DIAMANTEBRUTO
7
Erik P. Kimball
04/22/2022
05/31/2022
No
v
DISMISSED |
Assigned to: Erik P. Kimball Chapter 7 Voluntary No asset |
|
Debtor DIAMANTEBRUTO
106 N Military Trail West Palm Beach, FL 33415 PALM BEACH-FL Tax ID / EIN: 46-3177356 |
represented by |
Pierre A St. Jean
Pierre St. Jean, PLLC 862 North Military Trrail West Palm Beach, FL 33415 561-721-0022 Fax : 561-258-2949 Email: psj2050@msn.com |
Trustee Chad S. Paiva
6526 S. Kanner Highway, #376 Stuart, FL 34997 561-762-4118 |
| |
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 |
---|---|---|
05/01/2022 | 14 | BNC Certificate of Mailing - Order Dismissing Case (Re: 12 Order Dismissing Chapter 7 Case With Prejudice for a Periods of 180 Days (Re: 6). [Filing Fee Balance Due: $0.00]) Notice Date 05/01/2022. (Admin.) (Entered: 05/02/2022) |
04/29/2022 | 13 | Certificate of Service Re: Order Dismissing Chapter 7 Case with Prejudice Filed by Trustee Chad S. Paiva (Re: 12 Order on Motion to Dismiss Case). (Paiva, Chad) (Entered: 04/29/2022) |
04/29/2022 | 12 | Order Dismissing Chapter 7 Case With Prejudice for a Periods of 180 Days (Re: # 6). [Filing Fee Balance Due: $0.00] (Montygierd, Hebe) (Entered: 04/29/2022) |
04/28/2022 | 11 | BNC Certificate of Mailing - PDF Document (Re: 9 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 4 Meeting of Creditors to be Held on 5/25/2022 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. )) Notice Date 04/28/2022. (Admin.) (Entered: 04/29/2022) |
04/27/2022 | 10 | BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/2/2022]. Corporate Ownership Statement due 5/2/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/6/2022. Schedule A/B due 5/6/2022. Schedule D due 5/6/2022. Schedule E/F due 5/6/2022. Schedule G due 5/6/2022. Schedule H due 5/6/2022.Statement of Financial Affairs Due 5/6/2022. Declaration Concerning Debtors Schedules Due: 5/6/2022. [Incomplete Filings due by 5/6/2022].) Notice Date 04/27/2022. (Admin.) (Entered: 04/28/2022) |
04/26/2022 | 9 | Notice of Transmittal of PDF Document to BNC for Noticing (Re: 4 Meeting of Creditors to be Held on 5/25/2022 at 02:30 PM by TELEPHONE [See Meeting Notice for details]. ) (Ortman, Martha) (Entered: 04/26/2022) |
04/26/2022 | 8 | Certificate of Service Filed by Trustee Chad S. Paiva (Re: 6 Emergency Motion to Dismiss Case for Bad Faith, Pursuant to 11 U.S.C. §707(a) filed by Trustee Chad S. Paiva, 7 Notice of Hearing). (Paiva, Chad) (Entered: 04/26/2022) |
04/26/2022 | 7 | Notice of Hearing (Re: 6 Emergency Motion to Dismiss Case for Bad Faith, Pursuant to 11 U.S.C. §707(a) Filed by Trustee Chad S. Paiva) Hearing scheduled for 04/27/2022 at 10:30 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn) (Entered: 04/26/2022) |
04/26/2022 | 6 | Emergency Motion to Dismiss Case for Bad Faith, Pursuant to 11 U.S.C. §707(a) Filed by Trustee Chad S. Paiva (Paiva, Chad) (Entered: 04/26/2022) |
04/25/2022 | 5 | Notice of Incomplete Filings Due. [Deficiency Must be Cured by 5/2/2022]. Corporate Ownership Statement due 5/2/2022. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/6/2022. Schedule A/B due 5/6/2022. Schedule D due 5/6/2022. Schedule E/F due 5/6/2022. Schedule G due 5/6/2022. Schedule H due 5/6/2022.Statement of Financial Affairs Due 5/6/2022. Declaration Concerning Debtors Schedules Due: 5/6/2022. [Incomplete Filings due by 5/6/2022]. (Cradic, Cameron) (Entered: 04/25/2022) |