Case number: 1:20-bk-23508 - Castelo Branco LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Castelo Branco LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    A Jay Cristol

  • Filed

    12/11/2020

  • Last Filing

    03/04/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
UNPAID



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-23508-AJC

Assigned to: A. Jay Cristol
Chapter 7
Voluntary
Asset

Date filed:  12/11/2020
341 meeting:  01/14/2021
Deadline for objecting to discharge:  03/15/2021

Debtor

Castelo Branco LLC

1526 Ancona Ave
Coral Gables, FL 33146
MIAMI-DADE-FL
Tax ID / EIN: 46-0891843

represented by
Castelo Branco LLC

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
12/18/2020Receipt of Motion for Relief From Stay(20-23508-AJC) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 38134494. Fee amount 188.00. (U.S. Treasury) (Entered: 12/18/2020)
12/18/20209Notice of Hearing by Filer (Re: 8 Motion for Relief from Stay [Fee Amount $188] Filed by Creditor Equity Investment Fund I, LLC (Attachments: # 1 Exhibit Stipulation for Consent Final Judgment # 2 Exhibit Consent Summary Final Judgment # 3 Exhibit Corporate Detail for Debtor - Florida Division of Corporations # 4 Exhibit Appraisal of Debtor's Mortgaged Property)). Hearing scheduled for 01/12/2021 at 10:30 AM by TELEPHONE through CourtSolutions LLC. (Reyes, Carlos) (Entered: 12/18/2020)
12/18/20208Motion for Relief from Stay [Fee Amount $188] Filed by Creditor Equity Investment Fund I, LLC (Attachments: # 1 Exhibit Stipulation for Consent Final Judgment # 2 Exhibit Consent Summary Final Judgment # 3 Exhibit Corporate Detail for Debtor - Florida Division of Corporations # 4 Exhibit Appraisal of Debtor's Mortgaged Property) (Reyes, Carlos) (Entered: 12/18/2020)
12/13/20207BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 12/18/2020].Creditor Matrix Due: 12/18/2020. Deadline for Attorney Representation: 12/18/2020.Corporate Ownership Statement due 12/18/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/28/2020. Schedule A/B due 12/28/2020. Schedule D due 12/28/2020. Schedule E/F due 12/28/2020. Schedule G due 12/28/2020. Schedule H due 12/28/2020.Statement of Financial Affairs Due 12/28/2020.Declaration Concerning Debtors Schedules Due: 12/28/2020.Debtors Original Signature Due: 12/28/2020.Filing or Installment Fee Due: 12/28/2020. [Incomplete Filings due by 12/28/2020].) Notice Date 12/13/2020. (Admin.) (Entered: 12/14/2020)
12/11/20206Notice of Corrective Entry to Reflect Notice Was Entered Incorrectly. See ECF No. 5 for Correct Deficiency Notice and Applicable Deadlines, (Re: #4 Notice of Incomplete Filings Due.) (Covington, Katrinka) (Entered: 12/11/2020)
12/11/20205Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 12/18/2020].Creditor Matrix Due: 12/18/2020. Deadline for Attorney Representation: 12/18/2020.Corporate Ownership Statement due 12/18/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/28/2020. Schedule A/B due 12/28/2020. Schedule D due 12/28/2020. Schedule E/F due 12/28/2020. Schedule G due 12/28/2020. Schedule H due 12/28/2020.Statement of Financial Affairs Due 12/28/2020.Declaration Concerning Debtors Schedules Due: 12/28/2020.Debtors Original Signature Due: 12/28/2020.Filing or Installment Fee Due: 12/28/2020. [Incomplete Filings due by 12/28/2020]. (Covington, Katrinka) (Entered: 12/11/2020)
12/11/20204**INCORRECT NOTICE - SEE ECF NO. 5 FOR CORRECTION AND APPLICABLE DEADLINES**. Notice of Incomplete Filings Due. [Deficiency Must be Cured by 12/18/2020].Creditor Matrix Due: 12/18/2020. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/28/2020. Schedule A/B due 12/28/2020. Schedule D due 12/28/2020. Schedule E/F due 12/28/2020. Schedule G due 12/28/2020. Schedule H due 12/28/2020.Statement of Financial Affairs Due 12/28/2020.Declaration Concerning Debtors Schedules Due: 12/28/2020.Debtors Original Signature Due: 12/28/2020.Filing or Installment Fee Due: 12/28/2020. [Incomplete Filings due by 12/28/2020]. (Covington, Katrinka) Modified on 12/11/2020 (Covington, Katrinka). (Entered: 12/11/2020)
12/11/20203Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency. (Re: 2 Meeting of Creditors to be held on 01/14/2021 at 09:30 AM
by TELEPHONE [See Meeting Notice for details].
Objections to Discharge/Dischargeability due by 03/15/2021.) (Covington, Katrinka) (Entered: 12/11/2020)
12/11/20202*INCORRECT ASSET DESIGNATION**. Meeting of Creditors to be held on 01/14/2021 at 09:30 AM
by TELEPHONE [See Meeting Notice for details].
Objections to Discharge/Dischargeability due by 03/15/2021. (Covington, Katrinka) Modified on 12/11/2020 (Covington, Katrinka). (Entered: 12/11/2020)
12/11/20201Chapter 7 Voluntary Petition (Covington, Katrinka) Additional attachment(s) added on 12/11/2020 (Covington, Katrinka). (Entered: 12/11/2020)