Docket Entries by Day
Mar 25 | 1 | Petition Chapter 7 Voluntary Petition (Rodriguez, Olga) (Entered: 03/25/2025) | |
---|---|---|---|
Mar 25 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Angueira, Robert A. Meeting of Creditors to be held by Video Conference on 4/30/2025 at 09:30 AM at www.Zoom.us - Angueira: Meeting ID 702 703 8071, Passcode 5572445146, Phone (786) 862-6163 Deadline to Object to Discharge/Dischargeability is future date. (Rodriguez, Olga) (Entered: 03/25/2025) | |
Mar 25 | 3 | 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 Angueira, Robert A. Meeting of Creditors to be held by Video Conference on 4/30/2025 at 09:30 AM at www.Zoom.us - Angueira: Meeting ID 702 703 8071, Passcode 5572445146, Phone (786) 862-6163 Deadline to Object to Discharge/Dischargeability is future date.) (Rodriguez, Olga) (Entered: 03/25/2025) | |
Mar 25 | 4 | Notice of Incomplete Filings Due . [Deficiency Must be Cured by 4/1/2025].Creditor Matrix Due: 4/1/2025. Deadline for Attorney Representation: 4/1/2025. Corporate Ownership Statement due 4/1/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/8/2025. Schedule A/B due 4/8/2025. Schedule D due 4/8/2025. Schedule E/F due 4/8/2025. Schedule G due 4/8/2025. Schedule H due 4/8/2025.Statement of Financial Affairs Due 4/8/2025.Declaration Concerning Debtors Schedules Due: 4/8/2025. [Incomplete Filings due by 4/8/2025]. (Rodriguez, Olga) (Entered: 03/25/2025) | |
Mar 25 | Receipt of Chapter 7 Filing Fee - $338.00 by OR. Receipt Number 801169. (admin) (Entered: 03/25/2025) | ||
Mar 25 | 5 | Notice of Appearance and Request for Service by Stuart M. Gold Esq. Filed by Creditor Eric Platero, as Trustee of The Platero Children's Trust U/A/D February 14, 2014 as Amended. (Gold, Stuart) (Entered: 03/25/2025) | |
Mar 28 | 6 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 4/1/2025].Creditor Matrix Due: 4/1/2025. Deadline for Attorney Representation: 4/1/2025. Corporate Ownership Statement due 4/1/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 4/8/2025. Schedule A/B due 4/8/2025. Schedule D due 4/8/2025. Schedule E/F due 4/8/2025. Schedule G due 4/8/2025. Schedule H due 4/8/2025.Statement of Financial Affairs Due 4/8/2025.Declaration Concerning Debtors Schedules Due: 4/8/2025. [Incomplete Filings due by 4/8/2025].) Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025) |
Koi Creek LLC
9990 SW 90 Ave
Miami, FL 33176
MIAMI-DADE-FL
Tax ID / EIN: xx-xxx9844
Koi Creek LLC
PRO SE
Robert A Angueira
16 SW 1st Avenue
Miami, FL 33130
305-263-3328
Office of the US Trustee
51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 19, 2024 | SERINDEEP INTERNATIONAL INC | 11 | 1:2024bk17241 |
Jun 20, 2024 | Maria Investments, Inc. | 11 | 1:2024bk16136 |
Apr 2, 2024 | Carlos A. Rojas, D.P.M., P.A. | 11V | 1:2024bk13207 |
Feb 21, 2022 | MMPR Medical Constulting LLC | 11 | 1:2022bk11369 |
Sep 16, 2020 | CHAMBAO USA, LLC. | 7 | 1:2020bk19995 |
Apr 6, 2020 | MMPR Medical Consulting Services | 11 | 1:2020bk14258 |
Mar 6, 2020 | Siman Trio Trading LLC | 7 | 1:2020bk13157 |
Feb 4, 2018 | MP Diagnostic, Ltd | 11 | 1:2018bk11342 |
Jan 12, 2018 | MP Diagnostic, Inc | 11 | 1:2018bk10450 |
Jul 6, 2017 | Doomawendschuh, LLC | 11 | 1:17-bk-18495 |
Dec 16, 2016 | Villas Del Campo Recovery, Inc. | 7 | 1:16-bk-26600 |
Apr 16, 2015 | Adinath Corp. | 11 | 1:15-bk-16885 |
May 9, 2013 | Kendall Nuclear Medicine, Inc. | 7 | 1:13-bk-20909 |
Oct 18, 2012 | Sundale Consolidated | 11 | 1:12-bk-34958 |
Dec 14, 2011 | The Tropical Apartments Investment Group, Inc. | 7 | 1:11-bk-44178 |