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

    07/14/2025

  • 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
08/21/2025209Application 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)
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 $28]
Filed by Other Professional Adams & Cohen LLC. (Attachments: # 1 Exhibit) (Camargo, Jairo) (Entered: 07/08/2025)
06/17/2025Receipt of Notice of Deposit of Funds with the USBC Clerk( 21-21361-PDR) [trustee,unclfnd] (3779.23) Filing Fee. Receipt number A46232291. Fee amount 3779.23. (U.S. Treasury)
06/17/2025Receipt of Notice of Deposit of Funds with the USBC Clerk( 21-21361-PDR) [trustee,unclfnd] (3779.23) Filing Fee. Receipt number A46232291. Fee amount 3779.23. (U.S. Treasury) (Entered: 06/17/2025)
06/17/2025206Notice of Deposit of Unclaimed Funds in the Total Amount of [$
3779.23
] with the Clerk, United States Bankruptcy Court for Blue Stone JC Corp 1420 NE Miami Place #1501 Miami FL 33132 in the amount of $
3779.23
; (Slott, Sonya) (Entered: 06/17/2025)
01/08/2025205Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Sonya Salkin Slott. (Slott, Sonya) (Entered: 01/08/2025)
01/08/2025204
Order Granting Application For Compensation (Re: # 194) for Soneet Kapila, fees awarded: $55,192.00, expenses awarded: $851.53, Granting Application For Compensation (Re: # 195) for Mark Bonacquisti, fees awarded: $190,295.00, expenses awarded: $7,900.67, Granting Application For Compensation (Re: # 201) for Sonya Salkin Slott, fees awarded: $30,401.16, expenses awarded: $940.77 (Cifuentes Esteban, Zoila)
(Entered: 01/08/2025)
12/13/2024203Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Sonya Salkin Slott. Objection Deadline: 01/3/2025. (Attachments: # 1 Trustee's Summary of Requested Fees and Expenses # 2 Certificate of Service)(Slott, Sonya) (Entered: 12/13/2024)