Case number: 9:19-bk-26913 - Fatspi & Son Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Fatspi & Son Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    12/19/2019

  • Last Filing

    02/08/2021

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 19-26913-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
No asset


Date filed:  12/19/2019
341 meeting:  01/22/2020
Deadline for objecting to discharge:  03/23/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
01/24/202023Meeting of Creditors Held and Concluded. Debtor appeared.. (Menotte, Deborah) (Entered: 01/24/2020)
01/21/202022Notice to Withdraw Document Filed by Trustee Deborah Menotte (Re: 10 Motion to Decline Dismissal of Case). (Menotte, Deborah) (Entered: 01/21/2020)
01/17/2020Receipt 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)
01/17/202021Disclosure of Compensation by Attorney Nadine V. White-Boyd. (White-Boyd, Nadine) (Entered: 01/17/2020)
01/17/202020Equity Security Holders Filed by Debtor Fatspi & Son Inc. (White-Boyd, Nadine) (Entered: 01/17/2020)
01/17/202019Amended 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)
01/17/202018Corporate Ownership Statement Filed by Debtor Fatspi & Son Inc. (White-Boyd, Nadine) (Entered: 01/17/2020)
01/08/202017BNC 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)
01/07/202016Certificate of Service Filed by Trustee Deborah Menotte (Re: 15 Notice of Hearing Amended/Renoticed/Continued). (Menotte, Deborah) (Entered: 01/07/2020)
01/07/202015Amended 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)