5752 NW 1 St Avenue LLC
7
Corali Lopez-Castro
01/05/2026
01/24/2026
No
v
| DISMISSED, Repeat |
Assigned to: Corali Lopez-Castro Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/24/2026 | 14 | BNC 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) |
| 01/22/2026 | 13 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 12 Order Dismissing Case). (Schneiderman, Steven) (Entered: 01/22/2026) |
| 01/22/2026 | 12 | Order Dismissing Case . Dismissal Shall Be with Prejudice for Two Years. [Filing Fee Balance Due: $0.00] . (Oriol-Bennett, Alexandra) (Entered: 01/22/2026) |
| 01/17/2026 | 11 | BNC 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) |
| 01/15/2026 | 10 | Certificate 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) |
| 01/15/2026 | 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) (Entered: 01/15/2026) |
| 01/13/2026 | 8 | 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) |
| 01/12/2026 | 7 | Expedited 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) |
| 01/07/2026 | 6 | BNC 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) |
| 01/05/2026 | Receipt of Chapter 7 Filing Fee - $338.00 by OR. Receipt Number 801882. (admin) (Entered: 01/05/2026) |