Fatspi & Son Inc
11
Mindy A Mora
12/19/2019
02/08/2021
No
v
Assigned to: Mindy A Mora Chapter 7 Voluntary No asset |
|
Debtor Fatspi & Son Inc
POB 14752 N Palm Beach, FL 33408 PALM BEACH-FL 561-502-3721 Tax ID / EIN: 81-3742969 |
represented by |
Nadine V. White-Boyd
5589 Okeechobee Blvd. Suite 103 West Palm Beach, FL 33417 (561) 508-3042 Email: nvwboyd@aol.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 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2020 | 23 | Meeting of Creditors Held and Concluded. Debtor appeared.. (Menotte, Deborah) (Entered: 01/24/2020) |
01/21/2020 | 22 | Notice to Withdraw Document Filed by Trustee Deborah Menotte (Re: 10 Motion to Decline Dismissal of Case). (Menotte, Deborah) (Entered: 01/21/2020) |
01/17/2020 | Receipt of Schedules and Statements Filed(19-26913-MAM) [misc,schsia] ( 31.00) Filing Fee. Receipt number 35901181. Fee amount 31.00. (U.S. Treasury) (Entered: 01/17/2020) | |
01/17/2020 | 21 | Disclosure of Compensation by Attorney Nadine V. White-Boyd. (White-Boyd, Nadine) (Entered: 01/17/2020) |
01/17/2020 | 20 | Equity Security Holders Filed by Debtor Fatspi & Son Inc. (White-Boyd, Nadine) (Entered: 01/17/2020) |
01/17/2020 | 19 | Amended Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $31] Filed by Debtor Fatspi & Son Inc. (Attachments: # 1 Local Form 4) (White-Boyd, Nadine) (Entered: 01/17/2020) |
01/17/2020 | 18 | Corporate Ownership Statement Filed by Debtor Fatspi & Son Inc. (White-Boyd, Nadine) (Entered: 01/17/2020) |
01/08/2020 | 17 | BNC Certificate of Mailing - PDF Document (Re: 12 Order (I) Granting Motion For Extension of Time And (II) Setting a Deadline of January 17, 2020 To Correct All Filing Deficiencies (Re: 11) [Incomplete Filings due by 1/17/2020]. [Deficiency Must be Cured by 1/17/2020]. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/17/2020. Schedule A/B due 1/17/2020. Schedule D due 1/17/2020. Schedule E/F due 1/17/2020. Schedule G due 1/17/2020. Schedule H due 1/17/2020.Statement of Financial Affairs Due 1/17/2020.Declaration Concerning Debtors Schedules Due: 1/17/2020. Deadline for Attorney Representation: 1/17/2020.Corporate Ownership Statement due 1/17/2020.Creditor Matrix Due: 1/17/2020.) Notice Date 01/08/2020. (Admin.) (Entered: 01/09/2020) |
01/07/2020 | 16 | Certificate of Service Filed by Trustee Deborah Menotte (Re: 15 Notice of Hearing Amended/Renoticed/Continued). (Menotte, Deborah) (Entered: 01/07/2020) |
01/07/2020 | 15 | Amended Notice of Hearing (Re: 10 Motion to Decline Dismissal of Case & Motion to Compel Debtor to File Schedules and Required Documents Filed by Trustee Deborah Menotte.) Hearing scheduled for 01/23/2020 at 10:00 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 01/07/2020) |