Case number: 1:25-bk-19573 - Westview Baptist Church Inc - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Westview Baptist Church Inc

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    08/19/2025

  • Last Filing

    01/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-19573-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  08/19/2025
341 meeting:  09/19/2025
Deadline for filing claims:  10/28/2025
Deadline for filing claims (govt.):  02/17/2026

Debtor

Westview Baptist Church Inc

13301 NW 24 Avenue
Miami, FL 33167
MIAMI-DADE-FL
Tax ID / EIN: 36-4527249

represented by
Ariel Sagre

5201 Waterford District Dr. - Ste. 892
Miami, FL 33126
305-266-5999
Email: law@sagrelawfirm.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
01/21/202692Amended Notice of Taking Rule 2004 Examination Duces Tecum of Bank OZK on February 6, 2026 at (Documents Only) Filed by Debtor Westview Baptist Church Inc. (Sagre, Ariel)
01/21/202691Notice of Taking Rule 2004 Examination Duces Tecum of Bank OZK on February 6, 2026 at Document Only and Intent to Serve Subpoena (Production of Documents Only) Filed by Debtor Westview Baptist Church Inc. (Sagre, Ariel)
01/15/202690Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor Westview Baptist Church Inc. (Sagre, Ariel)
01/15/202689Monthly Operating Report for the Period Beginning October 1, 2025 and Ending October 31, 2025(Amended to correct year) Filed by Debtor Westview Baptist Church Inc. (Sagre, Ariel)
01/15/202688Monthly Operating Report for the Period Beginning November 1, 2025 and Ending November 30, 2025 Filed by Debtor Westview Baptist Church Inc. (Sagre, Ariel)
01/15/202687Monthly Operating Report for the Period Beginning October 1, 2026 and Ending October 31, 2026 Filed by Debtor Westview Baptist Church Inc. (Sagre, Ariel)
01/09/202686Certificate of Service by Attorney Jesse R Cloyd (Re: [84] Motion to Dismiss Case filed by Creditor Twin Bays, LLC, Motion to Compel Engineering Inspection of Debtor's Premises, [85] Notice of Hearing). (Cloyd, Jesse)
01/07/202685Notice of Hearing (Re: [84] Motion to Dismiss Case , or in the alternative Motion to Compel Engineering Inspection of Debtor's Premises Filed by Creditor Twin Bays, LLC) Hearing scheduled for 02/05/2026 at 10:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan)
01/06/202684Motion to Dismiss Case , or in the alternative Motion to Compel Engineering Inspection of Debtor's Premises Filed by Creditor Twin Bays, LLC (Charbonneau, Robert)
12/30/202583Order Continuing Hearing On (Re: [77] Motion to Extend/Limit Exclusivity Period filed by Debtor Westview Baptist Church Inc). Hearing scheduled for 02/05/2026 at 10:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Olivier, Mike)