Jafar Enterprises, LLC
11
Corali Lopez-Castro
06/04/2025
06/14/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Jafar Enterprises, LLC
12555 Biscayne Blvd. Ste 841 Miami, FL 33181 MIAMI-DADE-FL Tax ID / EIN: 83-1016229 |
represented by |
Mark S. Roher, Esq.
Law Office of Mark S. Roher, P.A. 1806 N. Flamingo Road, Suite 300 Pembroke Pines, FL 33028 954-353-2200 Fax : 877-654-0090 Email: mroher@markroherlaw.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 |
Date Filed | # | Docket Text |
---|---|---|
06/07/2025 | 10 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 6/18/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/18/2025. Schedule A/B due 6/18/2025. Schedule D due 6/18/2025. Schedule E/F due 6/18/2025. Schedule G due 6/18/2025. Schedule H due 6/18/2025.Statement of Financial Affairs Due 6/18/2025.Declaration Concerning Debtors Schedules Due: 6/18/2025. [Incomplete Filings due by 6/18/2025].) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/07/2025 | 9 | BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) ) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/07/2025 | 8 | BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/1/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/2/2025. Proofs of Claim due by 8/13/2025.) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/06/2025 | 7 | Notice of Appearance and Request for Service by Roniel Rodriguez IV Filed by Creditor JRS Charitable Holdings, LLC. (Rodriguez, Roniel) (Entered: 06/06/2025) |
06/05/2025 | 6 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 7/1/2025 at 09:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 9/2/2025. Proofs of Claim due by 8/13/2025. (Cohen, Diana) (Entered: 06/05/2025) |
06/05/2025 | 5 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) (Entered: 06/05/2025) |
06/05/2025 | 4 | Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 6/18/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/18/2025. Schedule A/B due 6/18/2025. Schedule D due 6/18/2025. Schedule E/F due 6/18/2025. Schedule G due 6/18/2025. Schedule H due 6/18/2025.Statement of Financial Affairs Due 6/18/2025.Declaration Concerning Debtors Schedules Due: 6/18/2025. [Incomplete Filings due by 6/18/2025]. (Olivier, Mike) (Entered: 06/05/2025) |
06/04/2025 | 3 | Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 06/04/2025) |
06/04/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-16331) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46155639. Fee amount 1738.00. (U.S. Treasury) (Entered: 06/04/2025) | |
06/04/2025 | 2 | Corporate Ownership Statement Filed by Debtor Jafar Enterprises, LLC. (Roher, Mark) (Entered: 06/04/2025) |