Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

5752 Nw 1 St Avenue Llc

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2023bk13586
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-23

Updated

3-31-24

Last Checked

6-1-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 12, 2023
Last Entry Filed
May 11, 2023

Docket Entries by Month

May 7, 2023 1 Petition Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/17/2023. (Aresty, Joel) (Entered: 05/07/2023)
May 7, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-13586) [misc,volp11a] (1738.00) Filing Fee. Receipt number A42450909. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/07/2023)
May 7, 2023 2 Corporate Ownership Statement Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel) (Entered: 05/07/2023)
May 8, 2023 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)]. List of Equity Security Holders due 5/22/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/22/2023. Schedule A/B due 5/22/2023. Schedule D due 5/22/2023. Schedule E/F due 5/22/2023. Schedule G due 5/22/2023. Schedule H due 5/22/2023.Statement of Financial Affairs Due 5/22/2023.Declaration Concerning Debtors Schedules Due: 5/22/2023. [Incomplete Filings due by 5/22/2023]. (Skinner-Grant, Sheila) (Entered: 05/08/2023)
May 8, 2023 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Skinner-Grant, Sheila) (Entered: 05/08/2023)
May 8, 2023 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/7/2023 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/7/2023. Proofs of Claim due by 7/17/2023. (Skinner-Grant, Sheila) (Entered: 05/08/2023)
May 9, 2023 6 Ch 11 Case Management Summary Filed by Debtor 5752 NW 1ST AVENUE LLC. (Aresty, Joel) (Entered: 05/09/2023)
May 11, 2023 7 BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/7/2023 at 12:00 PM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/7/2023. Proofs of Claim due by 7/17/2023.) Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
May 11, 2023 8 BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Skinner-Grant, Sheila) ) Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)
May 11, 2023 9 BNC Certificate of Mailing (Re: 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)]. List of Equity Security Holders due 5/22/2023. Summary of Your Assets and Liabilities and Certain Statistical Information due 5/22/2023. Schedule A/B due 5/22/2023. Schedule D due 5/22/2023. Schedule E/F due 5/22/2023. Schedule G due 5/22/2023. Schedule H due 5/22/2023.Statement of Financial Affairs Due 5/22/2023.Declaration Concerning Debtors Schedules Due: 5/22/2023. [Incomplete Filings due by 5/22/2023].) Notice Date 05/10/2023. (Admin.) (Entered: 05/11/2023)

Case Information

Court
Florida Southern Bankruptcy Court
Case number
1:2023bk13586
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert A Mark
Chapter
11
Filed
May 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 1, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Padgett Law Group
    US Bank Trust National Association

    Parties

    Debtor

    5752 NW 1ST AVENUE LLC
    c/o Louis Gachelin
    26 NE 88th St
    Miami, FL 33138
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx0249

    Represented By

    Joel M. Aresty, Esq.
    Joel M. Aresty, P.A.
    309 1st Ave S
    Tierra Verde, FL 33715
    305-904-1903
    Fax : 800-559-1870
    Email: aresty@mac.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 King Alpha Properties And Investments, LLC 11 1:2024bk11704
    Nov 15, 2022 Marin Associates LLC 11 1:2022bk18808
    Sep 6, 2022 NONE Marin associates 11 1:2022bk16936
    Nov 18, 2020 Spatium Enterprise LLC 7 1:2020bk22671
    Jul 29, 2020 1549 SE 14th St, LLC 11V 1:2020bk18186
    Jun 15, 2020 7701 SW 120th Street LLC 11 1:2020bk16512
    Jun 9, 2020 3E Eight, LLC. 11 1:2020bk16260
    Feb 13, 2020 Dollars Plus Car Value, Corp. 7 1:2020bk11960
    Feb 13, 2020 Dollars Plus Car II, LLC 7 1:2020bk11959
    Apr 24, 2019 281 NE 78TH ST LLC 11 1:2019bk15323
    Apr 15, 2019 Good Shepherd Church, Inc 7 1:2019bk14839
    Dec 11, 2018 L B A Investment Group LLC 11 1:2018bk25399
    Mar 16, 2015 K.M. Villas LLC. 11 1:15-bk-14807
    Feb 10, 2015 Comprehensive Business Service 1402 LLC 11 1:15-bk-12526
    Jul 23, 2013 Peoples Storage GS, LLC 11 1:13-bk-27293