Koi Creek, LLC
7
Robert A Mark
06/05/2025
07/10/2025
No
v
Repeat, DISMISSED |
Assigned to: Robert A Mark Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/10/2025 | 25 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 06/30/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Brown, Scott) (Entered: 07/10/2025) |
07/10/2025 | 24 | Chapter 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) (Entered: 07/10/2025) |
07/09/2025 | 23 | BNC Certificate of Mailing - Order Dismissing Case (Re: 20 Order Dismissing Case . Dismissal Shall Be with 2 Years Prejudice. [Filing Fee Balance Due: $0.00] . (Valencia, Yamileth) ) Notice Date 07/09/2025. (Admin.) (Entered: 07/10/2025) |
07/08/2025 | 22 | Certificate of Service by Attorney Stuart M. Gold Esq. (Re: 19 Order on Motion For Relief From Stay). (Gold, Stuart) (Entered: 07/08/2025) |
07/07/2025 | 21 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 20 Order Dismissing Case). (Schneiderman, Steven) (Entered: 07/07/2025) |
07/07/2025 | 20 | Order Dismissing Case . Dismissal Shall Be with 2 Years Prejudice. [Filing Fee Balance Due: $0.00] . (Valencia, Yamileth) (Entered: 07/07/2025) |
07/07/2025 | 19 | Order Granting Motion For Relief From Stay (Re: # 13) (Valencia, Yamileth) (Entered: 07/07/2025) |
07/02/2025 | 18 | Statement Adjourning Meeting of Creditors Filed by Trustee Scott N Brown. Meeting of Creditors to be Held on 7/30/2025 at 12:45 PM at www.Zoom.us - Brown: Meeting ID 762 694 7699, Passcode 7746328818, Phone (786) 730-4412. (Brown, Scott) (Entered: 07/02/2025) |
06/24/2025 | 17 | Notice of Appearance and Request for Service by Michele A Cavallaro Filed by Creditor Fidelity National Title Insurance Company. (Cavallaro, Michele) (Entered: 06/24/2025) |
06/13/2025 | 16 | Certificate of Service by Attorney Stuart M. Gold Esq. (Re: 15 Notice of Hearing). (Gold, Stuart) (Entered: 06/13/2025) |