Lacayo Real Estate Group LLC
11
Corali Lopez-Castro
01/13/2025
02/04/2025
Yes
v
DsclsDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Lacayo Real Estate Group LLC
2001 NW 107th Ave Suite 250 Doral, FL 33172 MIAMI-DADE-FL Tax ID / EIN: 87-2181868 |
represented by |
Jose M. Sanchez
8355 W Flagler Street # 322 Ste 322 Miami, FL 33144 786-351-1935 Fax : 786-999-8813 Email: jms_law@yahoo.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/03/2025 | 27 | Motion to Enter into Listing Agreement and Other Relief Filed by Debtor Lacayo Real Estate Group LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit Composite C) (Sanchez, Jose) (Entered: 02/03/2025) |
01/29/2025 | 26 | Notice to Debtor of Additional Creditors KEYS FUNDING LLC - 5023 53510, Cerificate Number 12221 for Tax Year 2022; JPL INVESTMENT CORP, IVAN CASTANEDA 44, Certificate Number 13531 for Tax Year 2023; KEYS FUNDING LLC - 2024 50512, Certificate Number 13533 and 13535 for Tax Year 2023; KEYS FUNDING LLC - 5024 53511, Certificate Number 13539 for Tax Year 2023 Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers). (Miami-Dade Office of the Tax Collector (Nikolas Rogers)) (Entered: 01/29/2025) |
01/29/2025 | 25 | Request for Notice Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers). (Miami-Dade Office of the Tax Collector (Nikolas Rogers)) (Entered: 01/29/2025) |
01/27/2025 | 24 | Notice of Compliance with US Trustee's Operating Guidelines and Reporting Requirements for Debtors-in-Possession and Trustees Notice of Deadlines to Correct Filing Deficiencies [DE 5] Filed by Debtor Lacayo Real Estate Group LLC. (Sanchez, Jose) (Entered: 01/27/2025) |
01/27/2025 | 23 | Equity Security Holders of Lacayo Real Estate Group LLC Filed by Debtor Lacayo Real Estate Group LLC. (Sanchez, Jose) (Entered: 01/27/2025) |
01/27/2025 | 22 | Ch 11 Case Management Summary Filed by Debtor Lacayo Real Estate Group LLC. (Sanchez, Jose) (Entered: 01/27/2025) |
01/24/2025 | 21 | Certificate of Service Filed by Creditor Inlight Investments LLC (Re: 20 Notice of Hearing). (Feldman, Jonathan) (Entered: 01/24/2025) |
01/23/2025 | 20 | Notice of Hearing (Re: 18 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Inlight Investments LLC; Hearing scheduled for 02/19/2025 at 11:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 01/23/2025) |
01/23/2025 | 19 | Certificate of Service Filed by Creditor Inlight Investments LLC (Re: 18 Motion for Relief from Stay [Fee Amount $199] filed by Creditor Inlight Investments LLC). (Feldman, Jonathan) (Entered: 01/23/2025) |
01/23/2025 | Receipt of Motion for Relief From Stay( 25-10285-CLC) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A45473026. Fee amount 199.00. (U.S. Treasury) (Entered: 01/23/2025) |