Omy's Couture Hair Design LLC
11
Roberta A. Colton
07/29/2025
10/23/2025
Yes
v
| DsclsDue, PlnDue, DISMISSED |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Omy's Couture Hair Design LLC
6012 Lemon Tree Court Tampa, FL 33625 HILLSBOROUGH-FL 000-000-0000 Tax ID / EIN: 81-2041195 |
represented by |
Omy's Couture Hair Design LLC
PRO SE |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/20/2025 | 11 | Order Dismissing Case - Corporate Debtor did not retain counsel. (related document(s)5). Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 08/20/2025) |
| 08/01/2025 | 10 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 5)). Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
| 08/01/2025 | 9 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 4)). Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
| 08/01/2025 | 8 | BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 6)). Notice Date 08/01/2025. (Admin.) (Entered: 08/02/2025) |
| 07/31/2025 | 7 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 2)). Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025) |
| 07/30/2025 | 6 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 9/3/2025 at 10:00 AM. U.S. Trustee (Dorr) will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 3989722#. Proofs of Claims due by 10/7/2025. (Deborah K.) (Entered: 07/30/2025) |
| 07/30/2025 | 5 | Order of Impending Dismissal - Corporate Debtor shall retain counsel or the case may be dismissed . Service Instructions: Clerks Office to serve. (Deborah K.) (Entered: 07/30/2025) |
| 07/30/2025 | 4 | Notice of Deficient Filing. Missing Summary of Assets, Schedules, List of 20 Largest Creditors, Corporate Ownership Statement, Case Management Summary, Certificate or resolution authorizing debtor to file bankruptcy petition, Creditor List, Filing Fee . (Deborah K.) (Entered: 07/30/2025) |
| 07/30/2025 | 3 | Notice of Appearance and Request for Notice Meeting of Creditors to be held September 3, 2025 at 10:00 a.m. Filed by U.S. Trustee United States Trustee - TPA. (Dorr, Teresa) (Entered: 07/30/2025) |
| 07/29/2025 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 07/29/2025) |