ALTU Investments
7
A. Jay Cristol
07/03/2018
Yes
CLOSED, DISMISSED |
Assigned to: A. Jay Cristol Chapter 7 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor ALTU Investments
7035 N Augusta Dr Miami, FL 33015 MIAMI-DADE-FL Tax ID / EIN: 20-3274423 |
represented by |
ALTU Investments
PRO SE |
Trustee Robert A Angueira
16 SW 1st Avenue Miami, FL 33130 305-263-3328 |
| |
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 |
---|---|---|
07/10/2018 | 11 | Motion to Extend Time to File Schedules,Matrix,Attorney Representation (For Non-Individual Cases Only),Corporate Ownership Statement, Filed by Debtor ALTU Investments . (Covington, Katrinka) (Entered: 07/10/2018) |
07/08/2018 | 10 | BNC Certificate of Mailing - PDF Document (Re: 8 Order Shortening Notice Period and Setting Hearing (Re: 6 Expedited Motion to Dismiss Case filed by Trustee Robert A Angueira). Hearing scheduled for 07/11/2018 at 02:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128.) Notice Date 07/08/2018. (Admin.) (Entered: 07/09/2018) |
07/06/2018 | 9 | Certificate of Service Filed by Trustee Robert A Angueira (Re: 8 Order Setting Hearing). (Angueira, Robert) (Entered: 07/06/2018) |
07/06/2018 | 8 | Order Shortening Notice Period and Setting Hearing (Re: 6 Expedited Motion to Dismiss Case filed by Trustee Robert A Angueira). Hearing scheduled for 07/11/2018 at 02:30 PM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Cohen, Diana) (Entered: 07/06/2018) |
07/05/2018 | 7 | BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/10/2018].Creditor Matrix Due: 7/10/2018. Deadline for Attorney Representation: 7/10/2018.Corporate Ownership Statement due 7/10/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/17/2018. Schedule A/B due 7/17/2018. Schedule D due 7/17/2018. Schedule E/F due 7/17/2018. Schedule G due 7/17/2018. Schedule H due 7/17/2018.Statement of Financial Affairs Due 7/17/2018.Declaration Concerning Debtors Schedules Due: 7/17/2018. [Incomplete Filings due by 7/17/2018].) Notice Date 07/05/2018. (Admin.) (Entered: 07/06/2018) |
07/05/2018 | 6 | Expedited Motion to Dismiss Case Pursuant to 11 USC 707 (b) Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 07/05/2018) |
07/03/2018 | Receipt of Chapter 7 Filing Fee - $335.00 by OR. Receipt Number 316576. (admin) (Entered: 07/03/2018) | |
07/03/2018 | 5 | Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/10/2018].Creditor Matrix Due: 7/10/2018. Deadline for Attorney Representation: 7/10/2018.Corporate Ownership Statement due 7/10/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/17/2018. Schedule A/B due 7/17/2018. Schedule D due 7/17/2018. Schedule E/F due 7/17/2018. Schedule G due 7/17/2018. Schedule H due 7/17/2018.Statement of Financial Affairs Due 7/17/2018.Declaration Concerning Debtors Schedules Due: 7/17/2018. [Incomplete Filings due by 7/17/2018]. (Rodriguez, Olga) (Entered: 07/03/2018) |
07/03/2018 | 4 | Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor, [Document Image Available ONLY to Authorized Users] (Rodriguez, Olga) (Entered: 07/03/2018) |
07/03/2018 | 3 | Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Meeting of Creditors to be held on 08/08/2018 at 08:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 09/11/2018.) (Rodriguez, Olga) (Entered: 07/03/2018) |