Pro Active Power LLC
7
Corali Lopez-Castro
01/09/2026
01/24/2026
No
v
| DISMISSED |
Assigned to: Corali Lopez-Castro Chapter 7 Voluntary No asset |
|
Debtor Pro Active Power LLC
5211 SW 154 CT Miami, FL 33185 MIAMI-DADE-FL 786-280-9346 Tax ID / EIN: 88-2337219 |
represented by |
Pro Active Power 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 | 13 | BNC Certificate of Mailing - Order Dismissing Case (Re: 11 Order Granting Motion to Dismiss Case with PREJUDICE OF TWO (2) YEARS. (Re: 7). [Filing Fee Balance Due: $0.00] (Valencia, Yamileth) ) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/22/2026 | 12 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 11 Order on Motion to Dismiss Case, Order Shortening Time). (Schneiderman, Steven) (Entered: 01/22/2026) |
| 01/22/2026 | 11 | Order Granting Motion to Dismiss Case with PREJUDICE OF TWO (2) YEARS. (Re: # 7). [Filing Fee Balance Due: $0.00] (Valencia, Yamileth) (Entered: 01/22/2026) |
| 01/17/2026 | 10 | BNC Certificate of Mailing - PDF Document (Re: 8 Order Granting United States Trustee's Motion To Shorten Notice Of Hearing On Emergency Motion to Dismiss and Setting Hearing. (Re: 7 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). 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. (Valencia, Yamileth) ) Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026) |
| 01/15/2026 | 9 | Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 8 Order Setting Hearing). (Schneiderman, Steven) (Entered: 01/15/2026) |
| 01/15/2026 | 8 | Order Granting United States Trustee's Motion To Shorten Notice Of Hearing On Emergency Motion to Dismiss and Setting Hearing. (Re: 7 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee). 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. (Valencia, Yamileth) (Entered: 01/15/2026) |
| 01/12/2026 | 7 | Expedited Motion to Dismiss Case , in addition to Motion to Shorten Time to 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) |
| 01/11/2026 | 6 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 1/16/2026].Creditor Matrix Due: 1/16/2026. Deadline for Attorney Representation: 1/16/2026. Corporate Ownership Statement due 1/16/2026. Summary of Your Assets and Liabilities and Certain Statistical Information due 1/23/2026. Schedule A/B due 1/23/2026. Schedule D due 1/23/2026. Schedule E/F due 1/23/2026. Schedule G due 1/23/2026. Schedule H due 1/23/2026.Statement of Financial Affairs Due 1/23/2026.Declaration Concerning Debtors Schedules Due: 1/23/2026. [Incomplete Filings due by 1/23/2026].) Notice Date 01/11/2026. (Admin.) (Entered: 01/12/2026) |
| 01/09/2026 | Receipt of Chapter 7 Filing Fee - $338.00 by MO. Receipt Number 801906. (admin) (Entered: 01/09/2026) | |
| 01/09/2026 | 5 | Meeting of Creditors Notice Withheld From Mailing Due to Creditors Matrix Deficiency.. (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Brown, Scott N. Meeting of Creditors to be held by Video Conference on 2/9/2026 at 04:00 PM at www.Zoom.us - Brown: Meeting ID 762 694 7699, Passcode 7746328818, Phone (786) 730-4412 Deadline to Object to Discharge/Dischargeability is future date.) (Olivier, Mike) (Entered: 01/09/2026) |