Welcome to BusinessBankruptcies.com!

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

Harmony Cove, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
0:2025bk14846
TYPE / CHAPTER
Voluntary / 11V

Filed

4-30-25

Updated

5-11-25

Last Checked

5-5-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 5, 2025
Last Entry Filed
May 5, 2025

Docket Entries by Day

Apr 30 1 Petition Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 7/9/2025. (Wilson, Melissa) (Entered: 04/30/2025)
Apr 30 2 List of Twenty Largest Unsecured Creditors Filed by Debtor Harmony Cove, LLC . (Wilson, Melissa) Modified on 4/30/2025 to Edit Docket Text (Wilson, Melissa). (Entered: 04/30/2025)
Apr 30 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) (Entered: 04/30/2025)
Apr 30 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) (Entered: 04/30/2025)
Apr 30 5 Notice of Appearance and Request for Service by Jeffrey I. Snyder Esq. Filed by Creditor LV Harmony LLC. (Snyder, Jeffrey) (Entered: 04/30/2025)
Apr 30 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) (Entered: 04/30/2025)
Apr 30 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) (Entered: 04/30/2025)
Apr 30 8 Notice of Corrective Entry *Bad Entry, Noticed Not Released* (Re: 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) ) (Wilson, Melissa) (Entered: 04/30/2025)
Apr 30 Receipt of Chapter 11 Filing Fee - $1,738.00 by MW. Receipt Number 500779. (admin) (Entered: 04/30/2025)
Apr 30 9 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) (Entered: 04/30/2025)
Apr 30 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) (Entered: 04/30/2025)
May 1 11 Notice of Hearing (Re: 10 Expedited Motion to Dismiss Case , or in the alternative Expedited Motion for Clarification of the Automatic Stay Filed by Creditor LV Harmony LLC) 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) (Entered: 05/01/2025)
May 1 12 Notice of Appearance and Request for Service by Christopher R Thompson Filed by Creditor Coastal Salt, LLC. (Thompson, Christopher) (Entered: 05/01/2025)
May 1 13 Emergency Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) (Entered: 05/01/2025)
May 1 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. (Gomez, Edy) (Entered: 05/01/2025)
May 1 15 Declaration of Jonathan Moore Filed by Creditor LV Harmony LLC (Re: 10 Expedited Motion to Dismiss Case filed by Creditor LV Harmony LLC, Expedited Motion for Clarification of the Automatic Stay). (Snyder, Jeffrey) (Entered: 05/01/2025)
May 1 16 Certificate of Service by Attorney Jeffrey I. Snyder Esq. (Re: 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). (Snyder, Jeffrey) (Entered: 05/01/2025)
May 1 17 Certificate of Service by Attorney Martin P Ochs (Re: 13 Emergency Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, 14 Notice of Hearing). (Ochs, Martin) (Entered: 05/01/2025)
May 1 18 Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Verified Statement of Tarek Kiem)(Ochs, Martin) (Entered: 05/01/2025)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Southern Bankruptcy Court
Case number
0:2025bk14846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Scott M Grossman
Chapter
11V
Filed
Apr 30, 2025
Type
voluntary
Updated
May 11, 2025
Last checked
May 5, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Harmony Cove, LLC
    1720 Harrison ST 17A
    Hollywood, FL 33020
    BROWARD-FL
    Tax ID / EIN: xx-xxx9401

    Represented By

    Harmony Cove, LLC
    PRO SE

    Trustee

    Tarek Kirk Kiem
    PO Box 541325
    Greenacres, FL 33454
    561-600-0406

    U.S. Trustee

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

    Represented By

    Martin P Ochs
    Office of the US Trustee
    75 Ted Turner Drive, Suite 362
    Atlanta, GA 30303
    404-331-4509
    Email: martin.p.ochs@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 30, 2023 826 North Dixie, Inc 11 0:2023bk12440
    Mar 30, 2023 824 North Dixie, Inc. 11 0:2023bk12439
    Jan 22, 2023 AD1 Urban Palm Bay Place, LLC parent case 11 1:2023bk10075
    Jan 22, 2023 AD1 Daytona Hotels, LLC parent case 11 1:2023bk10087
    Jan 22, 2023 AD1 Daytona Holdings, LLC parent case 11 1:2023bk10086
    Jan 22, 2023 AD1 Celebration Hotels, LLC parent case 11 1:2023bk10085
    Jan 22, 2023 AD1 Celebration Holdings, LLC parent case 11 1:2023bk10084
    Jan 22, 2023 AD1 PB Airport Hotels, LLC parent case 11 1:2023bk10082
    Jan 22, 2023 AD1 Urban SW, LLC parent case 11 1:2023bk10080
    Jan 22, 2023 AD1 SW Property Holdings, LLC parent case 11 1:2023bk10079
    Jan 22, 2023 AD1 LBV Hotels, LLC parent case 11 1:2023bk10078
    Jan 22, 2023 AD1 LBV1, LLC parent case 11 1:2023bk10077
    Jan 22, 2023 AD1 Urban Strategy Palm Bay, LLC parent case 11 1:2023bk10076
    Jan 22, 2023 AD1 Urban Palm Bay, LLC 11 1:2023bk10074
    Jan 30, 2014 Dharma Land Trust 11 0:14-bk-12180