Welcome to BusinessBankruptcies.com!

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

DVF Advisory Group Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-25404
TYPE / CHAPTER
Voluntary / 7

Filed

8-26-15

Updated

9-13-23

Last Checked

12-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2015
Last Entry Filed
Dec 7, 2015

Docket Entries by Year

There are 59 older docket entries.

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

login purchase single case subscribe now

Oct 13, 2015 58 Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 54 Order on Motion to Convert Case to Chapter 7). (^UST10, LMF) (Entered: 10/13/2015)
Oct 16, 2015 59 BNC Certificate of Mailing (Re: 57 Meeting of Creditors to be Held on 11/16/2015 at 11:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 2/16/2016.) Notice Date 10/15/2015. (Admin.) (Entered: 10/16/2015)
Oct 16, 2015 60 BNC Certificate of Mailing - PDF Document (Re: 55 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 54 Order Granting Motion to Convert Case to Chapter 7 (Re: 32) Trustee Robert A Angueira removed from the case.)) Notice Date 10/15/2015. (Admin.) (Entered: 10/16/2015)
Oct 19, 2015 61 Trustee's Monthly Financial Report for the Period Beginning 9/3/2015 and Ending 9/30/2015 Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 10/19/2015)
Oct 20, 2015 62 Ex Parte Application to Employ Kristopher E. Pearson and the Law Firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. as Special Counsel [Affidavit Attached] Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 10/20/2015)
Oct 20, 2015 63 Certificate of Service by Attorney Robert A Angueira (Re: 62 Ex Parte Application to Employ Kristopher E. Pearson and the Law Firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. as Special Counsel [Affidavit Attached] filed by Trustee Robert A Angueira). (Angueira, Robert) (Entered: 10/20/2015)
Oct 21, 2015 64 Meeting of Creditors Held and Concluded. Filed by U.S. Trustee Office of the US Trustee. (^UST12, KES) (Entered: 10/21/2015)
Oct 21, 2015 65 Order Denying Motion To Vacate (Re: # 21) (Valencia, Yamileth) (Entered: 10/21/2015)
Oct 22, 2015 66 Notice of Hearing (Re: 62 Ex Parte Application to Employ Kristopher E. Pearson and the Law Firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A. as Special Counsel [Affidavit Attached] Filed by Trustee Robert A Angueira.) Hearing scheduled for 11/02/2015 at 10:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Cargill, Barbara) (Entered: 10/22/2015)
Oct 22, 2015 67 Certificate of Service Filed by Trustee Robert A Angueira (Re: 66 Notice of Hearing). (Angueira, Robert) (Entered: 10/22/2015)
Show 10 more entries
Nov 6, 2015 78 Certificate of Service Filed by Trustee Robert A Angueira (Re: 74 Ex Parte Motion for Payment of Three Months of Insurance Premiums Related to Real Property Located at 10288 NW 9 Street Circle Apartment 202, Miami, FL 33172, in the Amount of not to exceed $200.00. filed by Trustee Robert A Angueira, 75 Motion for Sale of Property (the Estates Interest in Hometown Station Ltd. Loan Documents and Interests to JADLA Holdings and Investments, LLC, Va Pivate Sale Pursuant to 11 U.S.C. § 363 and Fed. R. Bankr. P. 6004) pursuant to 11 USC 363 b. 76 Notice of Hearing by Filer filed by Trustee Robert A Angueira, 77 Order on Motion For Payment). (Pearson, Kristopher) (Entered: 11/06/2015)
Nov 12, 2015 79 Notice of Appearance and Request for Service by David R. Softness Esq. Filed by Interested Party MSG Development, LLC. (Softness, David) (Entered: 11/12/2015)
Nov 16, 2015 80 Meeting of Creditors Held and Concluded. Debtor absent.. (Angueira, Robert) (Entered: 11/16/2015)
Nov 17, 2015 81 Notice of Filing Notice of Withdrawal of Counsel and Request to be Removed from Mailing List, Filed by Interested Party MSG Development, LLC. (Softness, David) (Entered: 11/17/2015)
Nov 17, 2015 82 Trustee's Notice of Intent to Abandon Real Property [Negative Notice] Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 11/17/2015)
Nov 20, 2015 83 Trustee's Monthly Financial Report for the Period Beginning 10/1/2015 and Ending 10/31/2015(Converted to Chapter 7 on 10/13/15) Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 11/20/2015)
Nov 23, 2015 84 Notice of Appearance and Request for Service by Gian C Ratnapala Filed by Creditor Indian Lake Village Condominium Association, Inc.. (Ratnapala, Gian) (Entered: 11/23/2015)
Nov 23, 2015 85 Expedited Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay Violation Against MSG Development LLC, Anthony L. Davide, John Paul Arcia, Esq., and Salvatore J. Davide [cal] Filed by Trustee Robert A Angueira. (Pearson, Kristopher) (Entered: 11/23/2015)
Nov 23, 2015 86 Notice of Filing , Filed by Trustee Robert A Angueira (Re: 85 Motion for Sanctions). (Attachments: # 1 Exhibit A - Purported Allonge # 2 Exhibit B - Purported Servicing Agreement # 3 Exhibit letter claiming termination) (Pearson, Kristopher) (Entered: 11/23/2015)
Nov 24, 2015 87 Notice of Hearing (Re: 85 Expedited Motion For Sanctions Pursuant to 11 USC 362k Automatic Stay Violation Against MSG Development LLC, Anthony L. Davide, John Paul Arcia, Esq., and Salvatore J. Davide Filed by Trustee Robert A Angueira.) Hearing scheduled for 12/01/2015 at 10:30 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (AJC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 11/24/2015)

There are 10 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
1:15-bk-25404
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
7
Filed
Aug 26, 2015
Type
voluntary
Terminated
Jul 25, 2017
Updated
Sep 13, 2023
Last checked
Dec 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affinity Management Services
    Arizona Federal LLC
    Baskteball Properties Limited
    Baview Financial Services Inc
    CERTA GROUP CORP & TOTAL BANK
    Citi Mortgage
    Drew M. Dillworth, Trustee
    Eugene McElwer
    FedEx
    First Collateral Services Inc
    Fiserv Co
    Florida Department of Revenue
    Florida Power and Light
    GMAC Bank
    GREEN TAX FUNDING 1
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DVF Advisory Group Inc.
    9415 Sunset Drive Suite 274
    Miami, FL 33173
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx6039
    aka Certified Home Loans of Florida

    Represented By

    Aramis Hernandez
    139 NE 1st St #600
    Miami, FL 33132
    305-374-7744
    Email: aramis@miamilegalcenter.com

    Trustee

    Robert A Angueira
    6495 SW 24 St
    Miami, FL 33155
    305-263-3328

    Represented By

    Kristopher E Pearson
    150 W Flagler St # 2200
    Miami, FL 33130
    (305) 789-3259
    Fax : (305) 789-2624
    Email: kpearson@stearnsweaver.com

    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 #
    Jan 25 1185 Bayshore Dr Inc 11 1:2024bk10692
    Feb 17, 2021 CSC Enterprises, Inc. DBA Scully's Tavern 11 1:2021bk11549
    Dec 3, 2019 TEPA PROPERTIES LLC 11 1:2019bk26228
    Dec 27, 2018 The Bruna Corporation 7 1:2018bk25988
    Aug 12, 2015 Penn Road Investments, LLC 7 1:15-bk-24574
    Apr 16, 2015 Adinath Corp. 11 1:15-bk-16885
    Oct 31, 2014 AVALANCHE HOLDINGS, LLC., a Florida limited liabil 7 1:14-bk-34298
    Jul 31, 2014 A All American Paper & Janitorial Supply Co., Inc. 7 1:14-bk-27307
    Jun 12, 2014 Spogain Investments, LLC 11 1:14-bk-23525
    Nov 26, 2013 Integrated Services of USA, Inc. 7 1:13-bk-38342
    Mar 22, 2013 Ola Transport, Inc 7 1:13-bk-16451
    Feb 11, 2013 Beach Road Center, LLC 7 1:13-bk-13028
    Oct 18, 2012 Sundale Consolidated 11 1:12-bk-34958
    Aug 10, 2012 FTMI Operator, LLC 11 0:12-bk-29215
    Aug 1, 2011 CorePlus, LLC 11 1:11-bk-31611