Case number: 1:17-bk-17287 - Spicewood Recovery Inc - Florida Southern Bankruptcy Court

Case Information
Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-17287-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset

Date filed:  06/11/2017
Debtor dismissed:  06/30/2017
341 meeting:  07/13/2017

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
 
 

Latest Dockets

Date Filed#Docket Text
07/02/20179BNC 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)
06/30/20178Order 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)
06/26/20177Notice of Appearance and Request for Service by Jeffrey S Fraser Filed by Creditor Nationstar Mortgage LLC. (Fraser, Jeffrey) (Entered: 06/26/2017)
06/14/20176BNC 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)
06/14/20175BNC 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)
06/12/20174Notice 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)
06/11/2017Receipt 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)
06/11/20173Corporate Ownership Statement Filed by Debtor Spicewood Recovery Inc. (Cuenant, Winston) (Entered: 06/11/2017)
06/11/20172Meeting 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)
06/11/20171Chapter 7 Voluntary Petition . [Fee Amount $335] (Cuenant, Winston) (Entered: 06/11/2017)