Bowtie Enterprises LLC
7
10/10/2017
12/26/2017
No
Assigned to: Cynthia C. Jackson Chapter 7 Voluntary No asset |
|
Debtor Bowtie Enterprises LLC
12649 Sawgrass Plantation Blvd Orlando, FL 32824 ORANGE-FL Tax ID / EIN: 81-1028590 |
represented by |
Juan Carlos Montes De Oca
Montes De Oca Law Group, LLC 8 South Orlando Ave Kissimmee, FL 34741 (407) 870-5678 Fax : (407) 870-2309 Email: juancarlos@mdolawgroup.com |
Trustee Richard B Webber, Trustee
Post Office Box 3000 Orlando, FL 32802 (407) 425-7010 |
| |
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 |
---|---|---|
11/16/2017 | 19 | Certificate of Service Re: Notice of 341 Meeting of Creditors to Additional Creditors Filed by Juan Carlos Montes De Oca on behalf of Debtor Bowtie Enterprises LLC (related document(s) 15). (Montes De Oca, Juan) (Entered: 11/16/2017) |
11/16/2017 | 18 | Certificate of Service Re: Order Granting Motion To Extend Deadline to File Schedules, Statements, Plans. Filed by Juan Carlos Montes De Oca on behalf of Debtor Bowtie Enterprises LLC (related document(s) 12). (Montes De Oca, Juan) (Entered: 11/16/2017) |
11/15/2017 | 17 | Statement/Disclosure of Compensation of Attorney Filed by Juan Carlos Montes De Oca on behalf of Debtor Bowtie Enterprises LLC. (Montes De Oca, Juan) (Entered: 11/15/2017) |
11/14/2017 | 16 | Notice of Deficient Filing. 341 notice of commencement not served to additional creditors (related document(s) 15). (Mary H.) Modified on 11/14/2017 (Mary H.). (Entered: 11/14/2017) |
11/12/2017 | 15 | Schedules A - J and Summary of Assets and Declaration-Creditors added to Schedule E/F, Statement of Financial Affairs (Verify Fee) Filed by Juan Carlos Montes De Oca on behalf of Debtor Bowtie Enterprises LLC. (Montes De Oca, Juan) Modified on 11/14/2017 (Mary). (Entered: 11/12/2017) |
11/10/2017 | 14 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 12)). Notice Date 11/10/2017. (Admin.) (Entered: 11/11/2017) |
11/08/2017 | 13 | Motion for Relief from Stay (Fee Paid.) Re: 2013 Peterbuilt 386 Aerodynamic. Contains negative notice. Filed by Andrew W Houchins on behalf of Creditor McCoy Federal Credit Union (Attachments: # 1 Exhibit Contract # 2 Exhibit Title) (Houchins, Andrew) (Entered: 11/08/2017) |
11/08/2017 | 12 | Order Granting Motion To Extend Deadline to File Schedules, Statements, Plans , Exended to November 10, 2017 (Related Doc # 11) Service Instructions: Juan Montes De Oca is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Melanie) (Entered: 11/08/2017) |
11/07/2017 | 11 | Motion to Extend Deadline to File Schedules, Statements, Plan Filed by Juan Carlos Montes De Oca on behalf of Debtor Bowtie Enterprises LLC (Montes De Oca, Juan) (Entered: 11/07/2017) |
11/03/2017 | 10 | Certificate of Service Re: Order Granting Motion To Extend Deadline to File Schedules, Statements, Plans Extended to 11/6/17 to file. Filed by Juan Carlos Montes De Oca on behalf of Debtor Bowtie Enterprises LLC (related document(s) 8). (Montes De Oca, Juan) (Entered: 11/03/2017) |