Allstate Mortgage Solutions Transfer, Inc.
7
Robert A Mark
10/11/2024
12/12/2024
No
v
DISMISSED |
Assigned to: Robert A Mark Chapter 7 Voluntary No asset |
|
Debtor Allstate Mortgage Solutions Transfer, Inc.
5420 North Bay Road Miami Beach, FL 33140 MIAMI-DADE-FL Tax ID / EIN: 81-3880534 |
represented by |
|
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 |
---|---|---|
12/12/2024 | 9 | Bankruptcy Case Closed. (Cohen, Diana) |
11/14/2024 | 8 | 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 11/14/2024). Filed by Trustee Jacqueline Calderin (Re: [2] Meeting (AutoAssign Chapter 7b)). (Calderin, Jacqueline) |
11/01/2024 | 7 | BNC Certificate of Mailing - Order Dismissing Case (Re: 6 Order Dismissing Case for Failure to File Creditor Matrix, 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] . (Barr, Ida) ) Notice Date 11/01/2024. (Admin.) (Entered: 11/02/2024) |
10/30/2024 | 6 | Order Dismissing Case for Failure to File Creditor Matrix, 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] . (Barr, Ida) (Entered: 10/30/2024) |
10/23/2024 | 5 | Notice of Appearance and Request for Service by April H Stone Filed by Creditor Bank of America, NA. (Stone, April) (Entered: 10/23/2024) |
10/17/2024 | 4 | BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 10/22/2024]. Creditor Matrix Due: 10/22/2024. Corporate Ownership Statement due 10/22/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/25/2024. Schedule A/B due 10/25/2024. Schedule D due 10/25/2024. Schedule E/F due 10/25/2024. Schedule G due 10/25/2024. Schedule H due 10/25/2024. Statement of Financial Affairs Due 10/25/2024. Declaration Concerning Debtors Schedules Due: 10/25/2024. [Incomplete Filings due by 10/25/2024].) Notice Date 10/17/2024. (Admin.) (Entered: 10/18/2024) |
10/15/2024 | 3 | Notice of Incomplete Filings Due . [Deficiency Must be Cured by 10/22/2024]. Creditor Matrix Due: 10/22/2024. Corporate Ownership Statement due 10/22/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/25/2024. Schedule A/B due 10/25/2024. Schedule D due 10/25/2024. Schedule E/F due 10/25/2024. Schedule G due 10/25/2024. Schedule H due 10/25/2024. Statement of Financial Affairs Due 10/25/2024. Declaration Concerning Debtors Schedules Due: 10/25/2024. [Incomplete Filings due by 10/25/2024]. (Barr, Ida) (Entered: 10/15/2024) |
10/11/2024 | 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 11/6/2024 at 04:30 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) (Entered: 10/11/2024) |
10/11/2024 | Receipt of Voluntary Petition (Chapter 7)( 24-20556) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A44969660. Fee amount 338.00. (U.S. Treasury) (Entered: 10/11/2024) | |
10/11/2024 | 1 | Chapter 7 Voluntary Petition . [Fee Amount $338] (Miller, Elliot) (Entered: 10/11/2024) |