Case number: 1:25-bk-16406 - Koi Creek, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Koi Creek, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    06/05/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-16406-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset

Date filed:  06/05/2025
341 meeting:  07/01/2025
Deadline for filing claims:  08/14/2025
Deadline for filing claims (govt.):  12/02/2025

Debtor

Koi Creek, LLC

9990 SW 90th Ave
Miami, FL 33176
MIAMI-DADE-FL
Tax ID / EIN: 93-1899844

represented by
Koi Creek, 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
represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/13/202516Certificate of Service by Attorney Stuart M. Gold Esq. (Re: 15 Notice of Hearing). (Gold, Stuart) (Entered: 06/13/2025)
06/13/202515Notice of Hearing (Re: 13 Motion for Relief from Stay Filed by Creditor Eric Platero, as Trustee of The Platero Children's Trust U/A/D February 14, 2014 as Amended.) Hearing scheduled for 07/02/2025 at 10:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 06/13/2025)
06/11/202514BNC Certificate of Mailing - Hearing (Re: 9 Notice of Hearing (Re: 7 Motion to Dismiss Case With Prejudice for Bad Faith Pursuant to 11 U.S.C. Section 707(a) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 07/02/2025 at 10:00 AM by Video Conference.) Notice Date 06/11/2025. (Admin.) (Entered: 06/12/2025)
06/11/2025Receipt of Motion for Relief From Stay( 25-16406-RAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46202297. Fee amount 199.00. (U.S. Treasury) (Entered: 06/11/2025)
06/11/202513Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Eric Platero, as Trustee of The Platero Children's Trust U/A/D February 14, 2014 as Amended (Gold, Stuart) (Entered: 06/11/2025)
06/10/202512Joinder Filed by Creditor Eric Platero, as Trustee of The Platero Children's Trust U/A/D February 14, 2014 as Amended (Re: 7 Motion to Dismiss Case With Prejudice for Bad Faith Pursuant to 11 U.S.C. Section 707(a) filed by U.S. Trustee Office of the US Trustee). (Gold, Stuart) (Entered: 06/10/2025)
06/10/202511
Clerk's Evidence of Repeat Filings for debtor KOI CREEK, LLC. Case Number 25-13184 , Chapter 7 filed in Florida Southern on 03/25/2025 was Closed on 05/30/2025; was Dismissed on 04/08/2025.
(Cohen, Diana) (Entered: 06/10/2025)
06/09/202510Notice of Appearance and Request for Service by Stuart M. Gold Esq. Filed by Creditor Eric Platero, as Trustee of The Platero Children's Trust U/A/D February 14, 2014 as Amended. (Gold, Stuart) (Entered: 06/09/2025)
06/09/20259Notice of Hearing (Re: 7 Motion to Dismiss Case With Prejudice for Bad Faith Pursuant to 11 U.S.C. Section 707(a) Filed by U.S. Trustee Office of the US Trustee.) Hearing scheduled for 07/02/2025 at 10:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 06/09/2025)
06/07/20258BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 6/12/2025].Creditor Matrix Due: 6/12/2025. Deadline for Attorney Representation: 6/12/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/20/2025. Schedule A/B due 6/20/2025. Schedule D due 6/20/2025. Schedule E/F due 6/20/2025. Schedule G due 6/20/2025. Schedule H due 6/20/2025.Statement of Financial Affairs Due 6/20/2025.Declaration Concerning Debtors Schedules Due: 6/20/2025. [Incomplete Filings due by 6/20/2025].) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025)