Harmony Cove, LLC
Florida Southern Bankruptcy Court | |
Chapter 11 | |
Judge: | Scott M Grossman |
Case #: | 0:25-bk-14846 |
Case Filed: | Apr 30, 2025 |
Claims Deadline: | Jul 09, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Harmony Cove, LLC
1720 Harrison St Ste 17A
Hollywood, FL 33020-6828 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130 |
Docket last updated: 5 minutes ago |
Monday, May 12, 2025 | ||
31 | 31
![]() Chapter 11 Subchapter V Trustees Report of No Distribution C-case dism or conv, fee award not recd. Funds Collected: $0.00. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Tarek Kirk Kiem. (Kiem, Tarek) |
|
30 | 30
![]() Order Dismissing Case and Clarifying Applicability of Automatic Stay . [Filing Fee Balance Due: $0.00] (Wilson, Melissa) |
|
Wednesday, May 07, 2025 | ||
29 | 29
![]() Amended Document To Reflect Correct Name and Correct Chapter Filed by Debtor Harmony Cove, LLC . (Rudd, Aubrey) |
|
28 | 28
![]() Ex Parte Motion Correct Debtor's Name Filed by Debtor Harmony Cove, LLC (Rudd, Aubrey) |
|
27 | 27
![]() Corporate Ownership Statement Filed by Debtor Harmony Cove, LLC. (Rudd, Aubrey) |
|
26 | 26
![]() Amended Document To Reflect Amended Voluntary Petition Filed by Debtor Harmony Cove, LLC . (Rudd, Aubrey) |
|
25 | 25
![]() Ex Parte Motion to Amend Re:1 Voluntary Petition (Chapter 11) Filed by Debtor Harmony Cove, LLC (Rudd, Aubrey) |
|
24 | 24
![]() Notice of Appearance and Request for Service by Aubrey Rudd Filed by Debtor Harmony Cove, LLC. (Rudd, Aubrey) |
|
Sunday, May 04, 2025 | ||
23 | 23
![]() BNC Certificate of Mailing Notice Date 05/04/2025. (Admin.) |
|
Saturday, May 03, 2025 | ||
22 | 22
![]() BNC Certificate of Mailing - Hearing Notice Date 05/03/2025. (Admin.) |
|
Friday, May 02, 2025 | ||
21 | 21
![]() BNC Certificate of Mailing Notice Date 05/02/2025. (Admin.) |
|
20 | 20
![]() BNC Certificate of Mailing Notice Date 05/02/2025. (Admin.) |
|
19 | 19
![]() Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/2/2025 at 01:30 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/1/2025. Proofs of Claim due by 7/9/2025. (Ferere, Magali) |
|
Thursday, May 01, 2025 | ||
18 | 18
![]() Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Ochs, Martin) |
|
Att: 1
![]() |
||
17 | 17
![]() Certificate of Service by Attorney Martin P Ochs . (Ochs, Martin) |
|
16 | 16
![]() Certificate of Service by Attorney Jeffrey I. Snyder Esq. . (Snyder, Jeffrey) |
|
15 | 15
![]() Declaration of Jonathan Moore Filed by Creditor LV Harmony LLC . (Snyder, Jeffrey) |
|
14 | 14
![]() Notice of Hearing Hearing scheduled for 05/07/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
13 | 13
![]() Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) |
|
12 | 12
![]() Notice of Appearance and Request for Service by Christopher R Thompson Filed by Creditor Coastal Salt, LLC. (Thompson, Christopher) |
|
11 | 11
![]() Notice of Hearing Hearing scheduled for 05/07/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy) |
|
Wednesday, April 30, 2025 | ||
10 | 10
![]() Expedited Motion to Dismiss Case , or in the alternative Expedited Motion for Clarification of the Automatic Stay Filed by Creditor LV Harmony LLC (Snyder, Jeffrey) |
|
9 | 9
![]() Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
|
8 | 8
utility
Corrective Entry
Wed 04/30 3:57 PM
Notice of Corrective Entry *Bad Entry, Noticed Not Released* (Wilson, Melissa) |
|
7 | 7
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Wilson, Melissa) |
|
6 | 6
![]() 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 5/7/2025]. Deadline for Attorney Representation: 5/7/2025. Corporate Ownership Statement due 5/7/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 5/7/2025. List of Equity Security Holders due 5/14/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/14/2025. Schedule A/B due 5/14/2025. Schedule D due 5/14/2025. Schedule E/F due 5/14/2025. Schedule G due 5/14/2025. Schedule H due 5/14/2025.Statement of Financial Affairs Due 5/14/2025.Declaration Concerning Debtors Schedules Due: 5/14/2025. [Incomplete Filings due by 5/14/2025]. (Wilson, Melissa) |
|
5 | 5
![]() Notice of Appearance and Request for Service by Jeffrey I. Snyder Esq. Filed by Creditor LV Harmony LLC. (Snyder, Jeffrey) |
|
4 | 4
![]() Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Wilson, Melissa) |
|
3 | 3
![]() 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 5/7/2025]. Deadline for Attorney Representation: 5/7/2025. Corporate Ownership Statement due 5/7/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 5/7/2025. List of Equity Security Holders due 5/14/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/14/2025. Schedule A/B due 5/14/2025. Schedule D due 5/14/2025. Schedule E/F due 5/14/2025. Schedule G due 5/14/2025. Schedule H due 5/14/2025.Statement of Financial Affairs Due 5/14/2025.Declaration Concerning Debtors Schedules Due: 5/14/2025. [Incomplete Filings due by 5/14/2025]. (Wilson, Melissa) |
|
2 | 2
![]() List of Twenty Largest Unsecured Creditors Filed by Debtor Harmony Cave, LLC . (Wilson, Melissa) |
|
1 | 1
![]() Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 7/9/2025. (Wilson, Melissa) |
|
court
Receipt of Filing Fee (OTC auto)
Wed 04/30 5:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by MW. Receipt Number 500779. (admin) |