Causeway Shipping Marine, S.A., Inc.
11
A. Jay Cristol
07/18/2017
06/25/2018
Yes
v
SmBus, DsclsDue, DISMISSED, UNPAID |
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2017 | 7 | Order 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) |
07/27/2017 | 6 | BNC 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) |
07/25/2017 | 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. (Cohen, Diana) (Entered: 07/25/2017) |
07/21/2017 | 4 | BNC 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) |
07/19/2017 | 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]. (Covington, Katrinka) (Entered: 07/19/2017) |
07/19/2017 | 2 | Notice to Filer of Apparent Filing Deficiency: Electronic Signature Does Not Correspond to Attorney Login. (Re: 1 Chapter 11 Voluntary Petition . [Fee Amount $1717]) (Covington, Katrinka) (Entered: 07/19/2017)THE FILER IS DIRECTED TO FILE AN **AMENDED VOLUNTARY PETITION (DOCUMENT)** WITHIN TWO BUSINESS DAYS. |
07/18/2017 | 1 | Chapter 11 Voluntary Petition . [Fee Amount $1717] (Landers, Beresford) (Entered: 07/18/2017) |