Case number: 0:15-bk-30022 - Clyde Ward And Leroy Williams Home Trust - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Clyde Ward And Leroy Williams Home Trust

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Filed

    11/13/2015

  • Last Filing

    01/04/2016

  • Asset

    Yes

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 15-30022-RBR

Assigned to: Raymond B Ray
Chapter 7
Voluntary
Asset

Date filed:  11/13/2015
Debtor dismissed:  12/01/2015
341 meeting:  12/15/2015

Debtor

Clyde Ward And Leroy Williams Home Trust

11550 SW 26 St Unit 310
Miramar, FL 33025
BROWARD-FL
786-344-0499
Tax ID / EIN: 47-7409552

represented by
Clyde Ward And Leroy Williams Home Trust

PRO SE



Trustee

Leslie S Osborne

1300 N. Federal Hwy #203
Boca Raton, FL 33432
561-368-2200

 
 
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
12/01/20157Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Langohr, Christa) (Entered: 12/01/2015)
11/16/20156Initial Schedules Filed: [Summary of Schedules,Schedule A] Filed by Debtor Clyde Ward And Leroy Williams Home Trust . (Reynolds, Marva) (Entered: 11/17/2015)
11/15/20155BNC Certificate of Mailing (Re: 3Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/20/2015]. Deadline for Attorney Representation: 11/20/2015.Corporate Ownership Statement due 11/20/2015. Summary of Schedules due 11/27/2015. Schedule A due 11/27/2015. Schedule B due 11/27/2015. Schedule D due 11/27/2015. Schedule E due 11/27/2015. Schedule F due 11/27/2015. Schedule G due 11/27/2015. Schedule H due 11/27/2015.Statement of Financial Affairs Due 11/27/2015.Declaration Concerning Debtors Schedules Due: 11/27/2015. [Incomplete Filings due by 11/27/2015].) Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
11/15/20154BNC Certificate of Mailing (Re: 2Meeting of Creditors to be held on 12/15/2015 at 03:30 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 03/14/2016.) Notice Date 11/15/2015. (Admin.) (Entered: 11/16/2015)
11/13/2015Receipt of Chapter 7 Filing Fee - $335.00 by TT. Receipt Number 463501. (admin) (Entered: 11/13/2015)
11/13/20153Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/20/2015]. Deadline for Attorney Representation: 11/20/2015.Corporate Ownership Statement due 11/20/2015. Summary of Schedules due 11/27/2015. Schedule A due 11/27/2015. Schedule B due 11/27/2015. Schedule D due 11/27/2015. Schedule E due 11/27/2015. Schedule F due 11/27/2015. Schedule G due 11/27/2015. Schedule H due 11/27/2015.Statement of Financial Affairs Due 11/27/2015.Declaration Concerning Debtors Schedules Due: 11/27/2015. [Incomplete Filings due by 11/27/2015]. (Graster-Thomas, Tanesha) (Entered: 11/13/2015)
11/13/20152Meeting of Creditors to be held on 12/15/2015 at 03:30 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 03/14/2016. (Graster-Thomas, Tanesha) (Entered: 11/13/2015)
11/13/20151Chapter 7 Voluntary Petition (Attachments: # 1Trust Document # 2IRS EIN Form) (Graster-Thomas, Tanesha) (Entered: 11/13/2015)