All Professional Assistance, LLC
7
Corali Lopez-Castro
02/25/2024
05/30/2024
No
v
DISMISSED |
Assigned to: Corali Lopez-Castro Chapter 7 Voluntary No asset |
|
Debtor All Professional Assistance, LLC
14011 SW 97 Ave Miami, FL 33176 MIAMI-DADE-FL Tax ID / EIN: 84-4660035 |
represented by |
Johnny A Gaspard
6625 Miami Lakes Dr # 231 Miami Lakes, FL 33014 305-827-8087 Email: j.gaspard@jag1law.com |
Trustee Jacqueline Calderin
1825 Ponce De Leon Blvd #358 Coral Gables, FL 33134 786-369-8440 |
| |
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 |
---|---|---|
05/30/2024 | 17 | Bankruptcy Case Closed. (Cohen, Diana) |
04/11/2024 | 16 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/11/2024). Filed by Trustee Jacqueline Calderin (Re: [2] Meeting (AutoAssign Chapter 7b)). (Calderin, Jacqueline) |
03/22/2024 | 15 | BNC Certificate of Mailing - Order Dismissing Case (Re: 14 Order Dismissing Case for Failure to File 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] . (Skinner-Grant, Sheila) ) Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024) |
03/20/2024 | 14 | Order Dismissing Case for Failure to File 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] . (Skinner-Grant, Sheila) (Entered: 03/20/2024) |
03/20/2024 | 13 | Certificate of Service Filed by Creditor United Management Group, Inc. (Re: 12 Order on Motion For Relief From Stay). (Tappert, Peter) (Entered: 03/20/2024) |
03/19/2024 | 12 | Order Granting Creditor's Motion For Relief From Stay (Re: # 3) (Skinner-Grant, Sheila) (Entered: 03/19/2024) |
03/14/2024 | 11 | Certificate of Service Filed by Creditor United Management Group, Inc. (Re: 3 Motion for Relief from Stay [Fee Amount $199] filed by Creditor United Management Group, Inc., 4 Notice of Hearing by Filer filed by Creditor United Management Group, Inc.). (Tappert, Peter) (Entered: 03/14/2024) |
03/01/2024 | 10 | BNC Certificate of Mailing (Re: 7 Notice of Deadline to Correct Filing Deficiencies . [Deficiency Must be Cured by 3/6/2024].Corporate Ownership Statement due 3/6/2024.) Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024) |
03/01/2024 | 9 | BNC Certificate of Mailing (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Calderin, Jacqueline. Meeting of Creditors to be held by Video Conference on 3/26/2024 at 04:00 PM at www.Zoom.us - Calderin: Meeting ID 493 614 6686, Passcode 8686999196, Phone (786) 730-4371 Deadline to Object to Discharge/Dischargeability is future date. (admin)) Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024) |
02/28/2024 | 8 | BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due . Summary of Your Assets and Liabilities and Certain Statistical Information due 3/11/2024. Schedule A/B due 3/11/2024. Schedule D due 3/11/2024. Schedule E/F due 3/11/2024. Schedule G due 3/11/2024. Schedule H due 3/11/2024.Statement of Financial Affairs Due 3/11/2024.Declaration Concerning Debtors Schedules Due: 3/11/2024. [Incomplete Filings due by 3/11/2024].) Notice Date 02/28/2024. (Admin.) (Entered: 02/29/2024) |