Case number: 1:19-bk-14816 - O.L. & Sons, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    O.L. & Sons, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    04/12/2019

  • Last Filing

    06/21/2019

  • Asset

    Yes

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-14816-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset

Date filed:  04/12/2019
341 meeting:  05/16/2019
Deadline for filing claims:  06/21/2019
Deadline for filing claims (govt.):  10/09/2019

Debtor

O.L. & Sons, Inc.

13050 SW 26 Street
Miami, FL 33175
MIAMI-DADE-FL
Tax ID / EIN: 36-4622888
dba
Foodway


represented by
Ricardo Corona, Esq.

3899 NW 7 St, Second Floor
Miami, FL 33126
305-547-1234
Fax : 888.554.5607
Email: bk@coronapa.com

Trustee

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598

 
 
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
04/25/20199Disclosure of Compensation by Attorney Ricardo Corona Esq.. (Corona, Ricardo) (Entered: 04/25/2019)
04/25/20198Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule C,Schedule D,Schedule E/F,Schedule G,Schedule H,Schedule I,Schedule J,Schedule J-2,Schedules A-J,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor O.L. & Sons, Inc.. (Attachments: # 1 Local Form 4) (Corona, Ricardo) (Entered: 04/25/2019)
04/24/20197Notice of Appearance and Request for Service by Travis M Morock Filed by Creditor UPS Capital Business Credit. (Morock, Travis) (Entered: 04/24/2019)
04/14/20196BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/26/2019. Schedule A/B due 4/26/2019. Schedule D due 4/26/2019. Schedule E/F due 4/26/2019. Schedule G due 4/26/2019. Schedule H due 4/26/2019.Statement of Financial Affairs Due 4/26/2019.Declaration Concerning Debtors Schedules Due: 4/26/2019. [Incomplete Filings due by 4/26/2019].) Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)
04/14/20195BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 05/16/2019 at 11:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 06/21/2019.) Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)
04/12/20194Notice of Incomplete Filings Due. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/26/2019. Schedule A/B due 4/26/2019. Schedule D due 4/26/2019. Schedule E/F due 4/26/2019. Schedule G due 4/26/2019. Schedule H due 4/26/2019.Statement of Financial Affairs Due 4/26/2019.Declaration Concerning Debtors Schedules Due: 4/26/2019. [Incomplete Filings due by 4/26/2019]. (Reynolds, Marva) (Entered: 04/12/2019)
04/12/2019Receipt of Voluntary Petition (Chapter 7)(19-14816) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 34089979. Fee amount 335.00. (U.S. Treasury) (Entered: 04/12/2019)
04/12/20193Corporate Ownership Statement Filed by Debtor O.L. & Sons, Inc.. (Corona, Ricardo) (Entered: 04/12/2019)
04/12/20192Meeting of Creditors to be held on 05/16/2019 at 11:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 06/21/2019. (Corona, Ricardo) (Entered: 04/12/2019)
04/12/20191Chapter 7 Voluntary Petition . [Fee Amount $335] (Corona, Ricardo) (Entered: 04/12/2019)