Welcome to BusinessBankruptcies.com!

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

Barmez, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:11-bk-38408
TYPE / CHAPTER
Voluntary / 7

Filed

10-13-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 16, 2011

Docket Entries by Year

Oct 13, 2011 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $299] (Abrams, David) (Entered: 10/13/2011)
Oct 13, 2011 2 Meeting of Creditors to be held on 11/21/2011 at 11:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 02/21/2012. (Abrams, David) (Entered: 10/13/2011)
Oct 13, 2011 3 Disclosure of Compensation by Attorney David S. Abrams. (Abrams, David) (Entered: 10/13/2011)
Oct 13, 2011 4 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney David S. Abrams (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Barmez, Inc.). (Abrams, David) (Entered: 10/13/2011)
Oct 13, 2011 5 Corporate Ownership Statement Filed by Debtor Barmez, Inc.. (Abrams, David) (Entered: 10/13/2011)
Oct 13, 2011 Receipt of Voluntary Petition (Chapter 7)(11-38408) [misc,volp7a] ( 299.00) Filing Fee. Receipt number 11679534. Fee amount 299.00. (U.S. Treasury) (Entered: 10/13/2011)
Oct 16, 2011 6 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 11/21/2011 at 11:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 02/21/2012.) Notice Date 10/16/2011. (Admin.) (Entered: 10/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:11-bk-38408
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
7
Filed
Oct 13, 2011
Type
voluntary
Terminated
Sep 21, 2012
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bureau of Collection Recover, LLC
    Chase Manhattan Mortgage Corp.
    Clara Gomez
    Codilis & Stawiarski, P.A.
    John A. Tucker, Esq
    Jose Gomez
    Miami-Dade County Tax Collector
    Villagio In the Lakes Condominium
    Wachovia Bank
    Wachovia Bank, N.A.
    Wells Fargo Bank as success to Wachovia
    Wells Fargo Bank, NA

    Parties

    Debtor

    Barmez, Inc.
    5801 NW 151 Street
    Suite 205
    Hialeah, FL 33014
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx9852

    Represented By

    David S. Abrams
    9300 SW 87 Ave # 5
    Miami, FL 33176
    305.598.1880
    Fax : 305.598.1881
    Email: salvador@abramslaw.cc

    Trustee

    Drew M Dillworth
    2200 Museum Tower
    150 West Flagler St
    Miami, FL 33130
    305-789-3598

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 MCG Trucking Transportation, Inc. 7 1:2023bk19639
    Dec 15, 2022 RC Home Showcase, Inc. 11 1:2022bk19571
    Feb 26, 2020 Structured Cabling Solutions, Inc. 11 1:2020bk12551
    Apr 10, 2019 211, LLC 7 1:2019bk14657
    Apr 10, 2019 1736, LLC 7 1:2019bk14656
    Jun 12, 2018 Executive Coin Laundry, Inc 7 1:2018bk17013
    Nov 8, 2017 G Tires & Wheels inc. 7 9:17-bk-09498
    Feb 5, 2016 Sycamore Investment Group-Olympiad, LLC 11 1:16-bk-11720
    Oct 14, 2015 Cell Access Cellular Inc. 11 1:15-bk-28279
    Jan 2, 2015 Shear Bliss Hairstudio, Corp. 7 0:15-bk-10023
    Dec 12, 2014 CAI International Inc. 11 1:14-bk-37217
    Jul 22, 2012 National Litho, LLC 11 1:12-bk-27566
    Jul 12, 2012 KM Contracting, Inc. 7 1:12-bk-26881
    Apr 17, 2012 TDM Red Road, LLC 11 1:12-bk-19293
    Nov 10, 2011 Countryside Village Condominium Association, Inc. 11 1:11-bk-41298