Family Foot and Ankle Center, Inc.
7
Mindy A Mora
07/08/2018
09/13/2018
No
DISMISSED |
Assigned to: Mindy A Mora Chapter 7 Voluntary No asset |
|
Debtor Family Foot and Ankle Center, Inc.
125 S State Road 7, Suite 339 Wellington, FL 33414 PALM BEACH-FL Tax ID / EIN: 65-0662011 |
represented by |
Michael A Kaufman, Esq.
1615 Forum Place Suite 3A West Palm Beach, FL 33401 561.478.2878 Fax : 561.584.5555 Email: michael@mkaufmanpa.com |
Trustee Deborah Menotte
POB 211087 West Palm Beach, FL 33421 (561) 795-9640 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/12/2018 | 15 | BNC Certificate of Mailing - Order Dismissing Case (Re: 13 Order Granting Motion to Dismiss Case (Re: 11). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 08/12/2018. (Admin.) (Entered: 08/13/2018) |
08/12/2018 | 14 | Chapter 7 Trustee's Report of No Distribution: I, Deborah Menotte, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 08/12/2018) |
08/10/2018 | 13 | Order Granting Motion to Dismiss Case (Re: # 11). Dismissal Shall Be with 180 Days Prejudice [Filing Fee Balance Due: $0.00] (Young, Tonisha) (Entered: 08/10/2018) |
08/10/2018 | 12 | Certificate of Service by Attorney Heidi A Feinman (Re: 9 Order on Miscellaneous Motion). (Attachments: # 1 Exhibit A) (Feinman, Heidi) (Entered: 08/10/2018) |
08/09/2018 | 11 | Ex Parte Motion to Dismiss Case for Failure by Debtor(s) to Appear at Meeting of Creditors Filed by Trustee Deborah Menotte. (Menotte, Deborah) (Entered: 08/09/2018) |
08/04/2018 | 10 | BNC Certificate of Mailing - PDF Document (Re: 9 Order Granting United States Trustee's Ex Parte Motion To Waive Appointment of Patient Care Ombudsman Re: 8) Notice Date 08/04/2018. (Admin.) (Entered: 08/05/2018) |
08/02/2018 | 9 | Order Granting United States Trustee's Ex Parte Motion To Waive Appointment of Patient Care Ombudsman Re: # 8 (Young, Tonisha) (Entered: 08/02/2018) |
08/01/2018 | 8 | Ex Parte Motion To Waive Appointment of Patient Care Ombudsman Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit A) (Feinman, Heidi) (Entered: 08/01/2018) |
07/25/2018 | 7 | BNC Certificate of Mailing - PDF Document (Re: 6 Order Directing U.S. Trustee To Appoint Patient Care Ombudsman .) Notice Date 07/25/2018. (Admin.) (Entered: 07/26/2018) |
07/23/2018 | 6 | Order Directing U.S. Trustee To Appoint Patient Care Ombudsman . (Young, Tonisha) (Entered: 07/23/2018) |