Welcome to BusinessBankruptcies.com!

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

Spicewood Recovery Inc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:17-bk-17287
TYPE / CHAPTER
Voluntary / 7

Filed

6-11-17

Updated

9-13-23

Last Checked

7-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 12, 2017
Last Entry Filed
Jun 11, 2017

Docket Entries by Year

Jun 11, 2017 1 Petition Chapter 7 Voluntary Petition . [Fee Amount $335] (Cuenant, Winston) (Entered: 06/11/2017)
Jun 11, 2017 2 Meeting of Creditors to be held on 07/13/2017 at 09:00 AM at 51 SW First Ave Room 102, Miami. Proofs of Claim due by 10/11/2017. (Cuenant, Winston) (Entered: 06/11/2017)
Jun 11, 2017 3 Corporate Ownership Statement Filed by Debtor Spicewood Recovery Inc. (Cuenant, Winston) (Entered: 06/11/2017)
Jun 11, 2017 Receipt of Voluntary Petition (Chapter 7)(17-17287) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 30007493. Fee amount 335.00. (U.S. Treasury) (Entered: 06/11/2017)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:17-bk-17287
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
A. Jay Cristol
Chapter
7
Filed
Jun 11, 2017
Type
voluntary
Terminated
Aug 3, 2017
Updated
Sep 13, 2023
Last checked
Jul 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortggage LLC

    Parties

    Debtor

    Spicewood Recovery Inc
    214445 SW 85 Avenue
    Cutler Bay, FL 33189
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx6959

    Represented By

    Winston I Cuenant
    2550 N Fed Hwy #10
    Ft Lauderdale, FL 33305
    954-766-4271
    Email: winston@cmclegal.net

    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 #
    Feb 23 Abrite Electric Corp. 11V 1:2024bk11723
    Jan 5, 2023 Carnova, LLC 7 1:2023bk10063
    Jul 28, 2022 Gomez Repair Corp 11V 1:2022bk15788
    Mar 19, 2021 Le Jeune Villas Development, LLC 11 1:2021bk12632
    Oct 28, 2020 Specialized Aircraft Services, LLC 7 1:2020bk21824
    Jul 15, 2020 Centro Evangelistico La Roca, Inc. 11 1:2020bk17654
    Jan 14, 2020 Saga Bay SW 78 Place, LLC 7 1:2020bk10485
    Jan 8, 2020 The Green Mile Group Investment LLC 7 1:2020bk10212
    Dec 9, 2019 PERRINE BASEBALL AND SOFTBALL ASSOCIATION, INC. 7 1:2019bk26412
    Oct 3, 2019 Central Fumigation Department, Inc. 7 1:2019bk23276
    Aug 27, 2018 Le June Villas Development, LLC 11 1:2018bk20402
    May 16, 2016 South Seas Trading Company, Inc. 7 1:16-bk-17018
    Jan 27, 2015 Seacoast Nursery, LLC 7 1:15-bk-11456
    Jan 27, 2015 Seabreeze Nursery, LLC 7 1:15-bk-11455
    May 6, 2014 GQ Group Inc 7 1:14-bk-20447