Mortgage Holdings 2018 LLC AKA 942 Penn RR LLC
7
Scott M Grossman
03/29/2023
08/21/2023
Yes
v
DISMISSED |
Assigned to: Scott M Grossman Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/12/2023 | 7 | 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) |
04/01/2023 | 6 | BNC 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) |
04/01/2023 | 5 | BNC 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) |
03/30/2023 | 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) (Entered: 03/30/2023) |
03/29/2023 | Receipt of Chapter 7 Filing Fee - $338.00 by ZC. Receipt Number 469566. (admin) (Entered: 03/29/2023) | |
03/29/2023 | 3 | Photograph 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) |
03/29/2023 | 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) (Entered: 03/29/2023) |
03/29/2023 | 1 | Chapter 7 Voluntary Petition (Cifuentes Esteban, Zoila) Additional attachment(s) added on 3/29/2023 (Graster-Thomas, Tanesha). (Entered: 03/29/2023) |