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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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 BusinessYes

Debtor
Harmony Cove, LLC
1720 Harrison St Ste 17A
Hollywood, FL 33020-6828
Represented By
Harmony Cove, LLC
contact info
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 trustee Ch. 11 Subch V Trustee's Report of No Distribution C-case dism or conv, fee award recd Mon 05/12 4:05 PM
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)
Related: [-]
30 30 order Clarification of the Automatic Stay Order Mon 05/12 2:43 PM
Order Dismissing Case and Clarifying Applicability of Automatic Stay Related [+]. [Filing Fee Balance Due: $0.00] (Wilson, Melissa)
Related: [-] # 10
Wednesday, May 07, 2025
29 29 misc Amended Document Wed 05/07 1:46 PM
Amended Document To Reflect Correct Name and Correct Chapter Filed by Debtor Harmony Cove, LLC Related [+]. (Rudd, Aubrey)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harmony Cove, LLC
28 28 motion Miscellaneous Motion Wed 05/07 1:36 PM
Ex Parte Motion Correct Debtor's Name Filed by Debtor Harmony Cove, LLC (Rudd, Aubrey)
Related: [-]
27 27 misc Corporate Ownership Statement Wed 05/07 12:36 PM
Corporate Ownership Statement Filed by Debtor Harmony Cove, LLC. (Rudd, Aubrey)
Related: [-]
26 26 misc Amended Document Wed 05/07 12:36 PM
Amended Document To Reflect Amended Voluntary Petition Filed by Debtor Harmony Cove, LLC Related [+]. (Rudd, Aubrey)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Harmony Cove, LLC
25 25 motion Amend Wed 05/07 11:27 AM
Ex Parte Motion to Amend Re:1 Voluntary Petition (Chapter 11) Filed by Debtor Harmony Cove, LLC (Rudd, Aubrey)
Related: [-]
24 24 notice Notice of Appearance and Request for Service Wed 05/07 11:17 AM
Notice of Appearance and Request for Service by Aubrey Rudd Filed by Debtor Harmony Cove, LLC. (Rudd, Aubrey)
Related: [-]
Sunday, May 04, 2025
23 23 court BNC Certificate of Mailing - Meeting of Creditors Mon 05/05 12:11 AM
BNC Certificate of Mailing Related [+] Notice Date 05/04/2025. (Admin.)
Related: [-] 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.
Saturday, May 03, 2025
22 22 court BNC Certificate of Mailing-Hearing BK Sun 05/04 12:15 AM
BNC Certificate of Mailing - Hearing Related [+] Notice Date 05/03/2025. (Admin.)
Related: [-] 14 Notice of Hearing (Re:13 Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 05/07/2025 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL.
Friday, May 02, 2025
21 21 court BNC Certificate of Mailing Sat 05/03 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 05/02/2025. (Admin.)
Related: [-] 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].
20 20 court BNC Certificate of Mailing Sat 05/03 12:10 AM
BNC Certificate of Mailing Related [+] Notice Date 05/02/2025. (Admin.)
Related: [-] 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)
19 19 court Meeting of Creditors 11 Fri 05/02 8:31 AM
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)
Related: [-]
Thursday, May 01, 2025
18 18 notice UST Notice Appointing Trustee Thu 05/01 3:49 PM
Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee.(Ochs, Martin)
Related: [-]
Att: 1 Verified Statement of Tarek Kiem
17 17 attydoc Certificate of Service [Attorney] Thu 05/01 3:46 PM
Certificate of Service by Attorney Martin P Ochs Related [+]. (Ochs, Martin)
Related: [-] 13 Emergency Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee,14 Notice of Hearing
16 16 attydoc Certificate of Service [Attorney] Thu 05/01 2:50 PM
Certificate of Service by Attorney Jeffrey I. Snyder Esq. Related [+]. (Snyder, Jeffrey)
Related: [-] 10 Expedited Motion to Dismiss Case filed by Creditor LV Harmony LLC, Expedited Motion for Clarification of the Automatic Stay,11 Notice of Hearing,15 Declaration filed by Creditor LV Harmony LLC
15 15 misc Declaration Thu 05/01 2:43 PM
Declaration of Jonathan Moore Filed by Creditor LV Harmony LLC Related [+]. (Snyder, Jeffrey)
Related: [-] 10 Expedited Motion to Dismiss Case filed by Creditor LV Harmony LLC, Expedited Motion for Clarification of the Automatic Stay
14 14 court Notice of Hearing (BK) Thu 05/01 1:16 PM
Notice of Hearing Related [+] 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)
Related: [-] 13 Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee
13 13 motion Dismiss Case Thu 05/01 12:22 PM
Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin)
Related: [-]
12 12 notice Notice of Appearance and Request for Service Thu 05/01 11:37 AM
Notice of Appearance and Request for Service by Christopher R Thompson Filed by Creditor Coastal Salt, LLC. (Thompson, Christopher)
Related: [-]
11 11 court Notice of Hearing (BK) Thu 05/01 9:00 AM
Notice of Hearing Related [+] 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)
Related: [-] 10 Expedited Motion to Dismiss Case , or in the alternative Expedited Motion for Clarification of the Automatic Stay Filed by Creditor LV Harmony LLC
Wednesday, April 30, 2025
10 10 24 pgs motion Clarification of the Automatic Stay Wed 04/30 10:47 PM
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)
Related: [-]
9 9 notice Notice of Appearance and Request for Service Wed 04/30 7:04 PM
Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin)
Related: [-]
8 8 utility Corrective Entry Wed 04/30 3:57 PM
Notice of Corrective Entry *Bad Entry, Noticed Not Released* Related [+] (Wilson, Melissa)
Related: [-] 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].,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)
7 7 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Wed 04/30 3:55 PM
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)
Related: [-]
6 6 court Notice of Deficiency Wed 04/30 3:54 PM
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)
Related: [-]
5 5 notice Notice of Appearance and Request for Service Wed 04/30 2:38 PM
Notice of Appearance and Request for Service by Jeffrey I. Snyder Esq. Filed by Creditor LV Harmony LLC. (Snyder, Jeffrey)
Related: [-]
4 4 1 pgs order Order Authorizing Debtor in Possession to Continue Operation of its Business Wed 04/30 11:29 AM
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)
Related: [-]
3 3 court Notice of Deficiency Wed 04/30 11:28 AM
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)
Related: [-]
2 2 2 pgs misc 20 Largest Unsecured Creditors Wed 04/30 11:25 AM
List of Twenty Largest Unsecured Creditors Filed by Debtor Harmony Cave, LLC . (Wilson, Melissa)
Related: [-]
1 1 6 pgs misc Voluntary Petition Ch 11 [OTC] Wed 04/30 11:23 AM
Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 7/9/2025. (Wilson, Melissa)
Related: [-]
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)
Related: [-]