Welcome to BusinessBankruptcies.com!

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

HRM Holdings Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:15-bk-31217
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-15

Updated

9-13-23

Last Checked

1-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Year

Dec 4, 2015 1 Petition Chapter 7 Voluntary Petition (Rios, Amber) (Entered: 12/04/2015)
Dec 4, 2015 2 **THIS NOTICE WAS NOT RELEASED FOR MAILING as Debtor did not Provide a Creditors List. See Deficiency Notice DE # 4** Meeting of Creditors to be held on 01/06/2016 at 09:30 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 04/05/2016. (Rios, Amber) Modified on 12/4/2015 (Rios, Amber). (Entered: 12/04/2015)
Dec 4, 2015 3 Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor, [Document Image Available ONLY to Authorized Users] (Rios, Amber) (Entered: 12/04/2015)
Dec 4, 2015 4 Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 12/11/2015].Creditor Matrix Due: 12/11/2015. Deadline for Attorney Representation: 12/11/2015.Corporate Ownership Statement due 12/11/2015. (Rios, Amber) (Entered: 12/04/2015)
Dec 4, 2015 5 Notice of Corrective Entry: This 341 Meeting Notice was Not Released for Mailing, the Debtor Did not Provide a Creditors List. See Deficiency Notice DE # 4 for deadline to comply (Re: Meeting of Creditors) (Rios, Amber) (Entered: 12/04/2015)
Dec 4, 2015 Receipt of Chapter 7 Filing Fee - $335.00 by AR. Receipt Number 310845. (admin) (Entered: 12/04/2015)
Dec 6, 2015 6 Motion to Dismiss Case with Prejudice for One Year [cal] Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 12/06/2015)
Dec 7, 2015 7 BNC Certificate of Mailing (Re: 4 Notice of Deadline to Correct Filing Deficiencies. [Deficiency Must be Cured by 12/11/2015].Creditor Matrix Due: 12/11/2015. Deadline for Attorney Representation: 12/11/2015.Corporate Ownership Statement due 12/11/2015.) Notice Date 12/06/2015. (Admin.) (Entered: 12/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:15-bk-31217
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
7
Filed
Dec 4, 2015
Type
voluntary
Terminated
Jan 27, 2016
Updated
Sep 13, 2023
Last checked
Jan 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BB&T

    Parties

    Debtor

    HRM Holdings Inc
    5133 NW 4 Terr
    Miami, FL 33126
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx5031

    Represented By

    HRM Holdings Inc
    PRO SE

    Trustee

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

    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 #
    Mar 24, 2021 Dr Eduardo Gonzalez-Hernandez MD PLLC 11 1:2021bk12749
    Dec 15, 2020 Lilahk Inc. 7 1:2020bk23590
    May 8, 2020 Midtown Campus Properties, LLC 11 1:2020bk15173
    Dec 5, 2019 Giano Gelato LLC 7 1:2019bk26273
    Nov 13, 2019 Children First Consultants, Inc. 11 1:2019bk25286
    Feb 26, 2019 Giano Gelato LLC 7 1:2019bk12509
    Mar 9, 2018 Miami International Medical Center, LLC 11 1:2018bk12741
    Dec 30, 2016 VM Remodeling Services, Inc. 7 1:16-bk-27158
    Aug 27, 2015 Sabor Latino Restaurant Corp 7 1:15-bk-25463
    Jun 26, 2015 El Tropico LLC 11 1:15-bk-21592
    May 20, 2015 Vedado Pharmacy Corp. 7 1:15-bk-19193
    Nov 3, 2014 Manhattan Construction Investment, Inc. 11 1:14-bk-34501
    Feb 26, 2013 Industrial Power & Equipment, Inc. 7 1:13-bk-14290
    Jan 25, 2013 J.A.R. Pharmacy & Discount Corp 7 1:13-bk-11634
    Aug 8, 2011 Century Builders Of Florida Corp 7 1:11-bk-32248