Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Alfred Angelo Investment China I

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:17-bk-18887
TYPE / CHAPTER
Voluntary / 7

Filed

7-14-17

Updated

9-13-23

Last Checked

8-23-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2017
Last Entry Filed
Aug 16, 2017

Docket Entries by Year

Jul 14, 2017 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Redmond, Patricia) (Entered: 07/14/2017)
Jul 14, 2017 2 Meeting of Creditors to be held on 08/28/2017 at 01:00 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 11/27/2017. (Redmond, Patricia) (Entered: 07/14/2017)
Jul 14, 2017 Receipt of Voluntary Petition (Chapter 7)(17-18887) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 30217999. Fee amount 335.00. (U.S. Treasury) (Entered: 07/14/2017)
Jul 17, 2017 3 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 08/28/2017 at 01:00 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 11/27/2017.) Notice Date 07/16/2017. (Admin.) (Entered: 07/17/2017)
Jul 17, 2017 4 ***RESTRICTED IMAGE SEE REPLACEMENT ENTRY #5***Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/24/2017].Corporate Ownership Statement due 7/24/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/28/2017. Schedule A/B due 7/28/2017. Schedule D due 7/28/2017. Schedule E/F due 7/28/2017. Schedule G due 7/28/2017. Schedule H due 7/28/2017.Statement of Financial Affairs Due 7/28/2017.Declaration Concerning Debtors Schedules Due: 7/28/2017. Chapter 7 Statement of Your Current Monthly Income Form 122A-1 Due: 7/28/2017. [Incomplete Filings due by 7/28/2017]. (Eisenberg, Randy) Modified on 7/17/2017-to show replaced (Eisenberg, Randy). (Entered: 07/17/2017)
Jul 17, 2017 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/24/2017].Corporate Ownership Statement due 7/24/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/28/2017. Schedule A/B due 7/28/2017. Schedule D due 7/28/2017. Schedule E/F due 7/28/2017. Schedule G due 7/28/2017. Schedule H due 7/28/2017.Statement of Financial Affairs Due 7/28/2017.Declaration Concerning Debtors Schedules Due: 7/28/2017. [Incomplete Filings due by 7/28/2017]. (Replaces Entry #4) (Eisenberg, Randy) (Entered: 07/17/2017)
Jul 17, 2017 6 Notice of Appearance and Request for Service by Charles M Tatelbaum Filed by Creditor Czech Asset Management, LP. (Tatelbaum, Charles) (Entered: 07/17/2017)
Jul 18, 2017 7 Motion to Jointly Administer Case(s) 17-18871,17-18873,17-18874,17-18877,17-18879,17-18881,17-18882,17-18883,17-18884,17-18886,17-18888,17-18891,17-18892,17-18894,17-18896,17-18898,17-18900 into Lead Case 17-18864 Filed by Trustee Margaret J. Smith. (Berger, Eyal) (Entered: 07/18/2017)
Jul 18, 2017 8 Ex Parte Motion to Transfer Case To West Palm Beach Division [Trustee's Ex Parte Motion To Transfer Case To The Honorable Paul G. Hyman] Filed by Trustee Margaret J. Smith. (Berger, Eyal) (Entered: 07/18/2017)
Jul 19, 2017 9 Order Transferring Case to the Honorable Paul G. Hyman. Involvement of Erik P. Kimball Terminated. Judge Paul G. Hyman, Jr. Added to Case. (Eisenberg, Randy) (Entered: 07/19/2017)
Jul 19, 2017 10 Order Granting Motion For Joint Administration on Lead Case 9:17-bk-18864 with Member Case 9:2017-bk-18887-PGH (Re: # 7) (Eisenberg, Randy) (Entered: 07/19/2017)
Jul 20, 2017 11 BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 7/24/2017].Corporate Ownership Statement due 7/24/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/28/2017. Schedule A/B due 7/28/2017. Schedule D due 7/28/2017. Schedule E/F due 7/28/2017. Schedule G due 7/28/2017. Schedule H due 7/28/2017.Statement of Financial Affairs Due 7/28/2017.Declaration Concerning Debtors Schedules Due: 7/28/2017. [Incomplete Filings due by 7/28/2017]. (Replaces Entry #4)) Notice Date 07/19/2017. (Admin.) (Entered: 07/20/2017)
Jul 24, 2017 12 Certificate of Service by Attorney Eyal Berger Esq. (Re: 9 Order of Reassignment/Recusal, 10 Order on Motion For Joint Administration). (Berger, Eyal) (Entered: 07/24/2017)
Jul 28, 2017 13 Corporate Ownership Statement Filed by Debtor Alfred Angelo Investment China I. (Rodriguez, Marcelo) (Entered: 07/28/2017)
Jul 28, 2017 14 Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Declaration re Schedules,] [Fee Amount $31] Filed by Debtor Alfred Angelo Investment China I. (Attachments: # 1 Local Form 4) (Redmond, Patricia) (Entered: 07/28/2017)
Jul 28, 2017 Receipt of Schedules and Statements Filed(17-18887-PGH) [misc,schsia] ( 31.00) Filing Fee. Receipt number 30319011. Fee amount 31.00. (U.S. Treasury) (Entered: 07/28/2017)
Jul 31, 2017 15 Disclosure of Compensation of Attorney for Debtor by Attorney Patricia A Redmond. (Redmond, Patricia) (Entered: 07/31/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:17-bk-18887
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
7
Filed
Jul 14, 2017
Type
voluntary
Terminated
Jul 7, 2022
Updated
Sep 13, 2023
Last checked
Aug 23, 2017
Lead case
AA Florida Bridal Retail Company, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FSJC V, LLC, AS ADMINISTRATIVE AGENT
    FSJC V, LLC, AS ADMINISTRATIVE AGENT
    FSJC V, LLC, AS ADMINISTRATIVE AGENT

    Parties

    Debtor

    Alfred Angelo Investment China I
    No 1 Heng Li Indust Garden, Lian Feng Rd
    Zhu Hai Fee Trade Zone
    ZHU HAI, CHINA
    OUTSIDE U. S.
    China
    Tax ID / EIN: xx-xxx4567

    Represented By

    Patricia A Redmond
    150 W Flagler St #2200
    Miami, FL 33130
    (305) 789-3553
    Email: predmond@stearnsweaver.com

    Trustee

    Margaret J. Smith
    1400 Centrepark Blvd., Suite 860
    West Palm Beach, FL 33401
    561-721-0312

    Represented By

    Eyal Berger, Esq.
    350 E Las Olas Blvd #1600
    Ft Lauderdale, FL 33301
    954.463.2700
    Email: eyal.berger@akerman.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285