Alsaloussi Estate LLC
11
Corali Lopez-Castro
10/17/2025
12/31/2025
Yes
v
| JNTADMN, MEMBER, DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Alsaloussi Estate LLC
2040 Alton Rd Miami Beach, FL 33140 MIAMI-DADE-FL Tax ID / EIN: 86-3800170 |
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 |
|---|---|---|
| 12/31/2025 | 22 | Bankruptcy Case Closed. (Cohen, Diana) |
| 11/16/2025 | 21 | BNC Certificate of Mailing - Order Dismissing Case (Re: [20] Omnibus Order Granting Expedited Motions to Dismiss and Dismissing Chapter 11 Cases as Bad Faith Filings. (Cohen, Diana) ) Notice Date 11/16/2025. (Admin.) |
| 11/14/2025 | 20 | Omnibus Order Granting Expedited Motions to Dismiss and Dismissing Chapter 11 Cases as Bad Faith Filings. (Cohen, Diana) |
| 11/04/2025 | 19 | Ch 11 Case Management Summary Filed by Debtor Alsaloussi Estate LLC. (Rivera, Humberto) (Entered: 11/04/2025) |
| 11/02/2025 | 18 | Chapter 11 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 122B Filed by Debtor Alsaloussi Estate LLC. (Rivera, Humberto) (Entered: 11/02/2025) |
| 10/23/2025 | 17 | Judge Corali Lopez-Castro added to case as per ECF #16. Involvement of Judge Robert A Mark Terminated. (Cohen, Diana) |
| 10/23/2025 | 16 | Order Granting Ex-Parte Motion For Joint Administration of Lead Case 25-22256-CLC, with Member Cases 25-22259-RAM and 25-22261-RAM. The Member Cases are Transferred to the Honorable Judge Corali Lopez-Castro (Re: # [12]) (Cohen, Diana) |
| 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.) |
| 10/22/2025 | 13 | BNC Certificate of Mailing (Re: [4] Notice of Meeting of Creditors. Meeting of Creditors to be Held on 11/19/2025 at 01:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 1/20/2026. Proofs of Claim due by 12/26/2025.) Notice Date 10/22/2025. (Admin.) |