Alsaloussi Holdings LLC
11
Corali Lopez-Castro
10/17/2025
11/20/2025
Yes
v
| LEAD, JNTADMN, DsclsDue, PlnDue, DISMISSED |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Alsaloussi 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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/20/2025 | 52 | Transcript of 11/13/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [25] Emergency Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived], or in the alternative Motion to Dismiss Case , in addition to Motion to Shorten Time to Set Hearing Pursuant to Bankruptcy Rules 2002 and 9006 Filed by U.S. Trustee Office of the US Trustee, [30] Expedited Motion to Dismiss Case for Cause as Bad Faith Filing, or in the alternative Motion for Relief from Stay and/or Adequate Protection and to Shorten Notice [Fee Amount $199] Filed by Creditor LC 4.4 775 NE 77 TERRACE LLC (Attachments: # 1 Exhibit Final Judgment of Foreclosure Entered on 08.04.25), [31] Expedited Motion to Dismiss Case , in addition to Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Christopher Drummond (Attachments: # 1 Exhibit 1 - Order Denying Motion to Discharge Lis Pendens # 2 Exhibit 2 - PG Sanctions Order # 3 Exhibit 3 - Writ of Bodily Attachment # 4 Exhibit 4 - Indictment # 5 Exhibit 5 - Order Granting Summary Judgment # 6 Exhibit 6 - Composite of Lis Pendens Filed by U.S. Att'y on Properties # 7 Exhibit 7 - Protective Order # 8 Exhibit 8 - PG Final Judgment # 9 Exhibit 9 - Hr'g Tr. (Oct. 23, 2025) # 10 Exhibit 10 - Hr'g Tr. (Oct. 8, 2025)), [41] Emergency Motion to Dismiss Case and Shorten Notice Filed by Creditor United States of America (Attachments: # 1 Exhibit A - indictment # 2 Exhibit B - notice lis pendens # 3 Exhibit C - order granting mtn to unseal # 4 Exhibit D - Asset PO), [42] Joint Response to ([32] Motion to Shorten Time to Reduce the Required Noticing Period in Connection with a Hearing filed by Creditor Christopher Drummond, [41] Emergency Motion to Dismiss Case and Shorten Notice filed by Creditor United States of America) Filed by Interested Party Mohammad Alsalouissi (Attachments: # 1 Exhibit COIs # 2 Exhibit Hearing Transcript # 3 Exhibit Travel Hisoty # 4 Exhibit Vehicle Shipping Email), [43] Response to ([30] Expedited Motion to Dismiss Case for Cause as Bad Faith Filing filed by Creditor LC 4.4 775 NE 77 TERRACE LLC, Motion for Relief from Stay and/or Adequate Protection and to Shorten Notice [Fee Amount $199]) Filed by Interested Party 775 NE 77th Terrace LLC (Attachments: # 1 Exhibit Certificates of Insurance)). Redaction Request Due By 11/28/2025. Statement of Personal Data Identifier Redaction Request Due by 12/11/2025. Redacted Transcript Due by 12/22/2025. Transcript access will be restricted through 02/18/2026. (Ouellette and Mauldin) |
| 11/17/2025 | 51 | Certificate of Service Filed by Creditor Christopher Drummond (Re: 48 Order on Motion to Dismiss Case, Order on Motion For Relief From Stay, Order on Motion to Dismiss Case, Order on Motion For Relief From Stay, Order on Motion to Dismiss Case). (Panuccio, Jesse) (Entered: 11/17/2025) |
| 11/16/2025 | 50 | BNC Certificate of Mailing - PDF Document (Re: 47 Order Denying Emergency Motion to Dismiss Case (Re: 25), Denying Emergency Motion to Convert Case to Chapter 7 (Re: 25) (Cohen, Diana) ) Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025) |
| 11/16/2025 | 49 | BNC Certificate of Mailing - Order Dismissing Case (Re: 48 Omnibus Order Granting Expedited Motions to Dismiss and Dismissing Chapter 11 Cases as Bad Faith Filings (Re: 30, 31, 41). (Cohen, Diana) ) Notice Date 11/16/2025. (Admin.) (Entered: 11/17/2025) |
| 11/14/2025 | 48 | Omnibus Order Granting Expedited Motions to Dismiss and Dismissing Chapter 11 Cases as Bad Faith Filings (Re: # [30], [31], [41]). (Cohen, Diana) |
| 11/14/2025 | 47 | Order Denying Emergency Motion to Dismiss Case (Re: # [25]), Denying Emergency Motion to Convert Case to Chapter 7 (Re: # [25]) (Cohen, Diana) |
| 11/13/2025 | 46 | Certificate of Service Filed by Creditor United States of America (Re: [44] Order Setting Hearing). (Tasher, Raychelle) |
| 11/12/2025 | 45 | Notice of Filing in Support of Expedited Motion to Dismiss and/or Stay Relief, Filed by Creditor LC 4.4 775 NE 77 TERRACE LLC (Re: [30] Motion to Dismiss Case, Motion for Relief From Stay). (Attachments: # (1) Exhibit 775 NE 77 Terr Comps # (2) Exhibit Broker Opinion of Value Letter - Juliana Savoia) (Blye, Alexandra) |
| 11/12/2025 | 44 | Order Granting United States of America's Motion to Shorten Notice of Hearing and Setting Hearing (Re: [41] Motion to Dismiss Case filed by Creditor United States of America). Hearing scheduled for 11/13/2025 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
| 11/11/2025 | 43 | Response to ([30] Expedited Motion to Dismiss Case for Cause as Bad Faith Filing filed by Creditor LC 4.4 775 NE 77 TERRACE LLC, Motion for Relief from Stay and/or Adequate Protection and to Shorten Notice [Fee Amount $199]) Filed by Interested Party 775 NE 77th Terrace LLC (Attachments: # (1) Exhibit Certificates of Insurance) (Rivera, Humberto) |