Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Goshen Family Ranch LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk20018
TYPE / CHAPTER
Voluntary / 7

Filed

12-4-23

Updated

2-18-24

Last Checked

12-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2023
Last Entry Filed
Dec 7, 2023

Docket Entries by Week of Year

Dec 4, 2023 1 Petition Chapter 7 Voluntary Petition (Barr, Ida) (Entered: 12/04/2023)
Dec 4, 2023 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Dillworth, Drew M. Meeting of Creditors to be held by Video Conference on 1/10/2024 at 08:30 AM at www.Zoom.us - Dillworth: Meeting ID 334 263 7758, Passcode 4182294701, Phone (786) 872-8248 Proofs of Claim due by 2/12/2024. (Barr, Ida) (Entered: 12/04/2023)
Dec 4, 2023 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 12/11/2023]. Creditor Matrix Due: 12/11/2023. Deadline for Attorney Representation: 12/11/2023. Corporate Ownership Statement due 12/11/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/18/2023. Schedule A/B due 12/18/2023. Schedule D due 12/18/2023. Schedule E/F due 12/18/2023. Schedule G due 12/18/2023. Schedule H due 12/18/2023. Statement of Financial Affairs Due 12/18/2023. Declaration Concerning Debtors Schedules Due: 12/18/2023. [Incomplete Filings due by 12/18/2023]. (Barr, Ida) (Entered: 12/04/2023)
Dec 4, 2023 4 Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Dillworth, Drew M. Meeting of Creditors to be held by Video Conference on 1/10/2024 at 08:30 AM at www.Zoom.us - Dillworth: Meeting ID 334 263 7758, Passcode 4182294701, Phone (786) 872-8248 Proofs of Claim due by 2/12/2024.) (Barr, Ida) (Entered: 12/04/2023)
Dec 4, 2023 Receipt of Chapter 7 Filing Fee - $338.00 by IB. Receipt Number 800081. (admin) (Entered: 12/04/2023)
Dec 7, 2023 5 BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 12/11/2023]. Creditor Matrix Due: 12/11/2023. Deadline for Attorney Representation: 12/11/2023. Corporate Ownership Statement due 12/11/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/18/2023. Schedule A/B due 12/18/2023. Schedule D due 12/18/2023. Schedule E/F due 12/18/2023. Schedule G due 12/18/2023. Schedule H due 12/18/2023. Statement of Financial Affairs Due 12/18/2023. Declaration Concerning Debtors Schedules Due: 12/18/2023. [Incomplete Filings due by 12/18/2023].) Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk20018
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
7
Filed
Dec 4, 2023
Type
voluntary
Terminated
Jan 25, 2024
Updated
Feb 18, 2024
Last checked
Dec 28, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Goshen Family Ranch LLC
    13355 SW 207 Ave.
    Miami, FL 33196
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx9283

    Represented By

    Goshen Family Ranch LLC
    PRO SE

    Trustee

    Drew M Dillworth
    2200 Museum Tower
    150 West Flagler St
    Miami, FL 33130
    305-789-3598

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 27, 2023 Mas Lab, LLC 7 1:2023bk18834
    Nov 11, 2022 Sanibel Realty Trust LLC 11 1:2022bk18729
    Jun 24, 2020 Canaria Landscaping LLC 7 1:2020bk16849
    Dec 6, 2018 IVANWORKS COOKIES, INC 7 1:2018bk25212
    Sep 11, 2018 Landy's Air Conditioning, Inc. 7 1:2018bk21173
    Aug 19, 2016 Affordable Therapy Services, Inc.. 7 1:16-bk-21455
    Nov 17, 2014 Cale Frozen Products Inc. 7 1:14-bk-35351
    Jan 24, 2014 Hampton Greens Equity Management, Inc. 11 1:14-bk-11629
    May 15, 2013 Portland Services, LLC 7 1:13-bk-21380
    Feb 19, 2013 Sion Corp 7 1:13-bk-13671
    May 9, 2012 Jermaine Enterprises, Inc. 7 1:12-bk-21482
    Apr 6, 2012 JDM Partners Development #5, LLC 7 1:12-bk-18476
    Apr 6, 2012 JDM Partners Development #2, LLC 7 1:12-bk-18473
    Aug 10, 2011 Whitt's Tow Away, Inc. 11 1:11-bk-32427
    Jul 8, 2011 Nicanor Pharmacy, Inc 7 1:11-bk-29020