JB Fox Inc 1
7
Erik P. Kimball
08/20/2019
10/15/2019
Yes
v
Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
Debtor JB Fox Inc 1
1863 N US 1 Ft Pierce, FL 34946 ST. LUCIE-FL Tax ID / EIN: 56-2559337 dba Touch of Brooklyn Pizza Inc dba Touch of Brooklyn South |
represented by |
JB Fox Inc 1
PRO SE |
Trustee Nicole Testa Mehdipour
United States Bankruptcy Trustee 200 East Broward Blvd. Suite 1110 Ft Lauderdale, FL 33301 954-858-5880 |
| |
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 |
---|---|---|
08/25/2019 | 9 | BNC Certificate of Mailing - Hearing (Re: 8 Notice of Hearing (Re: 7 (Letter Construed as) Emergency Motion to Dismiss Case or Emergency Motion to Convert Chapter 7 Case to Chapter 11 [Fee Amount $922] Filed by Debtor JB Fox Inc 1 (Eisenberg, Randy) Modified on 8/23/2019-to match pdf .) Hearing scheduled for 08/29/2019 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401.) Notice Date 08/25/2019. (Admin.) (Entered: 08/26/2019) |
08/23/2019 | Receipt of Conversion to Chapter 11 Filing Fee - $922.00 byRE. Receipt Number 147687. (admin) (Entered: 08/23/2019) | |
08/23/2019 | 8 | Notice of Hearing (Re: 7 (Letter Construed as) Emergency Motion to Dismiss Case or Emergency Motion to Convert Chapter 7 Case to Chapter 11 [Fee Amount $922] Filed by Debtor JB Fox Inc 1 (Eisenberg, Randy) Modified on 8/23/2019-to match pdf .) Hearing scheduled for 08/29/2019 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 08/23/2019) |
08/23/2019 | 7 | (Letter Construed as) Emergency Motion to Dismiss Case or Emergency Motion to Convert Chapter 7 Case to Chapter 11 [Fee Amount $922] Filed by Debtor JB Fox Inc 1 (Eisenberg, Randy) Modified on 8/23/2019-to match pdf (Eisenberg, Randy). (Entered: 08/23/2019) |
08/22/2019 | 6 | BNC Certificate of Mailing (Re: 4 Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 8/27/2019].Creditor Matrix Due: 8/27/2019. Deadline for Attorney Representation: 8/27/2019.Corporate Ownership Statement due 8/27/2019.) Notice Date 08/22/2019. (Admin.) (Entered: 08/23/2019) |
08/20/2019 | Receipt of Chapter 7 Filing Fee - $335.00 by RE. Receipt Number 147679. (admin) (Entered: 08/20/2019) | |
08/20/2019 | 5 | Meeting of Creditors to be Held on 9/24/2019 at 09:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 10/29/2019. *Replaces ECF#2* (Adam, Lorraine) (Entered: 08/20/2019) |
08/20/2019 | 4 | Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 8/27/2019].Creditor Matrix Due: 8/27/2019. Deadline for Attorney Representation: 8/27/2019.Corporate Ownership Statement due 8/27/2019. (Adam, Lorraine) (Entered: 08/20/2019) |
08/20/2019 | 3 | Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency. (Re: 5 ) (Adam, Lorraine). Modified on 8/20/2019 to correct link (Adam, Lorraine). (Entered: 08/20/2019) |
08/20/2019 | 2 | *See Replacement Entry at ECF#5* Meeting of Creditors to be held on 09/24/2019 at 09:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. (Adam, Lorraine) Modified on 8/20/2019 - redocketed to include proof of claim deadline. (Adam, Lorraine) (Entered: 08/20/2019) |