Case number: 1:18-bk-18116 - ALTU Investments - Florida Southern Bankruptcy Court

Case Information
Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 18-18116-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  07/03/2018
Date terminated:  08/16/2018
Debtor dismissed:  07/13/2018
341 meeting:  08/08/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
07/10/201811Motion 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)
07/08/201810BNC 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)
07/06/20189Certificate of Service Filed by Trustee Robert A Angueira (Re: 8 Order Setting Hearing). (Angueira, Robert) (Entered: 07/06/2018)
07/06/20188Order 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)
07/05/20187BNC 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)
07/05/20186Expedited Motion to Dismiss Case Pursuant to 11 USC 707 (b) Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 07/05/2018)
07/03/2018Receipt of Chapter 7 Filing Fee - $335.00 by OR. Receipt Number 316576. (admin) (Entered: 07/03/2018)
07/03/20185Notice 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)
07/03/20184Photograph 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)
07/03/20183Meeting 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)