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 Loading... | ||||
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. |
Juniper ALF, Inc.
PO Box 16680
Chicago, IL 60616
HILLSBOROUGH-FL
Tax ID / EIN: xx-xxx5117
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
Mary Ida Townson
501 E. Polk Street, Ste. 1200
Tampa, FL 33602
Benjamin E. Lambers
Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Feb 19 | Naples ALF, Inc. | 11 | 2:2025bk00413 |
Feb 8 | Flava Works, Inc. | 7 | 1:2025bk01964 |
Mar 2, 2021 |
Pine Holdings, Inc.
![]() |
11 | 3:2021bk30661 |
Mar 2, 2021 | Paper Source, Inc | 11 | 3:2021bk30660 |
Mar 16, 2020 |
Singlehop, LLC
![]() |
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 |