Case number: 1:26-bk-10026 - 5752 NW 1 St Avenue LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    5752 NW 1 St Avenue LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Corali Lopez-Castro

  • Filed

    01/05/2026

  • Last Filing

    01/24/2026

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, Repeat



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 26-10026-CLC

Assigned to: Corali Lopez-Castro
Chapter 7
Voluntary
No asset

Date filed:  01/05/2026
Debtor dismissed:  01/22/2026
341 meeting:  02/09/2026

Debtor

5752 NW 1 St Avenue LLC

800 NW 201 St
Miami Gardens, FL 33169
MIAMI-DADE-FL
786-383-5710
Tax ID / EIN: 83-1020249

represented by
5752 NW 1 St Avenue LLC

PRO SE



Trustee

Scott N Brown

Scott N. Brown, Trustee
1 S.E. 3rd Avenue - #2410
Miami, FL 33131
305-379-7904

 
 
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
01/24/202614BNC Certificate of Mailing - Order Dismissing Case (Re: 12
Order Dismissing Case . Dismissal Shall Be with Prejudice for Two Years. [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra)
) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026)
01/22/202613Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 12 Order Dismissing Case). (Schneiderman, Steven) (Entered: 01/22/2026)
01/22/202612
Order Dismissing Case . Dismissal Shall Be with Prejudice for Two Years. [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra)
(Entered: 01/22/2026)
01/17/202611BNC Certificate of Mailing - PDF Document (Re: 9
Order Granting Motion to Shorten Notice Of Hearing On Expedited Motion To Dismiss Case With Prejudice For Bad Faith Pursuant To 11 USC 707(a) (Re: #7). Hearing scheduled for 01/21/2026 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Rodriguez, Olga)
) Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026)
01/15/202610Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 9 Order on Motion to Dismiss Case, Order Shortening Time). (Schneiderman, Steven) (Entered: 01/15/2026)
01/15/20269
Order Granting Motion to Shorten Notice Of Hearing On Expedited Motion To Dismiss Case With Prejudice For Bad Faith Pursuant To 11 USC 707(a) (Re: #7). Hearing scheduled for 01/21/2026 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Rodriguez, Olga)
(Entered: 01/15/2026)
01/13/20268
Clerk's Evidence of Repeat Filings for debtor 5752 NW 1 ST AVENUE LLC. Case Number 23-13586 , Chapter 11 filed in Florida Southern on 05/07/2023 was Closed on 09/17/2024.
(Cohen, Diana) (Entered: 01/13/2026)
01/12/20267Expedited 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 (Attachments: # 1 Exhibit State Court Docket) (Schneiderman, Steven) (Entered: 01/12/2026)
01/07/20266BNC Certificate of Mailing (Re: 5 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 1/12/2026].Creditor Matrix Due: 1/12/2026. Deadline for Attorney Representation: 1/12/2026. Corporate Ownership Statement due 1/12/2026. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/20/2026. Schedule A/B due 1/20/2026. Schedule D due 1/20/2026. Schedule E/F due 1/20/2026. Schedule G due 1/20/2026. Schedule H due 1/20/2026.Statement of Financial Affairs Due 1/20/2026.Declaration Concerning Debtors Schedules Due: 1/20/2026. [Incomplete Filings due by 1/20/2026].) Notice Date 01/07/2026. (Admin.) (Entered: 01/08/2026)
01/05/2026Receipt of Chapter 7 Filing Fee - $338.00 by OR. Receipt Number 801882. (admin) (Entered: 01/05/2026)