Hurricane Creek LLC
11
Tiffany P. Geyer
06/12/2024
08/27/2025
Yes
v
| Subchapter_V, SmBus, DISMISSED, CLOSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Hurricane Creek LLC
325 NW Valencia Rd Melbourne, FL 32904 BREVARD-FL Tax ID / EIN: 82-0913884 |
represented by |
Michael Faro
Faro & Crowder, PA 700 N Wickham Road, Suite 205 Melbourne, FL 32935 (321) 784-8158 Fax : 321-784-8159 Email: mfaro@farolaw.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 08/27/2025 | 125 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $3000.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) (Entered: 08/27/2025) |
| 08/13/2025 | Bankruptcy Case Closed. (Dana B.) (Entered: 08/13/2025) | |
| 07/13/2025 | 124 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 123)). Notice Date 07/13/2025. (Admin.) (Entered: 07/14/2025) |
| 07/11/2025 | 123 | Order Dismissing Case . (related document(s)122). Service Instructions: Clerks Office to serve. (Faye) (Entered: 07/11/2025) |
| 07/10/2025 | 122 | Verified Statement of Default Under Order Setting Deadlines Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - ORL (related document(s)104, 119, 118). (Bomkamp, Scott) (Entered: 07/10/2025) |
| 07/09/2025 | 121 | Notice of Hearing on Amended Motion to Determine Secured Status/Value of U.S. Small Business Administration. Total Secured Amount Claimed: $ 33,322.88. Contains negative notice. Doc 114 Filed by Michael Faro on behalf of Debtor Hurricane Creek LLC (related document(s)114). Hearing scheduled for 7/23/2025 at 10:00 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street . (Faro, Michael) (Entered: 07/09/2025) |
| 07/09/2025 | Preliminary Hearing Scheduled for 07/23/2025 10:00 AM Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Amended Motion to Determine Secured Status/Value of U.S. Small Business Administration. Total Secured Amount Claimed: $ 33,322.88. Contains negative notice. Doc 114. This entry is not an official notice of hearing from the court. : The Court directs Michael Faro to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. Noticing Instructions (related document(s)114). (Bill) (Entered: 07/09/2025) | |
| 07/07/2025 | 120 | Response to Debtor's Amended Motion to Value the SBA's Claim Filed by Lakisha Davis on behalf of The U.S. Small Business Administration (related document(s)114). (Davis, Lakisha) Modified on 7/9/2025 (DSK). (Entered: 07/07/2025) |
| 06/30/2025 | 119 | Certification of Non-Payment of Subchapter V Trustee Fees Filed by Michael Faro on behalf of Debtor Hurricane Creek LLC (related document(s)104). (Faro, Michael) (Entered: 06/30/2025) |
| 06/30/2025 | 118 | Certification of Non-Payment of Sales Tax Obligations Filed by Michael Faro on behalf of Debtor Hurricane Creek LLC (related document(s)104). (Faro, Michael) (Entered: 06/30/2025) |