Yellow Pine Properties LLC
7
Corali Lopez-Castro
06/24/2025
07/16/2025
No
v
DISMISSED |
Assigned to: Corali Lopez-Castro Chapter 7 Voluntary No asset |
|
Debtor Yellow Pine Properties LLC
9990 SW 90 Ave Miami, FL 33176 MIAMI-DADE-FL Tax ID / EIN: 92-3221208 |
represented by |
Yellow Pine Properties LLC
PRO SE |
Trustee Scott N Brown
Scott N. Brown, Trustee 1 S.E. 3rd Avenue - #2410 Miami, FL 33131 305-379-7904 |
| |
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 |
---|---|---|
07/16/2025 | 22 | BNC Certificate of Mailing - Order Dismissing Case (Re: 19 Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Valencia, Yamileth) ) Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025) |
07/15/2025 | 21 | Chapter 7 Trustee's Report of No Distribution: I, Scott N Brown, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Scott N Brown. (Brown, Scott) (Entered: 07/15/2025) |
07/14/2025 | 20 | Certificate of Service Filed by Creditor Carbonell LLC (Re: 18 Order on Motion For Relief From Stay, 19 Order Dismissing Case). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Mather, Kenneth) (Entered: 07/14/2025) |
07/14/2025 | 19 | Order Dismissing Case . [Filing Fee Balance Due: $0.00] . (Valencia, Yamileth) (Entered: 07/14/2025) |
07/14/2025 | 18 | Order Granting Motion to Annul or, Alternatively, Modify the Automatic Stay In Rem Relief for a Period of Two Years. (Re: # 12) (Valencia, Yamileth) (Entered: 07/14/2025) |
07/10/2025 | 17 | Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 06/30/2025. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Brown, Scott) (Entered: 07/10/2025) |
07/09/2025 | 16 | Certificate of Service Filed by Creditor Carbonell LLC (Re: 14 Notice of Hearing, 15 Notice of Hearing). (Mather, Kenneth) (Entered: 07/09/2025) |
07/08/2025 | 15 | Notice of Hearing (Re: 13 Motion to Dismiss Case Under 11 U.S.C. § 707(a) Filed by Creditor Carbonell LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Hearing scheduled for 07/29/2025 at 11:00 AM by Video Conference. (Gutierrez, Susan) (Entered: 07/08/2025) |
07/08/2025 | 14 | Notice of Hearing (Re: 12 Motion for Relief from Stay Motion to Annul or Alternatively Modify the Automatic Stay In Rem [Fee Amount $199] Filed by Creditor Carbonell LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)) Hearing scheduled for 07/29/2025 at 11:00 AM by Video Conference. (Gutierrez, Susan) (Entered: 07/08/2025) |
07/07/2025 | 13 | Motion to Dismiss Case Under 11 U.S.C. § 707(a) With Prejudice Filed by Creditor Carbonell LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Mather, Kenneth) (Entered: 07/07/2025) |