Alsalouissi Holdings LLC
11
Corali Lopez-Castro
10/17/2025
10/30/2025
Yes
v
| LEAD, JNTADMN, DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Alsalouissi Holdings LLC
2040 Alton Rd Miami Beach, FL 33140 MIAMI-DADE-FL Tax ID / EIN: 83-2210131 |
represented by |
Humberto E Rivera
P.O. Box 211746 Royal Palm Beach, FL 33421 786-529-6060 Fax : 786-441-4373 Email: info@hriveralaw.com |
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 |
|---|---|---|
| 10/30/2025 | 23 | Re-Notice of Hearing (Re: [21] Application to Employ Humberto Rivera, Esq. and Rivera Law Firm, P.A. as Attorneys for the Debtor Effective as of October 17, 2025 [Affidavit Attached] Filed by Interested Parties 775 NE 77th Terrace LLC, Alsaloussi Estate LLC, Debtor Alsalouissi Holdings LLC) Hearing scheduled for 11/20/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. **To Change the Time** (Gutierrez, Susan) |
| 10/30/2025 | 22 | Notice of Hearing (Re: [21] Application to Employ Humberto Rivera, Esq. and Rivera Law Firm, P.A. as Attorneys for the Debtor Effective as of October 17, 2025 [Affidavit Attached] Filed by Interested Parties 775 NE 77th Terrace LLC, Alsaloussi Estate LLC, Debtor Alsalouissi Holdings LLC) Hearing scheduled for 11/20/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
| 10/29/2025 | 21 | Application to Employ Humberto Rivera, Esq. and Rivera Law Firm, P.A. as Attorneys for the Debtor Effective as of October 17, 2025 [Affidavit Attached] Filed by Interested Parties 775 NE 77th Terrace LLC, Alsaloussi Estate LLC, Debtor Alsalouissi Holdings LLC (Rivera, Humberto) |
| 10/27/2025 | 20 | Notice of Appearance and Request for Service by Dante Ficarelli Filed by Creditor Christopher Drummond. (Ficarelli, Dante) |
| 10/27/2025 | 19 | Notice of Appearance and Request for Service by Carlos M. Sires Filed by Creditor Christopher Drummond. (Sires, Carlos) |
| 10/27/2025 | 18 | Notice of Appearance and Request for Service by Jesse Panuccio Filed by Creditor Christopher Drummond. (Panuccio, Jesse) |
| 10/27/2025 | 17 | Notice of Appearance and Request for Service by John D Eaton Filed by Creditor Christopher Drummond. (Eaton, John) (Entered: 10/27/2025) |
| 10/23/2025 | 16 | Order Granting Ex-Parte Motion For Joint Administration of Lead Case 25-22256-CLC, with Member Cases 25-22259 and 25-22261. The Member Cases are Transferred to the Honorable Judge Corali Lopez-Castro (Re: # 11) (Cohen, Diana) (Entered: 10/23/2025) |
| 10/22/2025 | 15 | BNC Certificate of Mailing (Re: [2] 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 10/27/2025].Corporate Ownership Statement due 10/27/2025. List of Equity Security Holders due 10/31/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 10/31/2025. Schedule A/B due 10/31/2025. Schedule D due 10/31/2025. Schedule E/F due 10/31/2025. Schedule G due 10/31/2025. Schedule H due 10/31/2025.Statement of Financial Affairs Due 10/31/2025.Declaration Concerning Debtors Schedules Due: 10/31/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 10/31/2025. [Incomplete Filings due by 10/31/2025].) Notice Date 10/22/2025. (Admin.) |
| 10/22/2025 | 14 | 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 . (Soto, Bianca) ) Notice Date 10/22/2025. (Admin.) |