Case number: 1:15-bk-11661 - Autoclub Body and Paint Service, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Autoclub Body and Paint Service, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Filed

    01/28/2015

  • Last Filing

    03/18/2015

  • Asset

    Yes

Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 15-11661-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset

Date filed:  01/28/2015
341 meeting:  02/27/2015
Deadline for filing claims:  05/28/2015
Deadline for filing claims (govt.):  07/27/2015

Debtor

Autoclub Body and Paint Service, Inc.

4101 E. 11th Ave.
Hialeah, FL 33013
MIAMI-DADE-FL
Tax ID / EIN: 65-0406081

represented by
Aramis Hernandez

139 NE 1st St #600
Miami, FL 33132
305-374-7744
Email: aramis@miamilegalcenter.com

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
03/18/201515Bankruptcy Case Closed. (Snipes, Jeanne)
02/17/201514Request for Notice Filed by Creditor Toyota Motor Credit Corporation. (Becket and Lee LLP)
02/13/201513BNC Certificate of Mailing - Order Dismissing Case (Re: [12] Order Dismissing Case with 180 Days Prejudice for Failure to File Small Business Documents [Filing Fee Balance Due: $0.00] .) Notice Date 02/13/2015. (Admin.)
02/11/201512Order Dismissing Case with 180 Days Prejudice for Failure to File Small Business Documents [Filing Fee Balance Due: $0.00] . (Barr, Ida)
02/06/201511Order Scheduling Initial Chapter 11 Status Conference. Status hearing to be held on 03/04/2015 at 11:15 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Snipes, Jeanne)
02/05/201510BNC Certificate of Mailing (Re: [8] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/27/2015 at 02:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/28/2015. Proofs of Claim due by 5/28/2015.) Notice Date 02/05/2015. (Admin.)
02/04/20159Notice of Appearance and Request for Service by Jeffrey N Schatzman Filed by Creditor Schatzman & Schatzman, P.A.. (Schatzman, Jeffrey) (Entered: 02/04/2015)
02/03/20158Notice of Meeting of Creditors. Meeting of Creditors to be Held on 2/27/2015 at 02:30 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 4/28/2015. Proofs of Claim due by 5/28/2015. (Barr, Ida) (Entered: 02/03/2015)
01/31/20157BNC Certificate of Mailing (Re: 6Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/5/2015]. Chapter 11 Small Business Documents due by 2/5/2015. List of Equity Security Holders due 2/11/2015. Summary of Schedules due 2/11/2015. Schedule A due 2/11/2015. Schedule B due 2/11/2015. Schedule D due 2/11/2015. Schedule E due 2/11/2015. Schedule F due 2/11/2015. Schedule G due 2/11/2015. Schedule H due 2/11/2015.Statement of Financial Affairs Due 2/11/2015. Declaration Concerning Debtors Schedules Due: 2/11/2015. [Incomplete Filings due by 2/11/2015].) Notice Date 01/31/2015. (Admin.) (Entered: 02/01/2015)
01/29/20156Notice of Incomplete Filings Due. [Deficiency Must be Cured by 2/5/2015]. Chapter 11 Small Business Documents due by 2/5/2015. List of Equity Security Holders due 2/11/2015. Summary of Schedules due 2/11/2015. Schedule A due 2/11/2015. Schedule B due 2/11/2015. Schedule D due 2/11/2015. Schedule E due 2/11/2015. Schedule F due 2/11/2015. Schedule G due 2/11/2015. Schedule H due 2/11/2015.Statement of Financial Affairs Due 2/11/2015. Declaration Concerning Debtors Schedules Due: 2/11/2015. [Incomplete Filings due by 2/11/2015]. (Barr, Ida) (Entered: 01/29/2015)