Victoria Produce LLC
11
Robert A Mark
10/22/2024
01/17/2025
Yes
v
SmBus, PlnDue, Subchapter_V, DISMISSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
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@brileyfin.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 |
---|---|---|
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) |
11/17/2024 | 27 | BNC Certificate of Mailing - Hearing (Re: 20 Notice of Hearing (Re: 19 Motion to Dismiss Case in addition to Motion to Shorten Time to Notice of Hearing Pursuant to Rules 2002 and 9006 Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 12/05/2024 at 10:00 AM by Video Conference.) Notice Date 11/17/2024. (Admin.) (Entered: 11/18/2024) |
11/15/2024 | 26 | Corporate Ownership Statement Filed by Debtor Victoria Produce LLC . (Oriol-Bennett, Alexandra) (Entered: 11/15/2024) |