JD Real Estate Solutions, LLC
7
08/01/2016
01/06/2017
No
Assigned to: Judge Roberta A. Colton Chapter 7 Voluntary No asset |
|
Debtor JD Real Estate Solutions, LLC
8297 Champions Gate Blvd. Suite 396 Champions Gate, FL 33896 OSCEOLA-FL Tax ID / EIN: 26-0581134 |
represented by |
Timothy L Dave
The Law Office of Timothy L Dave PA PO Box 951535 Lake Mary, FL 32795 (321) 281-5814 Fax : (407) 688-1318 Email: timothydavelaw@yahoo.com |
Trustee Gene T Chambers
Post Office Box 533987 Orlando, FL 32853 (407) 872-7575 |
| |
U.S. Trustee United States Trustee - ORL7/13
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
Date Filed | # | Docket Text |
---|---|---|
09/06/2016 | 9 | Declaration under Penalty of Perjury for Non-Individual Debtors , Statement of Financial Affairs , Statement/Disclosure of Compensation of Attorney Filed by Timothy L Dave on behalf of Debtor JD Real Estate Solutions, LLC. (Dave, Timothy) (Entered: 09/06/2016) |
08/19/2016 | 8 | Order Granting Motion to Extend Time. This case came on for consideration on the Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Timothy L Dave on behalf of Debtor JD Real Estate Solutions, LLC (Attachments: # 1 Mailing Matrix) (Document Number 7). It is ORDERED that the Motion is GRANTED, and the time is extended to September 6, 2016. By the Honorable Roberta A. Colton (text-only order).This entry is the Official Order of the Court. No document is attached. CERTIFICATE OF SERVICE via U.S. Mail to: JD Real Estate Solutions, LLC 8297 Champions Gate Blvd. Suite 396 Champions Gate, FL 33896 (related document(s) 7). Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 08/19/2016) |
08/15/2016 | 7 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Timothy L Dave on behalf of Debtor JD Real Estate Solutions, LLC (Attachments: # 1Mailing Matrix) (Dave, Timothy) (Entered: 08/15/2016) |
08/06/2016 | 6 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016) |
08/06/2016 | 5 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016) |
08/03/2016 | 4 | Notice of Deficient Filing. Missing Summary of Assets, Schedules A-J, Statement of Financial Affairs, Filing Fee, and Disclosure of Compensation . (Juan) (Entered: 08/03/2016) |
08/03/2016 | 3 | Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 9/9/2016 at 08:30 AM at Orlando, FL (688) Suite 1202A, George C. Young Courthouse, 400 West Washington Street. (Juan) (Entered: 08/03/2016) |
08/01/2016 | 2 | Statement of Corporate Ownership Filed by Timothy L Dave on behalf of Debtor JD Real Estate Solutions, LLC. (Juan) (Entered: 08/03/2016) |
08/01/2016 | 1 | Voluntary Petition under Chapter 7. (Fee Paid.).Schedules A, B, and D-H Not Filed. Summary of Assets Not Filed. Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed. Filed by Timothy L Dave on behalf of JD Real Estate Solutions, LLC. (Dave, Timothy) Modified on 8/3/2016 (Juan). (Entered: 08/01/2016) |