FVP RE West Hialeah LLC
7
Laurel M Isicoff
03/14/2025
05/15/2025
Yes
v
Assigned to: Laurel M Isicoff Chapter 7 Voluntary Asset |
|
Debtor FVP RE West Hialeah LLC
15500 New Barn Road #104 Hialeah, FL 33014 MIAMI-DADE-FL Tax ID / EIN: 88-3515203 |
represented by |
Vincent F Alexander
Shutts & Bowen LLP 201 East Las Olas Blvd. Suite 2200 Fort Lauderdale, FL 33301 954-524-5505 Fax : 954-524-5506 Email: valexander@shutts.com |
Trustee Drew M Dillworth
2200 Museum Tower 150 West Flagler St Miami, FL 33130 305-789-3598 |
| |
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 |
---|---|---|
05/15/2025 | 14 | Certificate of Service by Attorney Vincent F Alexander (Re: 4 Meeting (AutoAssign Chapter 7ba), 12 Schedules and Statements Filed filed by Debtor FVP RE West Hialeah LLC, 13 Notice of Compliance/Non-Compliance filed by Debtor FVP RE West Hialeah LLC). (Alexander, Vincent) (Entered: 05/15/2025) |
05/15/2025 | 13 | Notice of Compliance Filed by Debtor FVP RE West Hialeah LLC (Re: 9 Order Striking Paper, 12 Schedules and Statements Filed filed by Debtor FVP RE West Hialeah LLC). (Alexander, Vincent) (Entered: 05/15/2025) |
05/15/2025 | Receipt of Schedules and Statements Filed( 25-12756-LMI) [misc,schsia] ( 34.00) Filing Fee. Receipt number A46060602. Fee amount 34.00. (U.S. Treasury) (Entered: 05/15/2025) | |
05/15/2025 | 12 | Amended Schedules Filed: [Schedule E/F,] [Fee Amount $34] Filed by Debtor FVP RE West Hialeah LLC. (Alexander, Vincent) (Entered: 05/15/2025) |
05/09/2025 | 11 | BNC Certificate of Mailing - PDF Document (Re: 9 Order Striking Document. The document was not signed as required by Bankruptcy Rule 1008 or 9011, or was not accompanied by Official Form Declaration Concerning Debtors Schedules as required by Local Rule 1009-1(D)(1) The document does not include LF-04 as required by Local Rule 1009-1(D)(1). (Re: 8 Amended Schedules Filed: [Schedule E/F,] Filed filed by Debtor FVP RE West Hialeah LLC). ) Notice Date 05/09/2025. (Admin.) (Entered: 05/10/2025) |
05/09/2025 | 10 | BNC Certificate of Mailing (Re: 9 Order Striking Document. The document was not signed as required by Bankruptcy Rule 1008 or 9011, or was not accompanied by Official Form Declaration Concerning Debtors Schedules as required by Local Rule 1009-1(D)(1) The document does not include LF-04 as required by Local Rule 1009-1(D)(1). (Re: 8 Amended Schedules Filed: [Schedule E/F,] Filed filed by Debtor FVP RE West Hialeah LLC). ) Notice Date 05/09/2025. (Admin.) (Entered: 05/10/2025) |
05/07/2025 | 9 | Order Striking Document. The document was not signed as required by Bankruptcy Rule 1008 or 9011, or was not accompanied by Official Form Declaration Concerning Debtors Schedules as required by Local Rule 1009-1(D)(1) The document does not include LF-04 as required by Local Rule 1009-1(D)(1). (Re: 8 Amended Schedules Filed: [Schedule E/F,] Filed filed by Debtor FVP RE West Hialeah LLC). (Covington, Katrinka) (Entered: 05/07/2025) |
05/06/2025 | Receipt of Schedules and Statements Filed( 25-12756-LMI) [misc,schsia] ( 34.00) Filing Fee. Receipt number A46010992. Fee amount 34.00. (U.S. Treasury) (Entered: 05/06/2025) | |
05/06/2025 | 8 | Amended Schedules Filed: [Schedule E/F,] [Fee Amount $34] Filed by Debtor FVP RE WEST HIALEAH LLC. (Alexander, Vincent) (Entered: 05/06/2025) |
04/23/2025 | 7 | 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 4/23/2025). Filed by Trustee Drew M Dillworth (Re: 6 Meeting of Creditors Held and Concluded). (Dillworth, Drew) (Entered: 04/23/2025) |