Montecarlo Investment Group, LLC.
7
Robert A Mark
04/24/2025
06/04/2025
No
v
DISMISSED, Repeat |
Assigned to: Robert A Mark Chapter 7 Voluntary No asset |
|
Debtor Montecarlo Investment Group, LLC.
9800 NW 28th Ter Doral, FL 33172 MIAMI-DADE-FL Tax ID / EIN: 86-2859754 |
represented by |
Montecarlo Investment Group, LLC.
PRO SE |
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 |
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 |
---|---|---|
06/04/2025 | 14 | 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 6/4/2025). Filed by Trustee Jacqueline Calderin (Re: [2] Meeting (AutoAssign Chapter 7b)). (Calderin, Jacqueline) |
05/25/2025 | 13 | BNC Certificate of Mailing - Order Dismissing Case (Re: [11] Order Dismissing Case WITH PREJUDICE For Five Years And Granting In Rem Relief Regarding The Real Property Located At 9800 NW 28 Terrace, Doral, Florida 33172 (Re: [7]) [Filing Fee Balance Due: $0.00] (Rodriguez, Olga) ) Notice Date 05/25/2025. (Admin.) |
05/23/2025 | 12 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 11 Order on Motion to Dismiss Case). (^UST10, LMF) (Entered: 05/23/2025) |
05/23/2025 | 11 | Order Dismissing Case WITH PREJUDICE For Five Years And Granting In Rem Relief Regarding The Real Property Located At 9800 NW 28 Terrace, Doral, Florida 33172 (Re: # 7) [Filing Fee Balance Due: $0.00] (Rodriguez, Olga) (Entered: 05/23/2025) |
05/02/2025 | 10 | BNC Certificate of Mailing - Hearing (Re: 8 Notice of Hearing (Re: 7 Motion to Dismiss Case With Prejudice for Bad Faith Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 05/22/2025 at 10:00 AM by Video Conference.) Notice Date 05/02/2025. (Admin.) (Entered: 05/03/2025) |
05/01/2025 | 9 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 8 Notice of Hearing). (^UST10, LMF) (Entered: 05/01/2025) |
04/30/2025 | 8 | Notice of Hearing (Re: [7] Motion to Dismiss Case With Prejudice for Bad Faith Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 05/22/2025 at 10:00 AM by Video Conference. (Antillon, Jacqueline) |
04/30/2025 | 7 | Motion to Dismiss Case With Prejudice for Bad Faith Filed by U.S. Trustee Office of the US Trustee (Attachments: # (1) Exhibit Foreclosure Docket) (Schneiderman, Steven) |
04/28/2025 | 6 | Clerk's Evidence of Repeat Filings for debtor MONTECARLO INVESTMENT GROUP, LLC. Case Number 25-10984 , Chapter 11 filed in Florida Southern on 01/30/2025; was Dismissed on 02/13/2025. (Cohen, Diana) |
04/26/2025 | 5 | BNC Certificate of Mailing (Re: [3] Notice of Incomplete Filings Due . [Deficiency Must be Cured by 5/1/2025].Creditor Matrix Due: 5/1/2025. Deadline for Attorney Representation: 5/1/2025. Corporate Ownership Statement due 5/1/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/8/2025. Schedule A/B due 5/8/2025. Schedule D due 5/8/2025. Schedule E/F due 5/8/2025. Schedule G due 5/8/2025. Schedule H due 5/8/2025.Statement of Financial Affairs Due 5/8/2025.Declaration Concerning Debtors Schedules Due: 5/8/2025. [Incomplete Filings due by 5/8/2025].) Notice Date 04/26/2025. (Admin.) |