JKJC Enterprise Inc.
11
Tiffany P. Geyer
03/11/2024
07/30/2025
Yes
v
Subchapter_V |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor JKJC Enterprise Inc.
3905 Port Sea Place Kissimmee, FL 34746 OSCEOLA-FL Tax ID / EIN: 47-3353305 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com |
Trustee L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 223 | Notice DEBTORS NOTICE OF SUBSTANTIAL CONSUMMATION Filed by Justin M Luna on behalf of Debtor JKJC Enterprise Inc. (related document(s)[201]). (Luna, Justin) |
07/29/2025 | 222 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 04/30/2025 to 6/30/2025 Filed by Justin M Luna on behalf of Debtor JKJC Enterprise Inc.. (Luna, Justin) |
07/23/2025 | 221 | Notice of Termination of Automatic Stay Filed by Brian R Hummel on behalf of Creditor Crossroads Equipment Lease & Finance, LLC (related document(s)[216]). (Hummel, Brian) |
07/15/2025 | 220 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2025 Filed by Justin M Luna on behalf of Debtor JKJC Enterprise Inc.. (Luna, Justin) |
07/15/2025 | 219 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Justin M Luna on behalf of Debtor JKJC Enterprise Inc.. (Luna, Justin) |
07/01/2025 | A properly docketed and related Proof or Certificate of Service for Order 218 is not indicated on the docket. Brian Hummel is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
06/25/2025 | 218 | Agreed Order Granting Motion For Relief From Stay of Creditor Crossroads Equipment Lease & Finance, LLC (Related Doc [212]) Service Instructions: Brian Hummel is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Calderon, Vivianne) |
06/24/2025 | 217 | Certificate of Service Re: AGREED ORDER GRANTING IN PART CROSSROADS EQUIPMENT LEASE & FINANCE LLCS MOTION FOR RELIEF FROM THE AUTOMATIC STAY AND WAIVER OF THE 30-DAY HEARING REQUIREMENT. Filed by Brian R Hummel on behalf of Creditor Crossroads Equipment Lease & Finance, LLC (related document(s)[216]). (Hummel, Brian) |
06/24/2025 | 216 | Order Granting in Part Motion For Relief From Stay (Related Doc [212]) Service Instructions: Brian Hummel is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Bittakis, Megan) |
06/20/2025 | 215 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Justin M Luna (Debtor), L Todd Budgen, SubV Trustee, Wanda Murray (UST), Brian Hummel (Crossroads Equipment Lease & Finance), RULING: 1) Post Confirmation Status Conference: Continued to 8/7/2025 at 10:00 AM (AOCNFNG), Preliminary Hearing 2) Crossroads Equipment Lease & Finance, LLC's Motion for Relief from Stay re: Re: 2023 Kenworth T880, VIN 1NKZX4EXXPJ252616 (Doc #212): Granted - Pursuant to Parties Agreement; Order by Hummel (NH) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill) |