Case number: 1:23-bk-16394 - 5058NW26ST LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    5058NW26ST LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    08/14/2023

  • Last Filing

    10/12/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, DISMISSED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 23-16394-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset

Date filed:  08/14/2023
Debtor dismissed:  09/01/2023

Debtor

5058NW26ST LLC

520 Bay Point Rd
Miami, FL 33137
MIAMI-DADE-FL
Tax ID / EIN: 87-4692051

represented by
Luis Salazar, Esq.

2121 SW 3rd Ave., Ste. 200
Miami, FL 33129
305-374-4848
Email: Luis@Salazar.Law

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
09/05/202318Certificate of Service by Attorney Luis Salazar Esq. (Re: 16 Order on Motion to Dismiss Case). (Salazar, Luis) (Entered: 09/05/2023)
09/03/202317BNC Certificate of Mailing - Order Dismissing Case (Re: 16
Order Granting Motion to Dismiss Chapter 11 Case as Bad Faith Filing by an Unauthorized Person (Re: 9). [Filing Fee Balance Due: $0.00]
) Notice Date 09/03/2023. (Admin.) (Entered: 09/04/2023)
09/01/202316
Order Granting Motion to Dismiss Chapter 11 Case as Bad Faith Filing by an Unauthorized Person (Re: # 9). [Filing Fee Balance Due: $0.00]
(Covington, Katrinka) (Entered: 09/01/2023)
08/18/202315Certificate of Service Filed by Debtor 5058NW26ST LLC (Re: 14 Notice of Hearing). (Salazar, Luis) (Entered: 08/18/2023)
08/18/202314Notice of Hearing (Re: 9 Emergency Motion to Dismiss Case 5058NW26ST LLC'S Emergency Motion to Dismiss Chapter 11 Bankruptcy as Bad Faith Filing by an Unauthorized Person Filed by Debtor 5058NW26ST LLC) Hearing scheduled for 08/31/2023 at 12:00 PM by Video Conference. (Snipes, Jeanne) (Entered: 08/18/2023)
08/17/202313BNC Certificate of Mailing - PDF Document (Re: 5 Notice of Judge Reassignment. Judge Robert A Mark Assigned to Case. Judge Corali Lopez-Castro Removed from Case.) Notice Date 08/17/2023. (Admin.) (Entered: 08/18/2023)
08/17/202312BNC Certificate of Mailing (Re: 7 AMENDED 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 8/21/2023].Creditor Matrix Due: 8/21/2023. Deadline for Attorney Representation: 8/21/2023. List of Twenty Largest Unsecured Creditors Due: 8/21/2023. Corporate Ownership Statement due 8/21/2023. List of Equity Security Holders due 8/28/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 8/28/2023. Schedule A/B due 8/28/2023. Schedule D due 8/28/2023. Schedule E/F due 8/28/2023. Schedule G due 8/28/2023. Schedule H due 8/28/2023.Statement of Financial Affairs Due 8/28/2023.Declaration Concerning Debtors Schedules Due: 8/28/2023. [Incomplete Filings due by 8/28/2023]. [*AMENDED to Correct Judge's Initials]) Notice Date 08/17/2023. (Admin.) (Entered: 08/18/2023)
08/17/202311BNC Certificate of Mailing (Re: 3
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Rodriguez, Olga)
) Notice Date 08/17/2023. (Admin.) (Entered: 08/18/2023)
08/17/202310Corporate Ownership Statement Filed by Debtor 5058NW26ST LLC. (Salazar, Luis) (Entered: 08/17/2023)
08/17/20239Emergency Motion to Dismiss Case 5058NW26ST LLC'S Emergency Motion to Dismiss Chapter 11 Bankruptcy as Bad Faith Filing by an Unauthorized Person Filed by Debtor 5058NW26ST LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Salazar, Luis) (Entered: 08/17/2023)