Case number: 0:19-bk-11176 - Creative Solution Childcare Servies, Inc. d/b/a Ca - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Creative Solution Childcare Servies, Inc. d/b/a Ca

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    John K Olson

  • Filed

    01/28/2019

  • Last Filing

    04/09/2019

  • Asset

    Yes

Docket Header
DISMISSED, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-11176-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  01/28/2019
Debtor dismissed:  02/27/2019
341 meeting:  03/04/2019

Debtor

Creative Solution Childcare Servies, Inc. d/b/a Camp Central

4645 North State Rd 7
Lauderdale Lakes, FL 33319
BROWARD-FL
Tax ID / EIN: 46-2129003

represented by
Barry S. Mittelberg

10100 W Sample Rd #407
Coral Springs, FL 33065
954-752-1213
Email: barry@mittelberglaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Zana.M.Scarlett@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/09/201918Bankruptcy Case Closed. (Manboard, Sandra)
03/01/201917BNC Certificate of Mailing - Order Dismissing Case (Re: 16 Order Dismissing Case (Re: 11). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
02/27/201916Order Dismissing Case (Re: # [11]). Dismissal Shall Be with 6 Months Prejudice [Filing Fee Balance Due: $0.00] (Weldon, Melva)
02/21/201915Notice to Debtor of Additional Creditors 2017 Real Estate Tax Certificate Filed by Creditor Broward County. (Wallace, Angela) (Entered: 02/21/2019)
02/21/201914Notice of Appearance and Request for Service by Angela J Wallace Filed by Creditor Broward County. (Wallace, Angela) (Entered: 02/21/2019)
02/17/201913BNC Certificate of Mailing - Hearing (Re: 12 Notice of Hearing (Re: 11 Emergency Motion to Dismiss Case
[Fee Waived]
, or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 .
[Fee Waived]
Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 02/27/2019 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL.) Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
02/15/201912Notice of Hearing (Re: [11] Emergency Motion to Dismiss Case [Fee Waived], or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 02/27/2019 at 10:30 AM at U.S. Courthouse, 299 E Broward Blvd Room 301 (JKO), Fort Lauderdale, FL. (Romero, Christina)
02/14/201911Emergency Motion to Dismiss Case [Fee Waived], or in the alternative Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee. (Scarlett, Zana)
02/12/201910Notice of Appearance and Request for Service by Alan C Hochheiser Filed by Creditor AmTrust North America, Inc. on behalf of Associated Industries Insurance Company, Inc.. (Hochheiser, Alan) (Entered: 02/12/2019)
02/11/20199Order Granting Motion to Extend Time to File Schedules/Plan/Required Information. Deadline Extended through 2/22/2019. (Re: # [8]) [Incomplete Filings due by 2/22/2019]. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/22/2019. Schedule A/B due 2/22/2019. Schedule D due 2/22/2019. Schedule E/F due 2/22/2019. Schedule G due 2/22/2019. Schedule H due 2/22/2019.Statement of Financial Affairs Due 2/22/2019.Declaration Concerning Debtors Schedules Due: 2/22/2019. List of Equity Security Holders due 2/22/2019. (Weldon, Melva)