Spicewood Recovery Inc
7
06/11/2017
Yes
DISMISSED |
Assigned to: A. Jay Cristol Chapter 7 Voluntary Asset |
|
Debtor Spicewood Recovery Inc
214445 SW 85 Avenue Cutler Bay, FL 33189 MIAMI-DADE-FL Tax ID / EIN: 46-1456959 |
represented by |
Winston I Cuenant
2550 N Fed Hwy #10 Ft Lauderdale, FL 33305 954-766-4271 Email: winston@cmclegal.net |
Trustee Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 |
| |
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 |
---|---|---|
07/02/2017 | 9 | BNC Certificate of Mailing - Order Dismissing Case (Re: 8 Order Dismissing Case with 180 Days Prejudice for Failure to File 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 07/02/2017. (Admin.) (Entered: 07/03/2017) |
06/30/2017 | 8 | Order Dismissing Case with 180 Days Prejudice for Failure to File 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] . (Grimm, Carmela) (Entered: 06/30/2017) |
06/26/2017 | 7 | Notice of Appearance and Request for Service by Jeffrey S Fraser Filed by Creditor Nationstar Mortgage LLC. (Fraser, Jeffrey) (Entered: 06/26/2017) |
06/14/2017 | 6 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/26/2017. Schedule A/B due 6/26/2017. Schedule D due 6/26/2017. Schedule E/F due 6/26/2017. Schedule G due 6/26/2017. Schedule H due 6/26/2017.Statement of Financial Affairs Due 6/26/2017.Declaration Concerning Debtors Schedules Due: 6/26/2017. [Incomplete Filings due by 6/26/2017].) Notice Date 06/14/2017. (Admin.) (Entered: 06/15/2017) |
06/14/2017 | 5 | BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 07/13/2017 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 10/11/2017.) Notice Date 06/14/2017. (Admin.) (Entered: 06/15/2017) |
06/12/2017 | 4 | Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/26/2017. Schedule A/B due 6/26/2017. Schedule D due 6/26/2017. Schedule E/F due 6/26/2017. Schedule G due 6/26/2017. Schedule H due 6/26/2017.Statement of Financial Affairs Due 6/26/2017.Declaration Concerning Debtors Schedules Due: 6/26/2017. [Incomplete Filings due by 6/26/2017]. (Rodriguez, Olga) (Entered: 06/12/2017) |
06/11/2017 | Receipt of Voluntary Petition (Chapter 7)(17-17287) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 30007493. Fee amount 335.00. (U.S. Treasury) (Entered: 06/11/2017) | |
06/11/2017 | 3 | Corporate Ownership Statement Filed by Debtor Spicewood Recovery Inc. (Cuenant, Winston) (Entered: 06/11/2017) |
06/11/2017 | 2 | Meeting of Creditors to be held on 07/13/2017 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 10/11/2017. (Cuenant, Winston) (Entered: 06/11/2017) |
06/11/2017 | 1 | Chapter 7 Voluntary Petition . [Fee Amount $335] (Cuenant, Winston) (Entered: 06/11/2017) |