Welcome to BusinessBankruptcies.com!

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

M & M Warehouse Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:17-bk-20180
TYPE / CHAPTER
Voluntary / 7

Filed

8-11-17

Updated

9-13-23

Last Checked

9-14-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2017
Last Entry Filed
Aug 26, 2017

Docket Entries by Year

Aug 11, 2017 1 Petition Chapter 7 Voluntary Petition (Skinner-Grant, Sheila) (Entered: 08/11/2017)
Aug 11, 2017 2 Meeting of Creditors to be held on 09/14/2017 at 10:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 12/13/2017. (Skinner-Grant, Sheila) (Entered: 08/11/2017)
Aug 11, 2017 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/18/2017].Creditor Matrix Due: 8/18/2017. Deadline for Attorney Representation: 8/18/2017.Corporate Ownership Statement due 8/18/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/25/2017. Schedule A/B due 8/25/2017. Schedule D due 8/25/2017. Schedule E/F due 8/25/2017. Schedule G due 8/25/2017. Schedule H due 8/25/2017.Statement of Financial Affairs Due 8/25/2017.Declaration Concerning Debtors Schedules Due: 8/25/2017. [Incomplete Filings due by 8/25/2017]. (Skinner-Grant, Sheila) (Entered: 08/11/2017)
Aug 11, 2017 4 Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Meeting of Creditors to be held on 09/14/2017 at 10:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 12/13/2017.) (Skinner-Grant, Sheila) (Entered: 08/11/2017)
Aug 11, 2017 5 Expedited Motion to Dismiss Case Filed by Trustee Robert A Angueira. (Angueira, Robert) (Entered: 08/11/2017)
Aug 11, 2017 6 Notice of Hearing (Re: 5 Expedited Motion to Dismiss Case Filed by Trustee Robert A Angueira.) Hearing scheduled for 08/17/2017 at 11:00 AM at C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 08/11/2017)
Aug 11, 2017 7 Certificate of Service Filed by Trustee Robert A Angueira (Re: 6 Notice of Hearing). (Angueira, Robert) (Entered: 08/11/2017)
Aug 11, 2017 Receipt of Chapter 7 Filing Fee - $335.00 by SS. Receipt Number 314857. (admin) (Entered: 08/11/2017)
Aug 14, 2017 8 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/18/2017].Creditor Matrix Due: 8/18/2017. Deadline for Attorney Representation: 8/18/2017.Corporate Ownership Statement due 8/18/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/25/2017. Schedule A/B due 8/25/2017. Schedule D due 8/25/2017. Schedule E/F due 8/25/2017. Schedule G due 8/25/2017. Schedule H due 8/25/2017.Statement of Financial Affairs Due 8/25/2017.Declaration Concerning Debtors Schedules Due: 8/25/2017. [Incomplete Filings due by 8/25/2017].) Notice Date 08/13/2017. (Admin.) (Entered: 08/14/2017)
Aug 22, 2017 9 Order Granting Motion to Dismiss Case (Re: # 5). Dismissal Shall Be with 1 Year Prejudice [Filing Fee Balance Due: $0.00] (Garcia, Nelly) (Entered: 08/22/2017)

There are 3 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
1:17-bk-20180
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Laurel M Isicoff
Chapter
7
Filed
Aug 11, 2017
Type
voluntary
Terminated
Sep 22, 2017
Updated
Sep 13, 2023
Last checked
Sep 14, 2017

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    M & M Warehouse Inc
    295 W 27th St Unit 2
    Hialeah, FL 33010
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx3833

    Represented By

    M & M Warehouse Inc
    PRO SE

    Trustee

    Robert A Angueira
    16 SW 1st Avenue
    Miami, FL 33130
    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 #
    Oct 10, 2023 Strength Corporation 7 1:2023bk18277
    Nov 9, 2020 YF Hialeah-Okeechobee Rd., LLC parent case 11 1:2020bk12930
    Oct 26, 2020 La Kasa Design Studio, Inc. 11 1:2020bk21676
    Apr 8, 2019 Flat Force Express Inc. 7 1:2019bk14540
    Feb 4, 2016 Kitchen Cabinets and Bath for Less, Inc. 7 1:16-bk-11649
    Sep 12, 2014 Alba Medical Center, Inc. 7 1:14-bk-30489
    Feb 18, 2014 Keyuana, LLC 11 1:14-bk-13791
    Aug 15, 2013 Keyuana, LLC 11 1:13-bk-29398
    Jun 21, 2013 Medtech Medical Distributors LLC 7 1:13-bk-24652
    Feb 8, 2013 J&M Furniture Manufacturing, Inc. 7 1:13-bk-12954
    Oct 18, 2012 J.M. Cruz Incorporated 11 1:12-bk-34914
    May 18, 2012 OK Pharmacy, Inc 7 1:12-bk-22179
    Feb 13, 2012 C.M. PALACIO INC 7 1:12-bk-13404
    Nov 18, 2011 Wheels, Whippet Inc 7 1:11-bk-41986
    Sep 16, 2011 NJB Medical Supplies, Inc. 7 1:11-bk-35642