972 La Forza Del Destino LLC
7
Laurie Selber Silverstein
12/16/2024
01/22/2025
No
v
DebtEd, DISMISSED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 972 La Forza Del Destino LLC
10669 NE Quaybridge Court Miami, FL 33138-2212 SUFFOLK-NY Tax ID / EIN: 82-4433877 |
represented by |
Timothy Joseph Weiler
Timothy Joseph Weiler 716 North Tatnall Street Wilmington, DE 19801-1716 302-658-6900 Email: timweiler@timweilerlaw.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2025 | 10 | BNC Certificate of Mailing - Order Dismissing Case. (related document(s)8) Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025) |
01/09/2025 | 9 | Chapter 7 Trustee's Report of No Distribution: I, George L. Miller, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. 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 1 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Miller, George) (Entered: 01/09/2025) |
01/07/2025 | 8 | Certification of Clerk and Order of Dismissal for Failure to Timely File Schedules Tickle due by: 1/21/2025. (SJS) (Entered: 01/07/2025) |
12/18/2024 | 7 | BNC Certificate of Mailing. (related document(s)4) Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024) |
12/18/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)5) Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024) |
12/16/2024 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 1/8/2025 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. (Hollis, Cheryl) (Entered: 12/16/2024) |
12/16/2024 | 4 | Notice Regarding Deficient Filings~ Must submit schedules D,E/F,G,H, Summary of schedules, Statement of financial affairs, and disclosure of compensation all due by 12/30/2024. (Hollis, Cheryl) (Entered: 12/16/2024) |
12/16/2024 | Judge Laurie Selber Silverstein added to case (SH) (Entered: 12/16/2024) | |
12/16/2024 | 3 | Exhibit(s) A-Resolution Authorizing Filing of Bankruptcy Petition (related document(s)1) Filed by 972 La Forza Del Destino LLC. (Weiler, Timothy) (Entered: 12/16/2024) |
12/16/2024 | 2 | Corporate Ownership Statement pursuant to F.R.B.P. 7007.1(a) Filed by 972 La Forza Del Destino LLC. (Weiler, Timothy) (Entered: 12/16/2024) |