5058NW26ST LLC
11
Robert A Mark
08/14/2023
10/12/2023
Yes
v
DsclsDue, PlnDue, DISMISSED |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor 5058NW26ST LLC
520 Bay Point Rd Miami, FL 33137 MIAMI-DADE-FL Tax ID / EIN: 87-4692051 |
represented by |
|
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
09/05/2023 | 18 | Certificate of Service by Attorney Luis Salazar Esq. (Re: 16 Order on Motion to Dismiss Case). (Salazar, Luis) (Entered: 09/05/2023) |
09/03/2023 | 17 | BNC 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) |
09/01/2023 | 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] (Covington, Katrinka) (Entered: 09/01/2023) |
08/18/2023 | 15 | Certificate of Service Filed by Debtor 5058NW26ST LLC (Re: 14 Notice of Hearing). (Salazar, Luis) (Entered: 08/18/2023) |
08/18/2023 | 14 | Notice 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) |
08/17/2023 | 13 | BNC 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) |
08/17/2023 | 12 | BNC 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) |
08/17/2023 | 11 | BNC 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) |
08/17/2023 | 10 | Corporate Ownership Statement Filed by Debtor 5058NW26ST LLC. (Salazar, Luis) (Entered: 08/17/2023) |
08/17/2023 | 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 (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Salazar, Luis) (Entered: 08/17/2023) |