Idea Holdings LLC
11
Robert A Mark
01/29/2024
03/19/2024
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Idea Holdings LLC
19601 E Saint Andrews dr Hialeah, FL 33015 MIAMI-DADE-FL Tax ID / EIN: 84-2336961 |
represented by |
Idea Holdings LLC
PRO SE |
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 |
---|---|---|
02/11/2024 | 6 | BNC Certificate of Mailing - Order Dismissing Case (Re: 5 Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, 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] . (Cohen, Diana) ) Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024) |
02/09/2024 | 5 | Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, List of 20 Largest Unsecured Creditors, Corporate Ownership Statement, 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] . (Cohen, Diana) (Entered: 02/09/2024) |
01/31/2024 | 4 | BNC Certificate of Mailing (Re: 2 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 2/5/2024].Creditor Matrix Due: 2/5/2024. Deadline for Attorney Representation: 2/5/2024. List of Twenty Largest Unsecured Creditors Due: 2/5/2024. Corporate Ownership Statement due 2/5/2024. List of Equity Security Holders due 2/12/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/12/2024. Schedule A/B due 2/12/2024. Schedule D due 2/12/2024. Schedule E/F due 2/12/2024. Schedule G due 2/12/2024. Schedule H due 2/12/2024.Statement of Financial Affairs Due 2/12/2024.Declaration Concerning Debtors Schedules Due: 2/12/2024. [Incomplete Filings due by 2/12/2024]. (Cifuentes Esteban, Zoila)) Notice Date 01/31/2024. (Admin.) (Entered: 02/01/2024) |
01/31/2024 | 3 | Notice of Appearance and Request for Service by Joel M. Aresty Esq. Filed by Creditor LENDING ASSETS, LLC. (Aresty, Joel) (Entered: 01/31/2024) |
01/29/2024 | Receipt of Chapter 11 Filing Fee - $1,738.00 by ZC. Receipt Number 500098. (admin) (Entered: 01/29/2024) | |
01/29/2024 | 2 | Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 2/5/2024].Creditor Matrix Due: 2/5/2024. Deadline for Attorney Representation: 2/5/2024. List of Twenty Largest Unsecured Creditors Due: 2/5/2024. Corporate Ownership Statement due 2/5/2024. List of Equity Security Holders due 2/12/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/12/2024. Schedule A/B due 2/12/2024. Schedule D due 2/12/2024. Schedule E/F due 2/12/2024. Schedule G due 2/12/2024. Schedule H due 2/12/2024.Statement of Financial Affairs Due 2/12/2024.Declaration Concerning Debtors Schedules Due: 2/12/2024. [Incomplete Filings due by 2/12/2024]. (Cifuentes Esteban, Zoila) (Entered: 01/29/2024) |
01/29/2024 | 1 | Chapter 11 Voluntary Petition. Proofs of Claim due by 4/8/2024. (Cifuentes Esteban, Zoila) (Entered: 01/29/2024) |