Meeting Notice for details].
) (Ortman, Martha) (Entered: 04/26/2022)
04/26/20228Docket Text
Certificate of Service Filed by Trustee Chad S. Paiva (Re: 6 Emergency Motion to Dismiss Case for Bad Faith, Pursuant to 11 U.S.C. §707(a) filed by Trustee Chad S. Paiva, 7 Notice of Hearing). (Paiva, Chad) (Entered: 04/26/2022)
04/26/20227Docket Text
Notice of Hearing (Re: 6 Emergency Motion to Dismiss Case for Bad Faith, Pursuant to 11 U.S.C. §707(a) Filed by Trustee Chad S. Paiva) Hearing scheduled for 04/27/2022 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 04/26/2022)
04/26/20226Docket Text
Emergency Motion to Dismiss Case for Bad Faith, Pursuant to 11 U.S.C. §707(a) Filed by Trustee Chad S. Paiva (Paiva, Chad) (Entered: 04/26/2022)
04/25/20225Docket Text
Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/2/2022]. Corporate Ownership Statement due 5/2/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/6/2022. Schedule A/B due 5/6/2022. Schedule D due 5/6/2022. Schedule E/F due 5/6/2022. Schedule G due 5/6/2022. Schedule H due 5/6/2022.Statement of Financial Affairs Due 5/6/2022. Declaration Concerning Debtors Schedules Due: 5/6/2022. [Incomplete Filings due by 5/6/2022]. (Cradic, Cameron) (Entered: 04/25/2022)