Case number: 1:17-bk-19043 - Causeway Shipping Marine, S.A., Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Causeway Shipping Marine, S.A., Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A. Jay Cristol

  • Filed

    07/18/2017

  • Last Filing

    06/25/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DsclsDue, DISMISSED, UNPAID



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-19043-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset

Date filed:  07/18/2017
Debtor dismissed:  08/01/2017
341 meeting:  08/16/2017

Debtor

Causeway Shipping Marine, S.A., Inc.

P.O. Box 610354
North Miami, FL 33261
MIAMI-DADE-FL
Tax ID / EIN: 47-3858851

represented by
Beresford A. Landers

17930 NW 59 Ave #104
Miami Lakes, FL 33015
786-346-8668
Email: blandersesquire@gmail.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
08/01/20177Order Dismissing Case with 180 Days Prejudice for Failure to File List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, Small Business Documents, 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: $1717.00]
. (Cohen, Diana) (Entered: 08/01/2017)
07/27/20176BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/16/2017 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/16/2017. Proofs of Claim due by 11/14/2017.) Notice Date 07/27/2017. (Admin.) (Entered: 07/28/2017)
07/25/20175Notice of Meeting of Creditors. Meeting of Creditors to be Held on 8/16/2017 at 02:00 PM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 10/16/2017. Proofs of Claim due by 11/14/2017. (Cohen, Diana) (Entered: 07/25/2017)
07/21/20174BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/26/2017]. List of Twenty Largest Unsecured Creditors Due: 7/26/2017.Corporate Ownership Statement due 7/26/2017.Chapter 11 Small Business Documents due by 7/26/2017. List of Equity Security Holders due 8/1/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/1/2017. Schedule A/B due 8/1/2017. Schedule D due 8/1/2017. Schedule E/F due 8/1/2017. Schedule G due 8/1/2017. Schedule H due 8/1/2017.Statement of Financial Affairs Due 8/1/2017.Declaration Concerning Debtors Schedules Due: 8/1/2017. [Incomplete Filings due by 8/1/2017].) Notice Date 07/21/2017. (Admin.) (Entered: 07/22/2017)
07/19/20173Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/26/2017]. List of Twenty Largest Unsecured Creditors Due: 7/26/2017.Corporate Ownership Statement due 7/26/2017.Chapter 11 Small Business Documents due by 7/26/2017. List of Equity Security Holders due 8/1/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/1/2017. Schedule A/B due 8/1/2017. Schedule D due 8/1/2017. Schedule E/F due 8/1/2017. Schedule G due 8/1/2017. Schedule H due 8/1/2017.Statement of Financial Affairs Due 8/1/2017.Declaration Concerning Debtors Schedules Due: 8/1/2017. [Incomplete Filings due by 8/1/2017]. (Covington, Katrinka) (Entered: 07/19/2017)
07/19/20172Notice to Filer of Apparent Filing Deficiency:
Electronic Signature Does Not Correspond to Attorney Login.
THE FILER IS DIRECTED TO FILE AN **AMENDED VOLUNTARY PETITION (DOCUMENT)** WITHIN TWO BUSINESS DAYS.
(Re: 1 Chapter 11 Voluntary Petition . [Fee Amount $1717]) (Covington, Katrinka) (Entered: 07/19/2017)
07/18/20171Chapter 11 Voluntary Petition . [Fee Amount $1717] (Landers, Beresford) (Entered: 07/18/2017)