Jul 1, 2014
10
Notice of Judge Reassignment. Judge John K Olson Assigned to Case, Judge Raymond B Ray Removed from Case. (Manboard, Sandra) (Entered: 07/01/2014)
Jul 1, 2014
11
Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/24/2014 at 10:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/22/2014. Proofs of Claim due by 10/22/2014. (Manboard, Sandra) (Entered: 07/01/2014)
Jul 1, 2014
12
Order Granting Motion to Extend Time to File Case Management Summary (Re: # 8) (Manboard, Sandra) (Entered: 07/01/2014)
Jul 2, 2014
13
Certificate of Service by Attorney Eric S Pendergraft (Re: 9 Order of Reassignment/Recusal, 12 Order on Motion to Extend Time). (Pendergraft, Eric) (Entered: 07/02/2014)
Jul 3, 2014
14
Ch 11 Case Management Summary Filed by Debtor Mile Marker International, Inc.. (Shraiberg, Bradley) (Entered: 07/03/2014)
Jul 4, 2014
15
BNC Certificate of Mailing (Re: 11 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/24/2014 at 10:00 AM at 51 SW First Ave Room 1021, Miami. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/22/2014. Proofs of Claim due by 10/22/2014.) Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)
Jul 4, 2014
16
BNC Certificate of Mailing (Re: 10 Notice of Judge Reassignment. Judge John K Olson Assigned to Case, Judge Raymond B Ray Removed from Case.) Notice Date 07/03/2014. (Admin.) (Entered: 07/04/2014)