650 West Ave,#3108 Land Trust U/T/D Augus
11
A. Jay Cristol
01/24/2018
Yes
v
PlnDue, DsclsDue, DISMISSED, CLOSED |
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 650 West Ave,#3108 Land Trust U/T/D August 20, 2013
5020 Campus Dr Newport Beach, CA 92660 MIAMI-DADE-FL Tax ID / EIN: 82-6848788 |
represented by |
650 West Ave,#3108 Land Trust U/T/D August 20, 2013
PRO SE |
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 |
---|---|---|
03/21/2018 | 6 | Bankruptcy Case Closed. (Rodriguez, Olga) (Entered: 03/21/2018) |
02/09/2018 | 5 | BNC Certificate of Mailing - Order Dismissing Case (Re: 4 Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, 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: $0.00] .) Notice Date 02/09/2018. (Admin.) (Entered: 02/10/2018) |
02/07/2018 | 4 | Order Dismissing Case with 180 Days Prejudice for Failure to File Attorney Representation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, 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: $0.00] . (Grimm, Carmela) (Entered: 02/07/2018) |
01/26/2018 | 3 | BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 1/31/2018]. Deadline for Attorney Representation: 1/31/2018. List of Twenty Largest Unsecured Creditors Due: 1/31/2018.Corporate Ownership Statement due 1/31/2018. List of Equity Security Holders due 2/7/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/7/2018. Schedule A/B due 2/7/2018. Schedule D due 2/7/2018. Schedule E/F due 2/7/2018. Schedule G due 2/7/2018. Schedule H due 2/7/2018.Statement of Financial Affairs Due 2/7/2018.Declaration Concerning Debtors Schedules Due: 2/7/2018. [Incomplete Filings due by 2/7/2018].) Notice Date 01/26/2018. (Admin.) (Entered: 01/27/2018) |
01/24/2018 | Receipt of Chapter 11 Filing Fee - $1717.00 by AO. Receipt Number 315717. (admin) (Entered: 01/24/2018) | |
01/24/2018 | 2 | Notice of Incomplete Filings Due. [Deficiency Must be Cured by 1/31/2018]. Deadline for Attorney Representation: 1/31/2018. List of Twenty Largest Unsecured Creditors Due: 1/31/2018.Corporate Ownership Statement due 1/31/2018. List of Equity Security Holders due 2/7/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/7/2018. Schedule A/B due 2/7/2018. Schedule D due 2/7/2018. Schedule E/F due 2/7/2018. Schedule G due 2/7/2018. Schedule H due 2/7/2018.Statement of Financial Affairs Due 2/7/2018.Declaration Concerning Debtors Schedules Due: 2/7/2018. [Incomplete Filings due by 2/7/2018]. (Oriol-Bennett, Alexandra) (Entered: 01/24/2018) |
01/24/2018 | 1 | Chapter 11 Voluntary Petition. (Oriol-Bennett, Alexandra) (Entered: 01/24/2018) |