Case number: 0:21-bk-21361 - Jaba Pro Stone Corp. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Jaba Pro Stone Corp.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Peter D. Russin

  • Filed

    11/30/2021

  • Last Filing

    01/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 21-21361-PDR

Assigned to: Peter D. Russin
Chapter 7
Voluntary
Asset


Date filed:  11/30/2021
341 meeting:  01/04/2022
Deadline for filing claims:  02/10/2022
Deadline for filing claims (govt.):  05/31/2022
Deadline for objecting to discharge:  03/07/2022

Debtor

Jaba Pro Stone Corp.

3129 N. 29th Avenue
Hollywood, FL 33020
BROWARD-FL
Tax ID / EIN: 45-2833176

represented by
Andres Montejo, Esq.

PO Box 170168
Hialeah, FL 33015
305-817-3677
Fax : 305-675-0666
Email: amontejo@andresmontejolaw.com

Trustee

Sonya Salkin Slott

PO Box 15580
Plantation, FL 33318
954-423-4469

represented by
Mark Bonacquisti

950 South Pine Island Road #A-150
Plantation, FL 33324
954-423-4469
Fax : 954-423-4479
Email: mark@msbankrupt.com

Zachary Malnik

P.O. Box 15580
Plantation, FL 33318
954-423-4469
Email: zachary@msbankrupt.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
01/20/2026214Final Decree and Bankruptcy Case Closed. (Spence, Indira)
12/11/2025213Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 01/12/2026. (Hallar, Bess)
10/21/2025212Notice to Withdraw Appearance on behalf of Scott Andron by Attorney Scott Andron. (Andron, Scott)
08/31/2025211BNC Certificate of Mailing - PDF Document (Re: [210] Order Granting Application to Withdraw Unclaimed Funds (Re: [209]) (Thompson, Luctricia) ) Notice Date 08/31/2025. (Admin.)
08/29/2025210Order Granting Application to Withdraw Unclaimed Funds (Re: [209]) (Thompson, Luctricia)
07/14/2025209Application to Withdraw Unclaimed Funds in the Amount of $3,779.23 Filed by Interested Party Adams & Cohen LLC as assignee to Blue Stone JC Corp (Chalkiadakis, Antonios) (Entered: 08/21/2025)
07/11/2025208BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 207 Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Other Professional Adams & Cohen LLC. (Attachments: # 1 Exhibit)) Notice Date 07/11/2025. (Admin.) (Entered: 07/12/2025)
07/08/2025Receipt of Transfer/Assignment of Claim( 21-21361-PDR) [claims,trclm] ( 28.00) Filing Fee. Receipt number A46352957. Fee amount 28.00. (U.S. Treasury) (Entered: 07/08/2025)
07/08/2025207Transfer/Assignment of Claim
[Fee Amount $28]
Filed by Other Professional Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 07/08/2025)
06/17/2025Receipt of Notice of Deposit of Funds with the USBC Clerk( 21-21361-PDR) [trustee,unclfnd] (3779.23) Filing Fee. Receipt number A46232291. Fee amount 3779.23. (U.S. Treasury)