Welcome to BusinessBankruptcies.com!

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

The Andrea Goldman Corporation

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:17-bk-20295
TYPE / CHAPTER
Voluntary / 7

Filed

8-15-17

Updated

9-13-23

Last Checked

10-18-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2017
Last Entry Filed
Oct 15, 2017

Docket Entries by Year

Aug 15, 2017 1 Petition Chapter 7 Voluntary Petition Appointment of Health Care Ombudsman due by 9/14/2017 (Graster-Thomas, Tanesha) (Entered: 08/15/2017)
Aug 15, 2017 2 Meeting of Creditors to be held on 09/18/2017 at 01:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/18/2017. (Graster-Thomas, Tanesha) (Entered: 08/15/2017)
Aug 15, 2017 3 Notice of Change of Address Filed by Debtor The Andrea Goldman Corporation . (Graster-Thomas, Tanesha) (Entered: 08/15/2017)
Aug 15, 2017 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/22/2017]. Deadline for Attorney Representation: 8/22/2017.Corporate Ownership Statement due 8/22/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/29/2017. Schedule A/B due 8/29/2017. Schedule D due 8/29/2017. Schedule E/F due 8/29/2017. Schedule G due 8/29/2017. Schedule H due 8/29/2017.Statement of Financial Affairs Due 8/29/2017.Declaration Concerning Debtors Schedules Due: 8/29/2017. [Incomplete Filings due by 8/29/2017]. (Graster-Thomas, Tanesha) (Entered: 08/15/2017)
Aug 15, 2017 Receipt of Chapter 7 Filing Fee - $335.00 by TT. Receipt Number 466229. (admin) (Entered: 08/15/2017)
Aug 18, 2017 5 BNC Certificate of Mailing (Re: 2 Meeting of Creditors to be held on 09/18/2017 at 01:30 PM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 12/18/2017.) Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017)
Aug 18, 2017 6 BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 8/22/2017]. Deadline for Attorney Representation: 8/22/2017.Corporate Ownership Statement due 8/22/2017. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/29/2017. Schedule A/B due 8/29/2017. Schedule D due 8/29/2017. Schedule E/F due 8/29/2017. Schedule G due 8/29/2017. Schedule H due 8/29/2017.Statement of Financial Affairs Due 8/29/2017.Declaration Concerning Debtors Schedules Due: 8/29/2017. [Incomplete Filings due by 8/29/2017].) Notice Date 08/17/2017. (Admin.) (Entered: 08/18/2017)
Aug 30, 2017 7 Emergency Motion to Dismiss Case Due to Bad Faith and Substantial Abuse 11 USC Section 707 Filed by Trustee Margaret J. Smith. (Smith, Margaret) (Entered: 08/30/2017)
Aug 30, 2017 8 Ex Parte Motion to Shorten Time to Notice the Hearing on Trustee Smith's Emergency Motion to Dismiss Case Due to Bad Faith and Substantial Abuse 11 USC Section 707 Filed by Trustee Margaret J. Smith. (Attachments: # 1 Proposed Order) (Smith, Margaret) (Entered: 08/30/2017)
Aug 30, 2017 9 Certificate of Service Filed by Trustee Margaret J. Smith (Re: 7 Emergency Motion to Dismiss Case Due to Bad Faith and Substantial Abuse 11 USC Section 707 filed by Trustee Margaret J. Smith). (Smith, Margaret) (Entered: 08/30/2017)
Show 5 more entries
Aug 31, 2017 15 Certificate of Service Filed by Trustee Margaret J. Smith (Re: 10 Order Shortening Time, 11 Notice of Hearing). (Smith, Margaret) (Entered: 08/31/2017)
Aug 31, 2017 16 Notice of Appearance and Request for Service by Ryan M. Aboud Filed by Creditor Talavera Association, Inc.. (Attachments: # 1 Exhibit Creditor Matrix) (Aboud, Ryan) (Entered: 08/31/2017)
Aug 31, 2017 17 Notice of Appearance and Request for Service by Ryan M. Aboud Filed by Creditor Talavera Association, Inc.. (Attachments: # 1 Exhibit Creditor Matrix) (Aboud, Ryan) (Entered: 08/31/2017)
Aug 31, 2017 18 Motion to Dismiss Case Pursuant to 11 USC 707 (b) and 11 USC 707(a), in addition to Motion for Clarification of the Automatic Stay Filed by Creditor Talavera Association, Inc.. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Creditor Matrix) (Aboud, Ryan) (Entered: 08/31/2017)
Aug 31, 2017 19 Emergency Ex Parte Motion to Shorten Time to Notice Hearing on Motion to Dismiss (ECF No. 18) Filed by Creditor Talavera Association, Inc.. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Creditor Matrix) (Aboud, Ryan) (Entered: 08/31/2017)
Aug 31, 2017 20 Order Granting Talavera Association, Inc.s Emergency Ex Parte Motion to Shorten Time for Noticing the Hearing on Talaveras Motion to Dismiss and Motion to Determine That the Automatic Stay is Ineffective as to the Pending State Court Foreclosure Proceedings Against Debtors Principal and Order Setting Hearing on September 14, 2017 at 9:30 a.m. at the United States Bankruptcy Court, Southern District of Florida, West Palm Beach Division, 1515 North Flagler Drive, Room 801, Courtroom A, West Palm Beach, Florida 33401. (Re: #19) (Eisenberg, Randy) (Entered: 08/31/2017)
Aug 31, 2017 21 Notice of Hearing (Re: 18 Motion to Dismiss Case Pursuant to 11 USC 707 (b) and 11 USC 707(a), in addition to Motion for Clarification of the Automatic Stay Filed by Creditor Talavera Association, Inc.. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Creditor Matrix)) Hearing scheduled for 09/14/2017 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 08/31/2017)
Aug 31, 2017 22 Certificate of Service Filed by Creditor Talavera Association, Inc. (Re: 20 Order Shortening Time, 21 Notice of Hearing). (Attachments: # 1 Exhibit Creditor Matrix) (Aboud, Ryan) (Entered: 08/31/2017)
Sep 7, 2017 23 Notice of Appearance and Request for Service by Orfelia M Mayor Filed by Creditor Palm Beach County Tax Collector. (Mayor, Orfelia) (Entered: 09/07/2017)
Sep 12, 2017 24 Notice of Evidentiary Hearing (Re: 7 Emergency Motion to Dismiss Case Due to Bad Faith and Substantial Abuse 11 USC Section 707 Filed by Trustee Margaret J. Smith.) Evidentiary Hearing scheduled for 09/19/2017 at 10:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Corrales, Vivian) (Entered: 09/12/2017)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:17-bk-20295
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul G. Hyman, Jr.
Chapter
7
Filed
Aug 15, 2017
Type
voluntary
Terminated
Nov 22, 2017
Updated
Sep 13, 2023
Last checked
Oct 18, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank Of America
    Capital One Bank (USA), N.A.
    Sears
    St. Mary's Medical Center
    St. Mary's Medical Center
    St. Mary's Medical Center
    St. Mary's Medical Center

    Parties

    Debtor

    The Andrea Goldman Corporation
    3277 Lago De Talavera
    Lake Worth, FL 33467
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx7345

    Represented By

    The Andrea Goldman Corporation
    PRO SE

    Trustee

    Margaret J. Smith
    1400 Centrepark Blvd., Suite 860
    West Palm Beach, FL 33401
    561-721-0312

    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 #
    Nov 19, 2021 Bensalz Productions LLC 7 9:2021bk21018
    Aug 24, 2021 Thomas Jude Ryan and Sherry Marcellino Ryan 11 9:2021bk18185
    Aug 14, 2019 Palm Beach Brain and Spine, LLC 11 9:2019bk20831
    Jan 16, 2019 D3M Licencing Group LLC 7 9:2019bk10617
    Apr 27, 2018 Niking Properties, LLC 11 8:2018bk72867
    Mar 28, 2018 Marina Grande Associates, Ltd. 7 1:2018bk10746
    Jun 28, 2017 3924 CWELT-2007, LLC 7 9:17-bk-18124
    Oct 30, 2015 Ram Undercarriage & Heavy Equipment Parts, LLC 7 9:15-bk-29273
    Mar 24, 2014 Sunterprise, LLC 11 9:14-bk-16718
    Dec 13, 2013 Sunset Land Inc. 7 9:13-bk-39625
    Sep 14, 2013 Inside Out Play Park LLC 7 3:13-bk-08072
    Jun 24, 2013 Antares-Properties Holding Company, LLC 11 9:13-bk-24760
    May 20, 2013 Alimenta Trading-USA, LLC 11 9:13-bk-21788
    Nov 2, 2012 Fleischer's, Inc. 7 9:12-bk-36573
    Aug 10, 2012 AMAM7, LLC 7 1:12-bk-31814