Case number: 0:20-bk-11180 - Richmart Properties, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Richmart Properties, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    01/29/2020

  • Last Filing

    03/30/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 20-11180-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset

Date filed:  01/29/2020
Debtor dismissed:  02/12/2020
341 meeting:  03/05/2020

Debtor

Richmart Properties, LLC

16323 SW 47 Ct
Miami, FL 33027
BROWARD-FL
Tax ID / EIN: 45-5057595

represented by
Richmart Properties, LLC

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
02/14/20207BNC Certificate of Mailing - Order Dismissing Case (Re: 6 Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] .) Notice Date 02/14/2020. (Admin.) (Entered: 02/15/2020)
02/12/20206Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Graster-Thomas, Tanesha) (Entered: 02/12/2020)
01/31/20205BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/5/2020].Creditor Matrix Due: 2/5/2020. Deadline for Attorney Representation: 2/5/2020.Corporate Ownership Statement due 2/5/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/12/2020. Schedule A/B due 2/12/2020. Schedule D due 2/12/2020. Schedule E/F due 2/12/2020. Schedule G due 2/12/2020. Schedule H due 2/12/2020.Statement of Financial Affairs Due 2/12/2020.Declaration Concerning Debtors Schedules Due: 2/12/2020. [Incomplete Filings due by 2/12/2020].) Notice Date 01/31/2020. (Admin.) (Entered: 02/01/2020)
01/29/2020Receipt of Chapter 7 Filing Fee - $335.00 by DG. Receipt Number 468376. (admin) (Entered: 01/29/2020)
01/29/20204Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/5/2020].Creditor Matrix Due: 2/5/2020. Deadline for Attorney Representation: 2/5/2020.Corporate Ownership Statement due 2/5/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/12/2020. Schedule A/B due 2/12/2020. Schedule D due 2/12/2020. Schedule E/F due 2/12/2020. Schedule G due 2/12/2020. Schedule H due 2/12/2020.Statement of Financial Affairs Due 2/12/2020.Declaration Concerning Debtors Schedules Due: 2/12/2020. [Incomplete Filings due by 2/12/2020]. (Grooms, Desiree) (Entered: 01/29/2020)
01/29/20203Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Meeting of Creditors to be held on 03/05/2020 at 03:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 04/08/2020.) (Grooms, Desiree) (Entered: 01/29/2020)
01/29/20202Meeting of Creditors to be held on 03/05/2020 at 03:00 PM at 299 E Broward Blvd Room 411, Fort Lauderdale. Proofs of Claim due by 04/08/2020. (Grooms, Desiree) (Entered: 01/29/2020)
01/29/20201Chapter 7 Voluntary Petition (Grooms, Desiree) (Entered: 01/29/2020)