1865 Causeway Ventures, LLC
7
Robert A Mark
07/15/2022
09/16/2022
No
v
DISMISSED |
Assigned to: Robert A Mark Chapter 7 Voluntary No asset |
|
Debtor 1865 Causeway Ventures, LLC
215-15 Northern Boulevard, 3rd Floor Bayside, NY 11361 MIAMI-DADE-FL Tax ID / EIN: 86-3961153 |
represented by |
1865 Causeway Ventures, LLC
PRO SE |
Trustee Maria Yip
2 S. Biscayne Blvd #2690 Miami, FL 33131 (305) 908-1862 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
07/31/2022 | 9 | BNC Certificate of Mailing - Order Dismissing Case (Re: 8 Order Dismissing Case for Failure to File Attorney Representation, Db Original Signature, The following additional requirements remain outstanding: 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 07/31/2022. (Admin.) (Entered: 08/01/2022) |
07/29/2022 | 8 | Order Dismissing Case for Failure to File Attorney Representation, Db Original Signature, The following additional requirements remain outstanding: 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] . (Rodriguez, Olga) (Entered: 07/29/2022) |
07/20/2022 | 7 | Notice of Appearance and Request for Service by Shirley Palumbo Filed by Creditor Reverse Mortgage Funding LLC. (Palumbo, Shirley) (Entered: 07/20/2022) |
07/18/2022 | Receipt of Chapter 7 Filing Fee - $338.00 by AO. Receipt Number 321365. (admin) (Entered: 07/18/2022) | |
07/17/2022 | 6 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 7/22/2022]. Deadline for Attorney Representation: 7/22/2022.Debtor Original Signature Due: 7/22/2022.Filing or Installment Fee Due: 7/22/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/29/2022. Schedule A/B due 7/29/2022. Schedule D due 7/29/2022. Schedule E/F due 7/29/2022. Schedule G due 7/29/2022. Schedule H due 7/29/2022.Statement of Financial Affairs Due 7/29/2022.Declaration Concerning Debtors Schedules Due: 7/29/2022. [Incomplete Filings due by 7/29/2022].) Notice Date 07/17/2022. (Admin.) (Entered: 07/18/2022) |
07/17/2022 | 5 | Motion(s) Terminated (Re: 2 Meeting of Creditors to be held on 8/16/2022 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. ) Notice Date 07/17/2022. (Admin.) (Entered: 07/18/2022) |
07/15/2022 | 4 | Notice of Incomplete Filings Due. . [Deficiency Must be Cured by 7/22/2022]. Deadline for Attorney Representation: 7/22/2022.Debtor Original Signature Due: 7/22/2022.Filing or Installment Fee Due: 7/22/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/29/2022. Schedule A/B due 7/29/2022. Schedule D due 7/29/2022. Schedule E/F due 7/29/2022. Schedule G due 7/29/2022. Schedule H due 7/29/2022.Statement of Financial Affairs Due 7/29/2022.Declaration Concerning Debtors Schedules Due: 7/29/2022. [Incomplete Filings due by 7/29/2022]. (Valencia, Yamileth) (Entered: 07/15/2022) |
07/15/2022 | 3 | Corporate Ownership Statement Filed by Debtor 1865 Causeway Ventures, LLC . (Valencia, Yamileth) (Entered: 07/15/2022) |
07/15/2022 | 2 | Meeting of Creditors to be held on 8/16/2022 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. (Valencia, Yamileth) (Entered: 07/15/2022) |
07/15/2022 | 1 | Chapter 7 Voluntary Petition (Attachments: # 1 Debtor's Email) (Valencia, Yamileth) (Entered: 07/15/2022) |