Mickgolden, Inc.
11
Corali Lopez-Castro
05/09/2025
05/24/2025
Yes
v
PlnDue, SmBus |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Mickgolden, Inc.
801 Brickell Avenue Miami, FL 33131 MIAMI-DADE-FL Tax ID / EIN: 83-1435603 |
represented by |
Richard Siegmeister, Esq.
3850 Bird Rd, Floor 10 Miami, FL 33146 305-859-7376 Email: rspa111@att.net |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/24/2025 | 22 | BNC Certificate of Mailing - Hearing (Re: 19 Notice of Hearing (Re: 18 Motion to Withdraw as Attorney of Record Filed by Debtor Mickgolden, Inc.) Hearing scheduled for 06/11/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.) Notice Date 05/24/2025. (Admin.) (Entered: 05/25/2025) |
05/22/2025 | 21 | BNC Certificate of Mailing (Re: 16 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/10/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/11/2025. Proofs of Claim due by 7/18/2025.) Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025) |
05/22/2025 | 20 | Certificate of Service by Attorney Richard Siegmeister Esq. (Re: 18 Motion to Withdraw as Attorney of Record filed by Debtor Mickgolden, Inc., 19 Notice of Hearing). (Siegmeister, Richard) (Entered: 05/22/2025) |
05/22/2025 | 19 | Notice of Hearing (Re: 18 Motion to Withdraw as Attorney of Record Filed by Debtor Mickgolden, Inc.) Hearing scheduled for 06/11/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 05/22/2025) |
05/22/2025 | 18 | Motion to Withdraw as Attorney of Record Filed by Debtor Mickgolden, Inc. (Siegmeister, Richard) (Entered: 05/22/2025) |
05/21/2025 | 17 | Notice of Hearing (Re: 15 Motion to Dismiss Case Receiver Luis E. Suarez's Motion to Dismiss Mickgolden Inc's Chapter 11 Case Filed by Interested Party Luis E Suarez (Attachments: # 1 Exhibit Order Appointing Receiver) (Suarez, Patricia) Modified on 5/20/2025 to correct party filer .) Hearing scheduled for 06/11/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 05/21/2025) |
05/20/2025 | 16 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/10/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/11/2025. Proofs of Claim due by 7/18/2025. (Covington, Katrinka) (Entered: 05/20/2025) |
05/20/2025 | 15 | Motion to Dismiss Case Receiver Luis E. Suarez's Motion to Dismiss Mickgolden Inc's Chapter 11 Case Filed by Interested Party Luis E Suarez (Attachments: # 1 Exhibit Order Appointing Receiver) (Suarez, Patricia) Modified on 5/20/2025 to correct party filer (Covington, Katrinka). (Entered: 05/20/2025) |
05/19/2025 | 14 | Motion to Extend Time to File Schedules,20 Largest Unsecured Creditors,Equity Security Holders List,Corporate Ownership Statement,Chapter 11 Small Business Documents and Other Documents Filed by Debtor Mickgolden, Inc. (Siegmeister, Richard) Modified on 5/20/2025 to correct verbiage (Covington, Katrinka). (Entered: 05/19/2025) |
05/14/2025 | 13 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 5/19/2025].Creditor Matrix Due: 5/19/2025. List of Twenty Largest Unsecured Creditors Due: 5/19/2025. Corporate Ownership Statement due 5/19/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 5/19/2025. List of Equity Security Holders due 5/23/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/23/2025. Schedule A/B due 5/23/2025. Schedule D due 5/23/2025. Schedule E/F due 5/23/2025. Schedule G due 5/23/2025. Schedule H due 5/23/2025.Statement of Financial Affairs Due 5/23/2025.Declaration Concerning Debtors Schedules Due: 5/23/2025. [Incomplete Filings due by 5/23/2025].) Notice Date 05/14/2025. (Admin.) (Entered: 05/15/2025) |