Case number: 1:25-bk-14961 - Antillas Property Management, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Antillas Property Management, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    05/01/2025

  • Last Filing

    05/17/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-14961-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
No asset

Date filed:  05/01/2025
Debtor dismissed:  05/15/2025
341 meeting:  06/03/2025

Debtor

Antillas Property Management, LLC

11274 SW 238th Street
Homestead, FL 33032
MIAMI-DADE-FL
Tax ID / EIN: 88-0877386

represented by
Antillas Property Management, LLC

PRO SE



Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
05/17/20258BNC Certificate of Mailing - Order Dismissing Case (Re: 7
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Official Form 201, 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] . (Rodriguez, Olga)
) Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/15/20257
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Official Form 201, 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] . (Rodriguez, Olga)
(Entered: 05/15/2025)
05/08/20256Notice of Appearance and Request for Service by David Marshall Brown Filed by Creditor Schultz Funding, LLC. (Brown, David) (Entered: 05/08/2025)
05/03/20255BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 5/8/2025].Creditor Matrix Due: 5/8/2025. Conforming Official Bankruptcy Petition Form Due 5/8/2025. Deadline for Attorney Representation: 5/8/2025. Corporate Ownership Statement due 5/8/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/15/2025. Schedule A/B due 5/15/2025. Schedule D due 5/15/2025. Schedule E/F due 5/15/2025. Schedule G due 5/15/2025. Schedule H due 5/15/2025.Statement of Financial Affairs Due 5/15/2025.Declaration Concerning Debtors Schedules Due: 5/15/2025. [Incomplete Filings due by 5/15/2025].) Notice Date 05/03/2025. (Admin.) (Entered: 05/04/2025)
05/02/20254Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Yip, Maria. Meeting of Creditors to be held by Video Conference on 6/3/2025 at 11:00 AM at www.Zoom.us - Yip: Meeting ID 579 107 3246, Passcode 1395197451, Phone (786) 730-4446 Deadline to Object to Discharge/Dischargeability is future date.) (Olivier, Mike) (Entered: 05/02/2025)
05/01/2025Receipt of Chapter 7 Filing Fee - $338.00 by MO. Receipt Number 801253. (admin) (Entered: 05/01/2025)
05/01/20253Notice of Incomplete Filings Due . [Deficiency Must be Cured by 5/8/2025].Creditor Matrix Due: 5/8/2025. Conforming Official Bankruptcy Petition Form Due 5/8/2025. Deadline for Attorney Representation: 5/8/2025. Corporate Ownership Statement due 5/8/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/15/2025. Schedule A/B due 5/15/2025. Schedule D due 5/15/2025. Schedule E/F due 5/15/2025. Schedule G due 5/15/2025. Schedule H due 5/15/2025.Statement of Financial Affairs Due 5/15/2025.Declaration Concerning Debtors Schedules Due: 5/15/2025. [Incomplete Filings due by 5/15/2025]. (Olivier, Mike) (Entered: 05/01/2025)
05/01/20252Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Yip, Maria. Meeting of Creditors to be held by Video Conference on 6/3/2025 at 11:00 AM at www.Zoom.us - Yip: Meeting ID 579 107 3246, Passcode 1395197451, Phone (786) 730-4446 Deadline to Object to Discharge/Dischargeability is future date. (Olivier, Mike) (Entered: 05/01/2025)
05/01/20251Chapter 7 Voluntary Petition (Olivier, Mike) (Entered: 05/01/2025)