JBBA Holdings LLC
7
Corali Lopez-Castro
03/20/2025
05/30/2025
No
v
DISMISSED |
Assigned to: Corali Lopez-Castro Chapter 7 Voluntary No asset |
|
Debtor JBBA Holdings LLC
11704 SW 102nd CT Miami, FL 33176 MIAMI-DADE-FL Tax ID / EIN: 87-4091212 |
represented by |
JBBA Holdings LLC
PRO SE |
Trustee Ross R Hartog
P.O. Box 14306 Fort Lauderdale, FL 33302 954-767-0030 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
05/30/2025 | 24 | Bankruptcy Case Closed. (Cohen, Diana) |
04/30/2025 | 23 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/30/2025). Filed by Trustee Ross R Hartog (Re: [2] Meeting (AutoAssign Chapter 7b)). (Hartog, Ross) |
04/19/2025 | 22 | BNC Certificate of Mailing - Order Dismissing Case (Re: [21] Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Cohen, Diana) ) Notice Date 04/19/2025. (Admin.) |
04/17/2025 | 21 | Order Dismissing Case for Failure to File Creditor Matrix, Attorney Representation, Corporate Ownership Statement, The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs, [Filing Fee Balance Due: $0.00] . (Cohen, Diana) (Entered: 04/17/2025) |
04/15/2025 | 20 | Order Granting Secured Creditor, M&M Private Lending Group, LLCs Expedited Motion for Clarification that the Stay is Inapplicable And Relief from the Automatic Stay And For Two Years Prospective Relief Under §362(d)(4)(B) (Re: # 15) (Leonard, Jahshima) (Entered: 04/15/2025) |
04/03/2025 | 19 | Certificate of Service Filed by Creditor M&M Private Lending Group, LLC (Re: 17 Notice of Hearing). (Kopelowitz, Brian) (Entered: 04/03/2025) |
04/02/2025 | 18 | BNC Certificate of Mailing - Hearing (Re: 17 Notice of Hearing (Re: 15 Expedited Motion for Relief from Stay and Motion for Clarification that the Stay is Inapplicable [Fee Amount $199] Filed by Creditor M&M Private Lending Group, LLC) Hearing scheduled for 04/10/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128.) Notice Date 04/02/2025. (Admin.) (Entered: 04/03/2025) |
03/31/2025 | 17 | Notice of Hearing (Re: [15] Expedited Motion for Relief from Stay and Motion for Clarification that the Stay is Inapplicable [Fee Amount $199] Filed by Creditor M&M Private Lending Group, LLC) Hearing scheduled for 04/10/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) |
03/28/2025 | 16 | Affidavit of Eric Finkelberg Filed by Creditor M&M Private Lending Group, LLC (Re: [15] Expedited Motion for Relief from Stay and Motion for Clarification that the Stay is Inapplicable [Fee Amount $199] filed by Creditor M&M Private Lending Group, LLC). (Kopelowitz, Brian) |
03/28/2025 | 15 | Expedited Motion for Relief from Stay and Motion for Clarification that the Stay is Inapplicable [Fee Amount $199] Filed by Creditor M&M Private Lending Group, LLC (Kopelowitz, Brian) |