Avalo Enterprises LLC
11
Robert A Mark
12/08/2025
12/15/2025
Yes
v
| Action, Subchapter_V, SmBus, PlnDue |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
Debtor Avalo Enterprises LLC
7326 NW 113th PL Doral, FL 33178 MIAMI-DADE-FL 786-616-8368 Tax ID / EIN: 83-2778467 |
represented by |
Avalo Enterprises LLC
PRO SE |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
| |
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 |
|---|---|---|
| 12/10/2025 | 8 | Notice of Transmittal of PDF Document to BNC for Noticing (Re: 7 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference. Status hearing to be held on 01/29/2026 at 11:00 AM by Video Conference. (Antillon, Jacqueline) ) (Antillon, Jacqueline) (Entered: 12/10/2025) |
| 12/10/2025 | 7 | Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference. Status hearing to be held on 01/29/2026 at 11:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 12/10/2025) |
| 12/09/2025 | 6 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Valencia, Yamileth) (Entered: 12/09/2025) |
| 12/09/2025 | 5 | Order to Show Cause for Dismissal of Case for Failure by Corporate Debtor to Retain Counsel (Re: 1 Voluntary Petition). Show Cause hearing to be held on 01/08/2026 at 11:00 AM at by Video Conference. (Antillon, Jacqueline) (Entered: 12/09/2025) |
| 12/09/2025 | 4 | Notice Appointing Linda Marie Leali as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Schneiderman, Steven) (Entered: 12/09/2025) |
| 12/08/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00 by AO. Receipt Number 801818. (admin) (Entered: 12/08/2025) | |
| 12/08/2025 | 3 | 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 12/15/2025]. Deadline for Attorney Representation: 12/15/2025. List of Twenty Largest Unsecured Creditors Due: 12/15/2025. Corporate Ownership Statement due 12/15/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 12/15/2025. List of Equity Security Holders due 12/22/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/22/2025. Schedule A/B due 12/22/2025. Schedule D due 12/22/2025. Schedule E/F due 12/22/2025. Schedule G due 12/22/2025. Schedule H due 12/22/2025.Statement of Financial Affairs Due 12/22/2025.Declaration Concerning Debtors Schedules Due: 12/22/2025. [Incomplete Filings due by 12/22/2025]. (Oriol-Bennett, Alexandra) (Entered: 12/08/2025) |
| 12/08/2025 | 2 | Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor, [Document Image Available ONLY to Authorized Users] (Oriol-Bennett, Alexandra) (Entered: 12/08/2025) |
| 12/08/2025 | 1 | Chapter 11 SubchapterV Voluntary Petition. Proofs of Claim due by 2/17/2026. (Oriol-Bennett, Alexandra) (Entered: 12/08/2025) |