Case number: 1:20-bk-10106 - Homekeys Properties, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Homekeys Properties, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    A Jay Cristol

  • Filed

    01/06/2020

  • Last Filing

    03/16/2020

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-10106-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
No asset

Date filed:  01/06/2020
Debtor dismissed:  02/05/2020
341 meeting:  02/05/2020
Deadline for objecting to discharge:  04/06/2020

Debtor

Homekeys Properties, LLC

8510 NW 72 ST
Miami, FL 33166
MIAMI-DADE-FL
Tax ID / EIN: 47-4284538

represented by
Thomas W Willis, Jr

9300 NW 25 ST.
Suite 450
Doral, FL 33172
786-376-3639
Email: doralattorney@gmail.com

Trustee

Drew M Dillworth

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

represented by
Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598
Fax : 305-789-3395
Email: ddillworth@swmwas.com

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
02/10/202015Notice to Filer of Apparent Filing Deficiency:
Incorrect PDF Image Attached to the Docket Entry.
THE FILER IS DIRECTED TO REFILE OR FILE AN AMENDED DOCUMENT WITHIN TWO BUSINESS DAYS.
(Re: 12 Notice to Withdraw Document Filed by Trustee Drew M Dillworth (Re: 11 Motion to Dismiss Case).) (Valencia, Yamileth) (Entered: 02/10/2020)
02/10/202014Chapter 7 Trustee's Report of No Distribution: I, Drew M Dillworth, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Drew M Dillworth. (Dillworth, Drew) (Entered: 02/10/2020)
02/07/202013BNC Certificate of Mailing - Order Dismissing Case (Re: 10 Order Dismissing Case for Failure to File Official Form 201, 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 02/07/2020. (Admin.) (Entered: 02/08/2020)
02/07/202012Notice to Withdraw Document Filed by Trustee Drew M Dillworth (Re: 11 Motion to Dismiss Case). (Dillworth, Drew) (Entered: 02/07/2020)
02/06/202011Ex Parte Motion to Dismiss Case Failure by Debtor to Attend the Meeting of Creditors for Failure by Debtor(s) to Appear at Meeting of Creditors Filed by Trustee Drew M Dillworth (Dillworth, Drew) (Entered: 02/06/2020)
02/05/202010Order Dismissing Case for Failure to File Official Form 201, 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] . (Valencia, Yamileth) (Entered: 02/05/2020)
01/22/20209Ex Parte Motion to Extend Time to File Schedules,Required Information Pursuant to 11 USC Section 521a, Filed by Debtor Homekeys Properties, LLC (Willis, Thomas) (Entered: 01/22/2020)
01/14/20208Amended Document To Reflect Official Petition Form Filed by Debtor Homekeys Properties, LLC (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Homekeys Properties, LLC). (Willis, Thomas) (Entered: 01/14/2020)
01/09/20207BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 1/14/2020]. Conforming Official Bankruptcy Petition Form Due 1/14/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/21/2020. Schedule A/B due 1/21/2020. Schedule D due 1/21/2020. Schedule E/F due 1/21/2020. Schedule G due 1/21/2020. Schedule H due 1/21/2020.Statement of Financial Affairs Due 1/21/2020.Declaration Concerning Debtors Schedules Due: 1/21/2020. [Incomplete Filings due by 1/21/2020].) Notice Date 01/09/2020. (Admin.) (Entered: 01/10/2020)
01/09/20206BNC Certificate of Mailing (Re: 4 Meeting of Creditors to be Held on 2/5/2020 at 02:30 PM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 3/17/2020.) Notice Date 01/09/2020. (Admin.) (Entered: 01/10/2020)