Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Juniper ALF, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
2:2025bk00414
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-25

Updated

4-6-25

Last Checked

3-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 14, 2025
Last Entry Filed
Mar 14, 2025

Docket Entries by Week of Year

Feb 19 1 Petition Voluntary Petition under Chapter 11. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs, Disclosure of Compensation, 20 Largest Unsecured Claims, List of Equity Security Holders. Filed by Lisa M Castellano on behalf of Juniper ALF, Inc.. Chapter 11 Plan due by 06/20/2025. Disclosure Statement due by 06/20/2025. (Castellano, Lisa) (Main Document replaced as Attorney attached the Corporate Ownership Statement instead of docketing it separately on 2/24/2025) (Smith, Robert).Modified Text on 2/24/2025 (RS). (Entered: 02/19/2025)
Feb 19 2 DOCUMENT NOT PROCESSED (Docket event/PDF combination do not match). NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Notice of Filing Corporate Resolution Filed by Lisa M Castellano on behalf of Debtor Juniper ALF, Inc. (related document(s)1). (Castellano, Lisa) Modified on 02/24/2025 (Robert) (Entered: 02/19/2025)
Feb 19 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 8:25-bk-01021) [misc,volp11a2] (1738.00). Receipt Number A78646325, Amount Paid $1738.00 (U.S. Treasury) (Entered: 02/19/2025)
Feb 19 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 02/19/2025)
Feb 19 3 Order Authorizing Debtor-In-Possession to Operate Business. (ADIclerk) (Entered: 02/19/2025)
Feb 21 4 Notice of Appearance and Request for Notice Filed by J Steven Wilkes on behalf of U.S. Trustee United States Trustee - TPA. (Wilkes, J) (Entered: 02/21/2025)
Feb 23 5 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 02/22/2025. (Admin.) (Entered: 02/23/2025)
Feb 24 6 Certificate of Authorization to File Bankruptcy Petition Filed by Lisa M Castellano on behalf of Debtor Juniper ALF, Inc.. (Castellano, Lisa) (Entered: 02/24/2025)
Feb 24 7 Statement of Corporate Ownership. Filed by Lisa M Castellano on behalf of Debtor Juniper ALF, Inc.. (Robert) (Entered: 02/24/2025)
Feb 24 ERROR NOTIFICATION to Lisa Castellano. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) 2). (Robert) (Entered: 02/24/2025)
Show 5 more entries
Feb 27 13 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 8)). Notice Date 02/26/2025. (Admin.) (Entered: 02/27/2025)
Feb 28 14 Notice of Appearance and Request for Notice Filed by Brian T FitzGerald on behalf of Creditor Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 02/28/2025)
Mar 5 15 Order Conditionally Granting Motion to Reassign Case to Fort Myers Division. (Related Doc 11). Service Instructions: Lisa Castellano 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. (Dello Iacono, Ann)Modified on 3/5/2025 (Dello Iacono, Ann). (Entered: 03/05/2025)
Mar 6 Service completed via CM/ECF electronic notification. Filed by Lisa M Castellano on behalf of Debtor Juniper ALF, Inc. (related document(s)15). (Castellano, Lisa) (Entered: 03/06/2025)
Mar 6 16 Notice of Appearance and Request for Notice Filed by Justin M Luna on behalf of Creditor Corbin Acquisitions LLC. (Luna, Justin) (Entered: 03/06/2025)
Mar 7 17 Motion for Relief from Stay. (Fee Paid.) Re: Parcel of Vacant Land in Hillsborough County, Florida. Filed by Catherine Choe on behalf of Creditor Corbin Acquisitions LLC (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Entered: 03/07/2025)
Mar 7 Receipt of Filing Fee for Motion for Relief From Stay( 8:25-bk-01021-RCT) [motion,mrlfsty] ( 199.00). Receipt Number A78834199, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 03/07/2025)
Mar 7 18 Motion to Dismiss Case for Bad Faith Filing. Filed by Catherine Choe on behalf of Creditor Corbin Acquisitions LLC (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Entered: 03/07/2025)
Mar 11 Judge Caryl E. Delano added to case. (Anel) (Entered: 03/11/2025)
Mar 11 19 Notice of Appearance Filed by Benjamin E. Lambers on behalf of Office of U.S. Trustee Mary Ida Townson. (Lambers, Benjamin) (Entered: 03/11/2025)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
2:2025bk00414
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Caryl E. Delano
Chapter
11
Filed
Feb 19, 2025
Type
voluntary
Updated
Apr 6, 2025
Last checked
Mar 14, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Juniper ALF, Inc.
    PO Box 16680
    Chicago, IL 60616
    HILLSBOROUGH-FL
    Tax ID / EIN: xx-xxx5117

    Represented By

    Lisa M Castellano
    Venable LLP
    100 N. Tampa Street
    Suite 2600
    Tampa, FL 33602
    813-439-3121
    Fax : 813-439-3110
    Email: lmcastellano@venable.com

    U.S. Trustee

    Mary Ida Townson
    501 E. Polk Street, Ste. 1200
    Tampa, FL 33602

    Represented By

    Benjamin E. Lambers
    Timberlake Annex
    501 E. Polk Street, Suite 1200
    Tampa, FL 33602
    813-228-2000
    Email: Ben.E.Lambers@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 19 Naples ALF, Inc. 11 2:2025bk00413
    Feb 8 Flava Works, Inc. 7 1:2025bk01964
    Mar 2, 2021 Pine Holdings, Inc. parent case 11 3:2021bk30661
    Mar 2, 2021 Paper Source, Inc 11 3:2021bk30660
    Mar 16, 2020 Singlehop, LLC parent case 11 7:2020bk22399
    Sep 21, 2016 Bara Holdings 23 East LLC 11 1:16-bk-30069
    Jul 19, 2016 Santilli Law Group, Ltd. 7 1:16-bk-23020
    Nov 23, 2015 401 LASALLE LENDERS LLC 11 1:15-bk-39922
    Dec 18, 2014 401 Properties Limited Partnership 11 1:14-bk-44983
    May 13, 2014 Refco Public Commodity Pool, L.P. 11 1:14-bk-11216
    Mar 31, 2014 The Budd Company, Inc. 11 1:14-bk-11873
    Jun 28, 2013 Bara Holdings 23 East, LLC 11 1:13-bk-26593
    Jun 14, 2013 Jus N Tyme Promos, Inc. 7 1:13-bk-24612
    Sep 4, 2012 BCAC, LLC 11 2:12-bk-11315
    Jan 12, 2012 Work Place Solutions Group, Inc. 7 1:12-bk-01003