Victoria Produce LLC
11
Robert A Mark
10/22/2024
01/17/2025
Yes
v
SmBus, PlnDue, Subchapter_V, DISMISSED, CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Victoria Produce LLC
21150 SW 167th Avenue Miami, FL 33187 MIAMI-DADE-FL Tax ID / EIN: 81-2906741 |
represented by |
Victoria Produce LLC
PRO SE |
Trustee Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 |
represented by |
Carol Lynn Fox
5000 T-Rex Ave., Ste. 300 Boca Raton, FL 33431 954-859-5075 Email: cfox@glassratner.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Steven D Schneiderman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Steven.D.Schneiderman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/17/2025 | 37 | Bankruptcy Case Closed. (Cohen, Diana) (Entered: 01/17/2025) |
01/17/2025 | 36 | Order Discharging Chapter 11 Subchapter V Trustee. (Cohen, Diana) (Entered: 01/17/2025) |
12/11/2024 | 35 | BNC Certificate of Mailing - PDF Document (Re: 32 Order Granting Motion to Dismiss Case with Prejudice Period of (1) Year and Approving Shortened Notice of Hearing [Filing Fee Balance Due: $0.00] (Re: #19) (Valencia, Yamileth) ) Notice Date 12/11/2024. (Admin.) (Entered: 12/12/2024) |
12/10/2024 | 34 | Chapter 11 Subchapter V Trustees Report of No Distribution C-case dism or conv, fee award not recd. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $777000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 12/10/2024) |
12/09/2024 | 33 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 32 Order on Motion to Dismiss Case, Order Shortening Time). (^UST10, LMF) (Entered: 12/09/2024) |
12/09/2024 | 32 | Order Granting Motion to Dismiss Case with Prejudice Period of (1) Year and Approving Shortened Notice of Hearing [Filing Fee Balance Due: $0.00] (Re: #19) (Valencia, Yamileth) (Entered: 12/09/2024) |
12/09/2024 | 31 | Order Granting Motion For Relief From Stay (Re: # 17) (Valencia, Yamileth) (Entered: 12/09/2024) |
12/04/2024 | 30 | Certificate of Non-Attendance for Debtor(s) failure to attend Section 341 Meeting of Creditors Filed by U.S. Trustee Office of the US Trustee (Re: 28 Notice of Rescheduled Meeting of Creditors). (Schneiderman, Steven) (Entered: 12/04/2024) |
11/22/2024 | 29 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 28 Notice of Rescheduled Meeting of Creditors filed by U.S. Trustee Office of the US Trustee). (^UST10, LMF) (Entered: 11/22/2024) |
11/21/2024 | 28 | Notice of Rescheduled Meeting of Creditors Due To Debtor's Failure to Appear Filed by U.S. Trustee Office of the US Trustee (Re: 7 Meeting of Creditors Chapter 11). Meeting of Creditors to be Held on 12/4/2024 at 12:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Last Day to Oppose Discharge or Dischargeability is 2/3/2025. (Schneiderman, Steven) (Entered: 11/21/2024) |