M Phillips Trust, LLC
11
Scott M Grossman
10/27/2020
12/17/2020
Yes
v
CLOSED, SmBus, DsclsDue, DISMISSED |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor M Phillips Trust, LLC
18555 SW 42nd Street Miramar, FL 33029 BROWARD-FL Tax ID / EIN: 81-4211368 |
represented by |
M Phillips Trust, LLC
PRO SE |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
12/17/2020 | 9 | Bankruptcy Case Closed. (Grooms, Desiree) (Entered: 12/17/2020) |
11/12/2020 | 8 | BNC Certificate of Mailing - Order Dismissing Case (Re: 7 Order Dismissing Case . Dismissal Shall Be with Prejudice Period of 180 Days [Filing Fee Balance Due: $0.00] .) Notice Date 11/12/2020. (Admin.) (Entered: 11/13/2020) |
11/10/2020 | 7 | Order Dismissing Case . Dismissal Shall Be with Prejudice Period of 180 Days [Filing Fee Balance Due: $0.00] . (Grooms, Desiree) (Entered: 11/10/2020) |
10/31/2020 | 6 | BNC Certificate of Mailing - PDF Document (Re: 4 Order to Show Cause for Dismissal of Case (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor M Phillips Trust, LLC). Show Cause hearing to be held on 11/10/2020 at 10:30 AM at by TELEPHONE through CourtSolutions LLC.) Notice Date 10/31/2020. (Admin.) (Entered: 11/01/2020) |
10/29/2020 | 5 | BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/3/2020]. Deadline for Attorney Representation: 11/3/2020. List of Twenty Largest Unsecured Creditors Due: 11/3/2020.Corporate Ownership Statement due 11/3/2020.Chapter 11 Small Business Documents and/or Subchapter V due by 11/3/2020. List of Equity Security Holders due 11/10/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/10/2020. Schedule A/B due 11/10/2020. Schedule D due 11/10/2020. Schedule E/F due 11/10/2020. Schedule G due 11/10/2020. Schedule H due 11/10/2020.Statement of Financial Affairs Due 11/10/2020.Declaration Concerning Debtors Schedules Due: 11/10/2020.Debtors Original Signature Due: 11/10/2020.Filing or Installment Fee Due: 11/10/2020. [Incomplete Filings due by 11/10/2020].) Notice Date 10/29/2020. (Admin.) (Entered: 10/30/2020) |
10/29/2020 | 4 | Order to Show Cause for Dismissal of Case (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor M Phillips Trust, LLC). Show Cause hearing to be held on 11/10/2020 at 10:30 AM at by TELEPHONE through CourtSolutions LLC. (Grooms, Desiree) (Entered: 10/29/2020) |
10/27/2020 | 3 | Notice of Appearance and Request for Service by Javier Banos-Machado Filed by Creditor Brumic corp. (Banos-Machado, Javier) (Entered: 10/27/2020) |
10/27/2020 | 2 | Notice of Incomplete Filings Due. [Deficiency Must be Cured by 11/3/2020]. Deadline for Attorney Representation: 11/3/2020. List of Twenty Largest Unsecured Creditors Due: 11/3/2020.Corporate Ownership Statement due 11/3/2020.Chapter 11 Small Business Documents and/or Subchapter V due by 11/3/2020. List of Equity Security Holders due 11/10/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 11/10/2020. Schedule A/B due 11/10/2020. Schedule D due 11/10/2020. Schedule E/F due 11/10/2020. Schedule G due 11/10/2020. Schedule H due 11/10/2020.Statement of Financial Affairs Due 11/10/2020.Declaration Concerning Debtors Schedules Due: 11/10/2020.Debtors Original Signature Due: 11/10/2020.Filing or Installment Fee Due: 11/10/2020. [Incomplete Filings due by 11/10/2020]. (Ferere, Magali) (Entered: 10/27/2020) |
10/27/2020 | 1 | Chapter 11 Voluntary Petition. Proofs of Claim due by 1/5/2021. (Ferere, Magali) Additional attachment(s) added on 10/27/2020 (Ferere, Magali). (Entered: 10/27/2020) |