Case number: 1:23-bk-13586 - 5752 NW 1ST AVENUE LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    5752 NW 1ST AVENUE LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    05/07/2023

  • Last Filing

    09/17/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-13586-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/07/2023
Date terminated:  09/17/2024
Plan confirmed:  07/25/2024
341 meeting:  06/07/2023

Debtor

5752 NW 1ST AVENUE LLC

c/o Louis Gachelin
26 NE 88th St
Miami, FL 33138
MIAMI-DADE-FL
Tax ID / EIN: 83-1020249

represented by
Joel M. Aresty, Esq.

Joel M. Aresty, P.A.
309 1st Ave S
Tierra Verde, FL 33715
305-904-1903
Fax : 800-559-1870
Email: aresty@mac.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/17/202495Bankruptcy Case Closed. (Cohen, Diana) (Entered: 09/17/2024)
09/16/202494
Order Denying as Moot Application For Compensation (Re: # 60), Denying as Moot Motion to Convert Case to Chapter 7 (Re: # 29) , Denying as Moot Motion to Dismiss Case (Re: # 29). (Olivier, Mike)
(Entered: 09/16/2024)
09/13/202493BNC Certificate of Mailing (Re: [92] Final Decree . (Olivier, Mike) ) Notice Date 09/13/2024. (Admin.)
09/11/202492
Final Decree . (Olivier, Mike)
(Entered: 09/11/2024)
09/10/202491The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) (Entered: 09/10/2024)
08/29/202490Chapter 11 Monthly Operating Report for the Period Ending 8/31/2024 Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel)
08/29/202489Chapter 11 Monthly Operating Report for the Period Ending 7/31/2024 Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel)
08/29/202488Chapter 11 Monthly Operating Report for the Period Ending 6/30/2024 Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel)
08/08/202487Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor 5752 NW 1ST AVENUE LLC (Re: [86] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 09/9/2024. (Aresty, Joel)
07/25/202486Order Confirming Chapter 11 Plan . (Re: [52] Chapter 11 Plan filed by Debtor 5752 NW 1ST AVENUE LLC). Final Report of Estate Due: 9/23/2024. (Gonzalez, Maria)