Case number: 1:25-bk-23526 - Moon Aesthetics & Medical Office LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Moon Aesthetics & Medical Office LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    11/14/2025

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-23526-RAM

Assigned to: Robert A Mark
Chapter 7
Voluntary
Asset


Date filed:  11/14/2025
341 meeting:  01/05/2026
Deadline for filing claims:  03/18/2026
Deadline for filing claims (govt.):  05/13/2026

Debtor

Moon Aesthetics & Medical Office LLC

8861 SW 6th St
Miami, FL 33174
MIAMI-DADE-FL
Tax ID / EIN: 85-4188653
dba
Moon Plastic Surgery Center LLC


represented by
Patrick L Cordero, Esq

7333 Coral Way
Miami, FL 33155
(305) 445-4855
Fax : 305-445-9483
Email: ecfmail@pcorderolaw.com

Trustee

Jacqueline Calderin

1825 Ponce De Leon Blvd #358
Coral Gables, FL 33134
786-369-8440

 
 
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
01/27/202621Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 12/31/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Calderin, Jacqueline) (Entered: 01/27/2026)
01/27/202620Certificate of Service Filed by Creditor TD Bank, N.A. (Re: 19 Order on Motion For Relief From Stay). (Echols, Bertis) (Entered: 01/27/2026)
01/22/202619
Order Granting Motion For Relief From Stay (Re: # 16) (Oriol-Bennett, Alexandra)
(Entered: 01/22/2026)
01/13/202618Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/13/2026). Filed by Trustee Jacqueline Calderin (Re: 9 Statement Adjourning Meeting of Creditors). (Calderin, Jacqueline) (Entered: 01/13/2026)
01/05/202617Meeting of Creditors Held and Concluded. . (Calderin, Jacqueline) (Entered: 01/05/2026)
01/02/2026Receipt of Motion for Relief From Stay( 25-23526-RAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A47316196. Fee amount 199.00. (U.S. Treasury) (Entered: 01/02/2026)
01/02/202616Motion for Relief from Stay
[Negative Notice]
[Fee Amount $199] Filed by Creditor TD Bank, N.A. (Attachments: # 1 Exhibit Contract # 2 Exhibit FL VIN Check # 3 Exhibit JDP # 4 Affidavit) (Echols, Bertis) (Entered: 01/02/2026)
12/26/202515Notice of Appearance and Request for Service by Bertis A Echols Filed by Creditor TD Bank, N.A.. (Echols, Bertis) (Entered: 12/26/2025)
12/18/202514BNC Certificate of Mailing (Re: [13] Notice of Deadline to File Claims. Proofs of Claim due by 3/18/2026.) Notice Date 12/18/2025. (Admin.)
12/16/202513Notice of Deadline to File Claims. Proofs of Claim due by 3/18/2026. (Leonard, Jahshima)