Case details

Court: flsb
Docket #: 14-27364
Case Name: Maria Montes De Oca
PACER case #: 657265
Date filed: 2014-07-31
Assigned to: A. Jay Cristol

Parties

Represented Party Attorney & Contact Info
Maria Montes De Oca
Debtor
8881 SW 192nd Dr Cutler Bay, FL 33157-8952 MIAMI-DADE-FL SSN / ITIN: xxx-xx-2990aka Maria Teresa Montes De Ocaaka Maria T Motes De Oca
Timothy S Kingcade, Esq
1370 Coral Way Miami, FL 33145 (305) 285-9100 Fax : (305) 285-9542 Email:

Ross R Hartog
Trustee
9130 S Dadeland Blvd # 1800 Miami, FL 33156 305-670-5000
Office of the US Trustee
U.S. Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-07-31 1 0 Chapter 7 Voluntary Petition . [Fee Amount $335] (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 2 0 Meeting of Creditors to be held on 09/08/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 11/07/2014. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 3 0 Statement of Current Monthly Income and Means Test Calculation Filed by Debtor Maria Montes De Oca. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 4 0 Statement of Debtor(s) Social Security Number(s) [Document Image Available ONLY to Court Users] Filed by Debtor Maria Montes De Oca. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 5 0 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Timothy S Kingcade Esq (Re: 1 Voluntary Petition (Chapter 7) filed by Debtor Maria Montes De Oca, 3 Statement of Current Monthly Income and Means Test Calculation filed by Debtor Maria Montes De Oca, 4 Statement of Debtor(s) Social Security Number(s) filed by Debtor Maria Montes De Oca). (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 6 0 Certification of Budget and Credit Counseling Course by Debtor Filed by Debtor Maria Montes De Oca. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 7 0 Payment Advices by Debtor Filed by Debtor Maria Montes De Oca. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 8 0 Disclosure of Compensation by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-07-31 9 0 Notice of Filing furniture & jewelry inventory list, Filed by Debtor Maria Montes De Oca. (Kingcade, Timothy) (Entered: 07/31/2014)
2014-08-03 10 0 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 09/08/2014 at 01:30 PM at 51 SW First Ave Room 102, Miami. Objections to Discharge/Dischargeability due by 11/07/2014.) Notice Date 08/03/2014. (Admin.) (Entered: 08/04/2014)
2014-08-13 11 0 Certification of Completion of Instructional Course Concerning Personal Financial Management by Debtor ONLY Filed by Debtor Maria Montes De Oca. (Kingcade, Timothy) (Entered: 08/13/2014)
2014-08-27 12 0 Notice of Appearance and Request for Service by Michael R. Carroll Esq. Filed by Creditor Ocean Bank. (Carroll, Michael) (Entered: 08/27/2014)
2014-09-09 13 0 Statement Adjourning Meeting of Creditors. Section 341(a) Meeting Continued on 10/07/14 at 11:30 AM at 51 SW First Ave Room 102, Miami. Debtor appeared. (Hartog, Ross) (Entered: 09/09/2014)
2014-10-07 14 0 Meeting of Creditors Held and Concluded. Debtor appeared.. (Hartog, Ross) (Entered: 10/07/2014)
2014-10-07 15 0 The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). Filed by Trustee Ross R Hartog. (Hartog, Ross) (Entered: 10/07/2014)
2014-10-08 16 0 Order Determining Debtor's Compliance with Filing Requirements of Section 521(a)(1). Deadline for any creditor or other party in interest to contest the court's finding shall file an objection not later 21 days from the date of entry of this order (admin) (Entered: 10/08/2014)
2014-10-10 17 0 BNC Certificate of Mailing (Re: 16 Order Determining Debtor's Compliance with Filing Requirements of Section 521(a)(1). Deadline for any creditor or other party in interest to contest the court's finding shall file an objection not later 21 days from the date of entry of this order (admin)) Notice Date 10/10/2014. (Admin.) (Entered: 10/11/2014)
2014-10-27 18 0 Notice is given that the Trustee in this case anticipates that funds will become available shortly to produce a distribution to creditors. In order to expedite the administration of this case and make a prompt distribution to creditors, Trustee requests that a claims bar date be set and noticed. Future reports will be made to the Office of the United States Trustee and summarized on the Interim Report which will be made available upon request Filed by Trustee Ross R Hartog. (Hartog, Ross) (Entered: 10/27/2014)
2014-10-28 19 0 Notice of Deadline to File Claims. Proofs of Claim due by 01/28/2015 (admin) (Entered: 10/28/2014)
2014-10-30 20 0 BNC Certificate of Mailing (Re: 19 Notice of Deadline to File Claims. Proofs of Claim due by 01/28/2015 (admin)) Notice Date 10/30/2014. (Admin.) (Entered: 10/31/2014)
2014-11-03 21 0 Motion to Compromise Controversy with Debtor [Negative Notice] Filed by Trustee Ross R Hartog. (Hartog, Ross) (Entered: 11/03/2014)
2014-11-03 22 0 Disclosure of Compensation Negotiate settlement and review stipulation with Trustee by Attorney Timothy S Kingcade Esq. (Kingcade, Timothy) (Entered: 11/03/2014)
2014-11-04 23 0 Notice of Appearance and Request for Service by Patti H Bass Filed by Creditor Cavalry SPV I, LLC. (Bass, Patti) (Entered: 11/04/2014)
2014-11-06 24 0 Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s) , in addition to Agreed Ex Parte Motion to Extend Time to Object to Debtor's Claimed Exemption Filed by Trustee Ross R Hartog. (Hartog, Ross) (Entered: 11/06/2014)
2014-11-07 25 0 Order Granting Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s), and to Object to Debtor's Claimed Exemption, (Re: # 24). Both Deadlines Extended to 01/07/2015. (Covington, Katrinka) (Entered: 11/07/2014)
2014-11-09 26 0 BNC Certificate of Mailing - PDF Document (Re: 25 Order Granting Agreed Ex Parte Motion to Extend Time to File Section 727 Complaint Objecting to Discharge of Debtor(s), and to Object to Debtor's Claimed Exemption, (Re: 24). Both Deadlines Extended to 01/07/2015.) Notice Date 11/09/2014. (Admin.) (Entered: 11/10/2014)
2014-11-10 27 0 Certificate of Service Filed by Trustee Ross R Hartog (Re: 25 Order on Motion to Extend Time to File Section 727 Complaint, Order on Motion to Extend Time). (Hartog, Ross) (Entered: 11/10/2014)
2014-12-02 28 0 Certificate of No Response and Request for Entry of Order Filed by Trustee Ross R Hartog (Re: 21 Motion to Compromise Controversy with Debtor [Negative Notice] filed by Trustee Ross R Hartog). (Hartog, Ross) (Entered: 12/02/2014)
2014-12-03 29 0 Order Granting Motion To Compromise Controversy (Re: # 21) (Covington, Katrinka) (Entered: 12/03/2014)
2014-12-03 30 0 Certificate of Service Filed by Trustee Ross R Hartog (Re: 29 Order on Motion to Compromise Controversy). (Hartog, Ross) (Entered: 12/03/2014)
2014-12-05 31 0 BNC Certificate of Mailing - PDF Document (Re: 29 Order Granting Motion To Compromise Controversy (Re: 21)) Notice Date 12/05/2014. (Admin.) (Entered: 12/06/2014)
2015-01-13 32 0 Order Discharging Debtor (Re: 2 Meeting (Chapter 7)). (Covington, Katrinka) (Entered: 01/13/2015)
2015-01-15 33 0 BNC Certificate of Mailing - Order of Discharge (Re: 32 Order Discharging Debtor (Re: 2 Meeting (Chapter 7)).) Notice Date 01/15/2015. (Admin.) (Entered: 01/16/2015)