King Alpha Properties And Investments, LLC
King Alpha Properties, Investments, LLC and King Alpha Properties And Investments, LLC |
Office of the US Trustee |
1:2024bk11704 |
February 23, 2024 |
U.S. Bankruptcy Court for the Southern District of Florida |
Corali Lopez-Castro |
Other |
Docket Report
This docket was last retrieved on March 24, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 40 BNC Certificate of Mailing - Order Dismissing Case (Re: #39 Order Granting United States Trustees Emergency Motion to Dismiss Case (Re: #20). [Filing Fee Balance Due: $0.00] ) Notice Date 03/24/2024. (Admin.) |
Filing 39 Order Granting United States Trustees Emergency Motion to Dismiss Case (Re: #20). [Filing Fee Balance Due: $0.00] (Covington, Katrinka) |
Filing 38 Final Order Granting Application to Employ Ariel Sagre of Sagre Law Firm, P.A. as Debtor's Counsel as of the Effective Date of 2/23/24 (Re: #3) (Cohen, Diana) |
Filing 37 Re- Notice of Hearing (Re: #20 Emergency Motion to Dismiss Case for Failure to Maintain Insurance Filed by U.S. Trustee Office of the US Trustee, #23 Motion for Joinder of US Trustee's (Re: #20 Motion to Dismiss Case) or Convert Case Filed by Creditor Toby Mug Financing, LLC, #26 Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee (**extracted and redocketed Part 2 of ECF No.20**)) Hearing scheduled for 03/18/2024 at 10:30 AM by Video Conference. **To Change the Time** (Gutierrez, Susan) |
Filing 36 Notice of Continued Hearing (Re: #20 Emergency Motion to Dismiss Case for Failure to Maintain Insurance Filed by U.S. Trustee Office of the US Trustee, #23 Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee (**extracted and redocketed Part 2 of ECF No.20**)) Motion for Joinder of US Trustee's (Re: #20 Motion to Dismiss Case) or Convert Case Filed by Creditor Toby Mug Financing, LLC, #26; Hearing scheduled for 03/18/2024 at 11:00 AM by Video Conference. (Gutierrez, Susan) |
Filing 35 Response to (#20 Emergency Motion to Dismiss Case for Failure to Maintain Insurance filed by U.S. Trustee Office of the US Trustee, #23 Motion for Joinder of US Trustee's (Re: #20 Motion to Dismiss Case) or Convert Case filed by Creditor Toby Mug Financing, LLC, #26 Motion to Convert Chapter 11 Case to Chapter 7. [Fee Waived] filed by U.S. Trustee Office of the US Trustee) Filed by Debtor King Alpha Properties And Investments, LLC (Sagre, Ariel) |
Filing 34 Notice of Filing Proof of Insurance regarding 1391 NW 117th St, Miami, FL 33167 (Ex. A p. 2), Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Exhibit "A") (Sagre, Ariel) |
Filing 33 Notice of Filing Proof of Insurance regarding (VACANT LAND) 267 NE 78 ST, Miami, FL 33138 (Ex. A p. 2), Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Exhibit "A") (Sagre, Ariel) |
Filing 32 Notice of Filing Proof of Insurance regarding 8241 NE 2nd Ave, Miami, FL 33138 (Ex. A. p. 1), Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Exhibit "A") (Sagre, Ariel) |
Filing 31 Notice of Filing Proof of Insurance regarding 281 NE 78 St, Miami, FL 33138 (Ex. A p. 13), Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Exhibit "A") (Sagre, Ariel) |
Filing 30 Notice of Filing Proof of Insurance regarding 260 NE 79 ST, Miami, FL 33138 (Ex. A p. 5), Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Exhibit "A") (Sagre, Ariel) |
Filing 29 Notice of Filing Proof of Insurance regarding 256 NE 79 ST, Miami, FL 33138 (Ex. "A" p. 5), Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Exhibit "A") (Sagre, Ariel) |
Filing 28 Order Granting Motion to Appear by Remote Means (Re: #24) (Cohen, Diana) |
Filing 27 Notice to Withdraw Document Filed by Creditor Toby Mug Financing, LLC (Re: #22 Motion to Dismiss Case). (Gold, Stuart) |
Filing 25 Notice of Hearing (Re: #23 Motion for Joinder of US Trustee's (Re: #20 Motion to Dismiss Case) or Convert Case Filed by Creditor Toby Mug Financing, LLC) Hearing scheduled for 03/14/2024 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
Filing 26 Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] Filed by U.S. Trustee Office of the US Trustee (**extracted and redocketed Part 2 of ECF No.20**) (Covington, Katrinka) |
Filing 24 Motion to Appear by Remote Means Filed by Creditor Toby Mug Financing, LLC (Gold, Stuart) |
Filing 23 Motion for Joinder of US Trustee's (Re: #20 Motion to Dismiss Case) or Convert Case Filed by Creditor Toby Mug Financing, LLC (Gold, Stuart) |
Filing 22 **INCORRECT EVENT USED - See ECF No.23 for Correct Event**. Motion to Dismiss Case or Convert Case for Failure to Maintain Insurance Filed by Creditor Toby Mug Financing, LLC (Gold, Stuart) Modified on 3/12/2024 (Covington, Katrinka). |
Filing 21 Notice of Hearing (Re: #20 Emergency Motion to Dismiss Case for Failure to Maintain Insurance Filed by U.S. Trustee Office of the US Trustee) Hearing scheduled for 03/14/2024 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
Filing 20 Emergency Motion to Dismiss Case for Failure to Maintain Insurance Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) |
Filing 19 BNC Certificate of Mailing (Re: #18 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/5/2024 at 03:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/4/2024. Proofs of Claim due by 5/3/2024.) Notice Date 03/09/2024. (Admin.) |
Filing 18 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/5/2024 at 03:00 PM at by U.S. Trustee TELECONFERENCE. To participate call 866-915-4419 passcode 6071331. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/4/2024. Proofs of Claim due by 5/3/2024. (Valencia, Yamileth) |
Filing 17 List of Twenty Largest Unsecured Creditors Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Local Form 4) (Sagre, Ariel) |
Filing 16 Equity Security Holders Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Local Form 4) (Sagre, Ariel) |
Filing 15 Disclosure of Compensation by Attorney Ariel Sagre. (Sagre, Ariel) |
Filing 14 Equity Security Holders Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Local Form 4) (Sagre, Ariel) |
Filing 13 List of Twenty Largest Unsecured Creditors Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Local Form 4) (Sagre, Ariel) |
Filing 12 Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor King Alpha Properties And Investments, LLC. (Attachments: #1 Local Form 4) (Sagre, Ariel) **Modified on 3/5/2024 to Edit Text to Reflect Correct Schedules Filed** (Valencia, Yamileth). |
Filing 11 BNC Certificate of Mailing (Re: #6 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 3/4/2024].Creditor Matrix Due: 3/4/2024. List of Twenty Largest Unsecured Creditors Due: 3/4/2024. List of Equity Security Holders due 3/8/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/8/2024. Schedule A/B due 3/8/2024. Schedule D due 3/8/2024. Schedule E/F due 3/8/2024. Schedule G due 3/8/2024. Schedule H due 3/8/2024.Statement of Financial Affairs Due 3/8/2024.Declaration Concerning Debtors Schedules Due: 3/8/2024. [Incomplete Filings due by 3/8/2024].) Notice Date 02/28/2024. (Admin.) |
Filing 10 BNC Certificate of Mailing (Re: #7 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) ) Notice Date 02/28/2024. (Admin.) |
Filing 9 Notice of Hearing (Re: #3 Ex Parte Application to Employ Ariel Sagre of Sagre Law Firm, P.A. as Debtor's Counsel [Affidavit Attached] Filed by Debtor King Alpha Properties And Investments, LLC) Hearing scheduled for 03/20/2024 at 11:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
Filing 8 Notice of Appearance and Request for Service by Stuart M. Gold Esq. Filed by Creditor Toby Mug Financing, LLC. (Gold, Stuart) |
Filing 7 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) |
Filing 6 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 3/4/2024].Creditor Matrix Due: 3/4/2024. List of Twenty Largest Unsecured Creditors Due: 3/4/2024. List of Equity Security Holders due 3/8/2024. Summary of Your Assets and Liabilities and Certain Statistical Information due 3/8/2024. Schedule A/B due 3/8/2024. Schedule D due 3/8/2024. Schedule E/F due 3/8/2024. Schedule G due 3/8/2024. Schedule H due 3/8/2024.Statement of Financial Affairs Due 3/8/2024.Declaration Concerning Debtors Schedules Due: 3/8/2024. [Incomplete Filings due by 3/8/2024]. (Valencia, Yamileth) |
Filing 5 Notice of Unavailability from March 15; March 21; March 22; June 18; July 21, 2024 to July 26, 2024 by Attorney Ariel Sagre. (Sagre, Ariel) |
Filing 4 Notice of Appearance and Request for Service by Martin P Ochs Filed by U.S. Trustee Office of the US Trustee. (Ochs, Martin) |
Filing 3 Ex Parte Application to Employ Ariel Sagre of Sagre Law Firm, P.A. as Debtor's Counsel [Affidavit Attached] Filed by Debtor King Alpha Properties And Investments, LLC (Sagre, Ariel) |
Filing 2 Corporate Ownership Statement Filed by Debtor King Alpha Properties And Investments, LLC. (Sagre, Ariel) |
Filing 1 Chapter 11 Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 05/3/2024. (Sagre, Ariel) |
Receipt of Voluntary Petition (Chapter 11)(# 24-11704) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43812058. Fee amount 1738.00. (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.