Case number: 1:19-bk-12509 - Giano Gelato LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Giano Gelato LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    A. Jay Cristol

  • Filed

    02/26/2019

  • Last Filing

    04/18/2019

  • Asset

    Yes

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-12509-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset

Date filed:  02/26/2019
Debtor dismissed:  03/12/2019
341 meeting:  03/27/2019
Deadline for objecting to discharge:  05/28/2019

Debtor

Giano Gelato LLC

5805 Blue Lagoon Dr Ste 200
C/O Celso Mateos Y Lago
Miami, FL 33126-2008
MIAMI-DADE-FL
Tax ID / EIN: 47-1020196

represented by
Robert Pereda, Esq.

13418 SW 128 Street
Miami, FL 33186
786-229-8922
Fax : 866-668-6784
Email: robert@miamibkgroup.com

Trustee

Barry E Mukamal

PO Box 14183
Fort Lauderdale, FL 33302
786-517-5760

 
 
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
03/12/20197Order Dismissing Case with 180 Days Prejudice for Failure to File Corporate Ownership Statement, Summary of Schedules, Schedule A/B, Schedule C, Schedule D, Schedule G, Schedule H, Schedule I, Schedule J, Unsworn Declaration, [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 03/12/2019)
03/01/20196BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 3/6/2019].Corporate Ownership Statement due 3/6/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/12/2019. Schedule A/B due 3/12/2019. Schedule C due 3/12/2019. Schedule D due 3/12/2019. Schedule G due 3/12/2019. Schedule H due 3/12/2019. Schedule I due 3/12/2019. Schedule J due 3/12/2019.Declaration Concerning Debtors Schedules Due: 3/12/2019. [Incomplete Filings due by 3/12/2019].) Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
03/01/20195BNC Certificate of Mailing (Re: 3 Meeting of Creditors to be Held on 3/27/2019 at 02:00 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 5/8/2019.) Notice Date 03/01/2019. (Admin.) (Entered: 03/02/2019)
02/27/20194Notice of Incomplete Filings Due. [Deficiency Must be Cured by 3/6/2019].Corporate Ownership Statement due 3/6/2019. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/12/2019. Schedule A/B due 3/12/2019. Schedule C due 3/12/2019. Schedule D due 3/12/2019. Schedule G due 3/12/2019. Schedule H due 3/12/2019. Schedule I due 3/12/2019. Schedule J due 3/12/2019.Declaration Concerning Debtors Schedules Due: 3/12/2019. [Incomplete Filings due by 3/12/2019]. (Grimm, Carmela) (Entered: 02/27/2019)
02/27/20193Meeting of Creditors to be Held on 3/27/2019 at 02:00 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 5/8/2019. (Grimm, Carmela) (Entered: 02/27/2019)
02/26/2019Receipt of Voluntary Petition (Chapter 7)(19-12509) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 33791593. Fee amount 335.00. (U.S. Treasury) (Entered: 02/26/2019)
02/26/20192**NOTICE NOT RELEASED - SEE DE#3 FOR CORRECTED NOTICE** Meeting of Creditors to be held on 03/27/2019 at 02:00 PM at 51 SW First Ave Room 102, Miami. (Pereda, Robert) Modified on 2/27/2019 (Grimm, Carmela). (Entered: 02/26/2019)
02/26/20191Chapter 7 Voluntary Petition . [Fee Amount $335] (Pereda, Robert) (Entered: 02/26/2019)