Case number: 0:23-bk-12417 - Mortgage Holdings 2018 LLC AKA 942 Penn RR LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Mortgage Holdings 2018 LLC AKA 942 Penn RR LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    03/29/2023

  • Last Filing

    08/21/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 23-12417-SMG

Assigned to: Scott M Grossman
Chapter 7
Voluntary
Asset

Date filed:  03/29/2023
Debtor dismissed:  04/12/2023
341 meeting:  05/02/2023

Debtor

Mortgage Holdings 2018 LLC AKA 942 Penn RR LLC

415 East Oakland Park
Oakland, FL 33334
BROWARD-FL
305-923-2549
Tax ID / EIN: 85-3023535
dba
942 Penn RR LLC.


represented by
Mortgage Holdings 2018 LLC AKA 942 Penn RR LLC

PRO SE



Trustee

Kenneth A Welt

4581 Weston Road Suite 355
Weston, FL 33331
(954) 761-5161

 
 
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
04/12/20237
Order Dismissing Case for Failure to File 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] . (Rodriguez, Lorenzo)
(Entered: 04/12/2023)
04/01/20236BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 4/6/2023]. Deadline for Attorney Representation: 4/6/2023.Corporate Ownership Statement due 4/6/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/12/2023. Schedule A/B due 4/12/2023. Schedule D due 4/12/2023. Schedule E/F due 4/12/2023. Schedule G due 4/12/2023. Schedule H due 4/12/2023.Statement of Financial Affairs Due 4/12/2023.Declaration Concerning Debtors Schedules Due: 4/12/2023. [Incomplete Filings due by 4/12/2023]. (Cifuentes Esteban, Zoila)) Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
04/01/20235BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 5/2/2023 at 08:30 AM
by TELEPHONE [See Meeting Notice for details].
Proofs of Claim due by 6/7/2023. (Cifuentes Esteban, Zoila)) Notice Date 04/01/2023. (Admin.) (Entered: 04/02/2023)
03/30/20234Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 4/6/2023]. Deadline for Attorney Representation: 4/6/2023.Corporate Ownership Statement due 4/6/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/12/2023. Schedule A/B due 4/12/2023. Schedule D due 4/12/2023. Schedule E/F due 4/12/2023. Schedule G due 4/12/2023. Schedule H due 4/12/2023.Statement of Financial Affairs Due 4/12/2023.Declaration Concerning Debtors Schedules Due: 4/12/2023. [Incomplete Filings due by 4/12/2023]. (Cifuentes Esteban, Zoila) (Entered: 03/30/2023)
03/29/2023Receipt of Chapter 7 Filing Fee - $338.00 by ZC. Receipt Number 469566. (admin) (Entered: 03/29/2023)
03/29/20233Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor,
[Document Image Available ONLY to Authorized Users]
(Cifuentes Esteban, Zoila) (Entered: 03/29/2023)
03/29/20232Meeting of Creditors to be held on 5/2/2023 at 08:30 AM
by TELEPHONE [See Meeting Notice for details].
Proofs of Claim due by 6/7/2023. (Cifuentes Esteban, Zoila) (Entered: 03/29/2023)
03/29/20231Chapter 7 Voluntary Petition (Cifuentes Esteban, Zoila) Additional attachment(s) added on 3/29/2023 (Graster-Thomas, Tanesha). (Entered: 03/29/2023)