Our Lady Bakery of Palm Beach, Inc.
7
Mindy A Mora
09/27/2018
11/13/2018
Yes
DISMISSED |
Assigned to: Mindy A Mora Chapter 7 Voluntary Asset |
|
Debtor Our Lady Bakery of Palm Beach, Inc.
102 SE 2 Avenue Delray Beach, FL 33444 PALM BEACH-FL Tax ID / EIN: 41-2268713 |
represented by |
John M. Weinberg
319 Clematis Street Suite 711 West Palm Beach, FL 33401-4622 (954) 763-3890 Fax : (954) 524-9304 Email: jmwlawster@gmail.com |
Trustee Michael R Bakst
P. O. Box 407 West Palm Beach, FL 33402 561-838-4539 |
| |
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 |
---|---|---|
10/12/2018 | 8 | Order Dismissing Case with 180 Days Prejudice for Failure to File Corporate Ownership Statement, The following additional requirements remain outstanding: 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] . (Young, Tonisha) (Entered: 10/12/2018) |
10/11/2018 | 7 | Ex Parte Motion to Dismiss Case for Failure by Debtor to File Required Documents under 11 USC Section 521 (a) Filed by Debtor Our Lady Bakery of Palm Beach, Inc.. (Weinberg, John) (Entered: 10/11/2018) |
09/30/2018 | 6 | BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 10/5/2018].Corporate Ownership Statement due 10/5/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/11/2018. Schedule A/B due 10/11/2018. Schedule D due 10/11/2018. Schedule E/F due 10/11/2018. Schedule G due 10/11/2018. Schedule H due 10/11/2018.Statement of Financial Affairs Due 10/11/2018.Declaration Concerning Debtors Schedules Due: 10/11/2018. [Incomplete Filings due by 10/11/2018].) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/30/2018 | 5 | BNC Certificate of Mailing (Re: 4 Meeting of Creditors to be Held on 11/1/2018 at 01:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/7/2018. *This replaces ECF#2*) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/28/2018 | 4 | Meeting of Creditors to be Held on 11/1/2018 at 01:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/7/2018. *This replaces ECF#2* (Young, Tonisha) (Entered: 09/28/2018) |
09/28/2018 | 3 | Notice of Incomplete Filings Due. [Deficiency Must be Cured by 10/5/2018].Corporate Ownership Statement due 10/5/2018. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/11/2018. Schedule A/B due 10/11/2018. Schedule D due 10/11/2018. Schedule E/F due 10/11/2018. Schedule G due 10/11/2018. Schedule H due 10/11/2018.Statement of Financial Affairs Due 10/11/2018.Declaration Concerning Debtors Schedules Due: 10/11/2018. [Incomplete Filings due by 10/11/2018]. (Young, Tonisha) (Entered: 09/28/2018) |
09/27/2018 | 2 | *NO NOTICE SERVED- SEE REPLACEMENT ENTRY ECF#4* Meeting of Creditors to be held on 11/01/2018 at 01:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. (Weinberg, John) Modified on 9/28/2018 to reflect assets (Young, Tonisha). (Entered: 09/27/2018) |
09/27/2018 | Receipt of Voluntary Petition (Chapter 7)(18-21947) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 32890952. Fee amount 335.00. (U.S. Treasury) (Entered: 09/27/2018) | |
09/27/2018 | 1 | Chapter 7 Voluntary Petition . [Fee Amount $335] (Weinberg, John) (Entered: 09/27/2018) |