Case number: 0:19-bk-11169 - Luna Developments Group, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Luna Developments Group, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    01/28/2019

  • Last Filing

    01/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
INTRA, JURYDEMAND



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 19-11169-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset


Date filed:  01/28/2019
Date of Intradistrict transfer:  02/01/2019
Plan confirmed:  05/28/2020
341 meeting:  03/19/2019
Deadline for filing claims:  06/17/2019
Deadline for filing claims (govt.):  07/29/2019

Debtor

Luna Developments Group, LLC

c/o Alan Barbee, as Receiver
GlassRatner Advisory & Capital Group LLC
1400 Centrepark Blvd, Suite 860
West Palm Beach, FL 33401
PALM BEACH-FL
Tax ID / EIN: 16-1772381

represented by
Robert C Furr, Esq

2255 Glades Rd #419A
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.com

Jason S Rigoli, Esq.

Furr Cohen
2255 Glades Road
Suite 419a
Boca Raton, FL 33431
561-395-0500
Email: jrigoli@furrcohen.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Damaris D Rosich-Schwartz

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6665
Fax : (305) 536-7360
Email: Damaris.D.Rosich-Schwartz@usdoj.gov
TERMINATED: 10/22/2020

Zana Michelle Scarlett

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Zana.M.Scarlett@usdoj.gov
TERMINATED: 10/21/2020

J. Steven Wilkes

Office of the United States Region 21
United States Department of Justice
501 East Polk Street, Suite 1200
Tampa, FL 33602
813-228-2173
Fax : 813-228-2303
Email: steven.wilkes@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/22/2024241Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2023 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 01/22/2024)
10/20/2023240Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2023 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 10/20/2023)
07/20/2023239Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2023 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 07/20/2023)
04/20/2023238Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2023 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 04/20/2023)
03/31/2023237Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2022 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 03/31/2023)
03/31/2023236Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2020 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 03/31/2023)
01/20/2023235Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2022 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 01/20/2023)
12/22/2022234Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 12/22/2022)
10/26/2022233Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2022 Filed by Debtor Luna Developments Group, LLC. (Rigoli, Jason) (Entered: 10/26/2022)
04/29/2022232Notice of Change of Address Filed by Creditor Luis Nieto Villamazar. (Kelley, Craig) (Entered: 04/29/2022)