5752 NW 1ST AVENUE LLC
11
Robert A Mark
05/07/2023
09/17/2024
Yes
v
CLOSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/17/2024 | 95 | Bankruptcy Case Closed. (Cohen, Diana) (Entered: 09/17/2024) |
09/16/2024 | 94 | 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) |
09/13/2024 | 93 | BNC Certificate of Mailing (Re: [92] Final Decree . (Olivier, Mike) ) Notice Date 09/13/2024. (Admin.) |
09/11/2024 | 92 | Final Decree . (Olivier, Mike) (Entered: 09/11/2024) |
09/10/2024 | 91 | The 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) |
08/29/2024 | 90 | Chapter 11 Monthly Operating Report for the Period Ending 8/31/2024 Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel) |
08/29/2024 | 89 | Chapter 11 Monthly Operating Report for the Period Ending 7/31/2024 Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel) |
08/29/2024 | 88 | Chapter 11 Monthly Operating Report for the Period Ending 6/30/2024 Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel) |
08/08/2024 | 87 | Final 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) |
07/25/2024 | 86 | Order 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) |