Case number: 1:24-bk-11632 - Gold Crescent Moon LLC. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Gold Crescent Moon LLC.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    02/21/2024

  • Last Filing

    04/05/2024

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-11632-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
No asset

Date filed:  02/21/2024
Debtor dismissed:  03/05/2024
341 meeting:  03/19/2024

Debtor

Gold Crescent Moon LLC.

5114 SW 153 Place N.
Miami, FL 33185
MIAMI-DADE-FL
Tax ID / EIN: 47-5475442

represented by
Gold Crescent Moon LLC.

PRO SE



Trustee

Scott N Brown

Scott N. Brown, Trustee
1 S.E. 3rd Avenue - #2410
Miami, FL 33131
305-379-7904

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
04/05/202410Order Discharging Trustee and Bankruptcy Case Closed. (Oriol-Bennett, Alexandra)
03/21/20249Chapter 7 Trustee's Report of No Distribution: I, Scott N Brown, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Scott N Brown. (Brown, Scott)
03/07/20248BNC Certificate of Mailing - Order Dismissing Case (Re: 7
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Snipes, Jeanne)
) Notice Date 03/07/2024. (Admin.) (Entered: 03/08/2024)
03/05/20247
Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Snipes, Jeanne)
(Entered: 03/05/2024)
02/23/20246BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 2/28/2024].Creditor Matrix Due: 2/28/2024. Deadline for Attorney Representation: 2/28/2024. Corporate Ownership Statement due 2/28/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/6/2024. Schedule A/B due 3/6/2024. Schedule D due 3/6/2024. Schedule E/F due 3/6/2024. Schedule G due 3/6/2024. Schedule H due 3/6/2024.Statement of Financial Affairs Due 3/6/2024.Declaration Concerning Debtors Schedules Due: 3/6/2024. [Incomplete Filings due by 3/6/2024].) Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024)
02/23/20245Notice of Appearance and Request for Service by Stephanie C Lieb Filed by Creditor PS Funding, Inc.. (Lieb, Stephanie) (Entered: 02/23/2024)
02/22/20244Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 3 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 2/28/2024].Creditor Matrix Due: 2/28/2024. Deadline for Attorney Representation: 2/28/2024. Corporate Ownership Statement due 2/28/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/6/2024. Schedule A/B due 3/6/2024. Schedule D due 3/6/2024. Schedule E/F due 3/6/2024. Schedule G due 3/6/2024. Schedule H due 3/6/2024.Statement of Financial Affairs Due 3/6/2024.Declaration Concerning Debtors Schedules Due: 3/6/2024. [Incomplete Filings due by 3/6/2024].) (Montoya, Sara) (Entered: 02/22/2024)
02/21/2024Receipt of Chapter 7 Filing Fee - $338.00 by YV. Receipt Number 800250. (admin) (Entered: 02/21/2024)
02/21/20243Notice of Incomplete Filings Due . [Deficiency Must be Cured by 2/28/2024].Creditor Matrix Due: 2/28/2024. Deadline for Attorney Representation: 2/28/2024. Corporate Ownership Statement due 2/28/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/6/2024. Schedule A/B due 3/6/2024. Schedule D due 3/6/2024. Schedule E/F due 3/6/2024. Schedule G due 3/6/2024. Schedule H due 3/6/2024.Statement of Financial Affairs Due 3/6/2024.Declaration Concerning Debtors Schedules Due: 3/6/2024. [Incomplete Filings due by 3/6/2024]. (Valencia, Yamileth) (Entered: 02/21/2024)
02/21/20242Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Brown, Scott N. Meeting of Creditors to be held by Video Conference on 3/19/2024 at 03:00 PM at www.Zoom.us - Brown: Meeting ID 762 694 7699, Passcode 7746328818, Phone (786) 730-4412 Deadline to Object to Discharge/Dischargeability is 5/20/2024. (Valencia, Yamileth) (Entered: 02/21/2024)