972 La Forza Del Destino LLC
7
Laurie Selber Silverstein
12/16/2024
01/22/2025
No
v
DebtEd, CLOSED, DISMISSED |
Assigned to: Bankruptcy Judge Laurie Selber Silverstein Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor 972 La Forza Del Destino LLC
10669 NE Quaybridge Court Miami, FL 33138-2212 SUFFOLK-NY Tax ID / EIN: 82-4433877 |
represented by |
Timothy Joseph Weiler
Timothy Joseph Weiler 716 North Tatnall Street Wilmington, DE 19801-1716 302-658-6900 Email: timweiler@timweilerlaw.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
01/22/2025 | Bankruptcy Case Closed. It appearing to the Court that the Trustee has filed his report of no distribution and that said Trustee has performed all other and further duties required of him in the administration of this estate; IT IS ORDERED that the report is approved and the estate is closed; that the Trustee is discharged from and relieved of his trust; and that the bond of the Trustee is canceled and the surety or sureties thereon are released from further liability, except any liability which may have accrued during the time such bond was in effect. (LH) (Entered: 01/22/2025) | |
01/10/2025 | 10 | BNC Certificate of Mailing - Order Dismissing Case. (related document(s)8) Notice Date 01/10/2025. (Admin.) (Entered: 01/11/2025) |
01/09/2025 | 9 | Chapter 7 Trustee's Report of No Distribution: I, George L. Miller, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed, converted, or reassigned. I have neither received any property nor paid any monies on account of this estate. Pursuant to Fed R Bank P 5009, I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned: Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: Not Applicable. (Miller, George) (Entered: 01/09/2025) |
01/07/2025 | 8 | Certification of Clerk and Order of Dismissal for Failure to Timely File Schedules Tickle due by: 1/21/2025. (SJS) (Entered: 01/07/2025) |
12/18/2024 | 7 | BNC Certificate of Mailing. (related document(s)4) Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024) |
12/18/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)5) Notice Date 12/18/2024. (Admin.) (Entered: 12/19/2024) |
12/16/2024 | 5 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 1/8/2025 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. (Hollis, Cheryl) (Entered: 12/16/2024) |
12/16/2024 | 4 | Notice Regarding Deficient Filings~ Must submit schedules D,E/F,G,H, Summary of schedules, Statement of financial affairs, and disclosure of compensation all due by 12/30/2024. (Hollis, Cheryl) (Entered: 12/16/2024) |
12/16/2024 | Judge Laurie Selber Silverstein added to case (SH) (Entered: 12/16/2024) | |
12/16/2024 | 3 | Exhibit(s) A-Resolution Authorizing Filing of Bankruptcy Petition (related document(s)1) Filed by 972 La Forza Del Destino LLC. (Weiler, Timothy) (Entered: 12/16/2024) |