Welcome to BusinessBankruptcies.com!

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

Zahrco Enterprises, Inc.

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
1:2025bk13628
TYPE / CHAPTER
Voluntary / 11V

Filed

4-2-25

Updated

4-7-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 7, 2025

Docket Entries by Day

Apr 2 1 Petition Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 06/11/2025. (Attachments: # 1 Supplement 90 Day Transfers # 2 Supplement Insurance Policies in Place) (Aungst, Kristopher) (Entered: 04/02/2025)
Apr 2 Receipt of Voluntary Petition (Chapter 11)( 25-13628) [misc,volp11a] (1738.00) Filing Fee. Receipt number A45831644. Fee amount 1738.00. (U.S. Treasury) (Entered: 04/02/2025)
Apr 2 2 Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 04/02/2025)
Apr 2 3 Notice of Appearance and Request for Service by Nathan Allan Wheatley Filed by U.S. Trustee Office of the US Trustee. (Wheatley, Nathan) (Entered: 04/02/2025)
Apr 2 4 Federal Income Tax Return of Debtor. [Document Image Available ONLY to Court Users] Filed by Debtor Zahrco Enterprises, Inc.. (Aungst, Kristopher) (Entered: 04/02/2025)
Apr 2 5 Statement of Operations for Small Business Filed by Debtor Zahrco Enterprises, Inc.. (Aungst, Kristopher) (Entered: 04/02/2025)
Apr 2 6 Cash Flow Statement for Small Business Filed by Debtor Zahrco Enterprises, Inc.. (Attachments: # 1 Supplement Cash Flow 2) (Aungst, Kristopher) (Entered: 04/02/2025)
Apr 2 7 Balance Sheet for Small Business Filed by Debtor Zahrco Enterprises, Inc.. (Aungst, Kristopher) (Entered: 04/02/2025)
Apr 3 8 Notice of Unavailability from 06/06/2025 to 06/20/2025 by Attorney Kristopher Aungst Esq.. (Aungst, Kristopher) Modified on 4/3/2025 to correct dates (Olivier, Mike). (Entered: 04/03/2025)
Apr 3 9 Emergency Application to Employ Kristopher Aungst as Debtor's Counsel [Affidavit Attached] Filed by Debtor Zahrco Enterprises, Inc. (Attachments: # 1 Affidavit Affidavit of Kristopher Aungst, Esq. # 2 Exhibit Engagement Letter) (Aungst, Kristopher) (Entered: 04/03/2025)
Show 5 more entries
Apr 3 15 Disclosure of Compensation by Attorney Kristopher Aungst Esq. (Extracted and re-docketed from ECF.1) . (Yanes, Jessica) (Entered: 04/03/2025)
Apr 3 16 Corporate Ownership Statement Filed by Debtor Zahrco Enterprises, Inc. (Extracted and re-docketed from ECF.1) . (Yanes, Jessica) (Entered: 04/03/2025)
Apr 3 17 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Yanes, Jessica) (Entered: 04/03/2025)
Apr 3 18 Motion for Payroll and Discretionary Payment to Vendors and Suppliers as Provided by 503(b)(9) Filed by Debtor Zahrco Enterprises, Inc. (Attachments: # 1 Exhibit Payroll to Employees # 2 Exhibit 20 Day Vendors and Suppliers # 3 Exhibit Proposed Order Granting Motion) (Aungst, Kristopher) (Entered: 04/03/2025)
Apr 3 19 Notice of Hearing (Re: 11 Emergency Motion For Continuation of Utility Service Filed by Debtor Zahrco Enterprises, Inc. (Attachments: # 1 Exhibit Utility Providers)) Hearing scheduled for 04/10/2025 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 04/03/2025)
Apr 3 20 Notice of Hearing (Re: 12 Expedited Motion to Extend Automatic Stay or in the alternative an Injuntion Under 105 to Ramzi Zahr and Nadia Zahr Filed by Debtor Zahrco Enterprises, Inc. (Aungst, Kristopher) Modified on 4/3/2025 to add additional relief requested .) Hearing scheduled for 04/10/2025 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 04/03/2025)
Apr 3 21 Notice of Hearing (Re: 14 Emergency Motion to Use Cash Collateral Filed by Debtor Zahrco Enterprises, Inc; Hearing scheduled for 04/10/2025 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 04/03/2025)
Apr 3 22 Notice of Hearing (Re: 18 Motion for Payroll and Discretionary Payment to Vendors and Suppliers as Provided by 503(b)(9) Filed by Debtor Zahrco Enterprises, Inc; Hearing scheduled for 04/10/2025 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 04/03/2025)
Apr 3 23 Notice Appointing Carol Lynn Fox as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Manriquez, Nicole) (Entered: 04/03/2025)
Apr 4 24 Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference . Status hearing to be held on 05/22/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 04/04/2025)

There are 7 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 Southern Bankruptcy Court
Case number
1:2025bk13628
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Corali Lopez-Castro
Chapter
11V
Filed
Apr 2, 2025
Type
voluntary
Updated
Apr 7, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Zahrco Enterprises, Inc.
    6380 SW 44th Street
    Miami, FL 33155
    MIAMI-DADE-FL
    Tax ID / EIN: xx-xxx0199
    dba Sawa Restaurant & Lounge
    dba Cest Bon Cafe
    dba Eclectico Restaurant & Bar

    Represented By

    Kristopher Aungst, Esq.
    2665 S. Bayshore Dr.
    Suite 220-10
    Miami, FL 33133
    305-812-5443
    Email: ka@paragonlaw.miami

    Trustee

    Carol Lynn Fox
    5000 T-Rex Ave., Ste. 300
    Boca Raton, FL 33431
    954-859-5075

    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
    Nathan Allan Wheatley
    DOJ-Ust
    170 N. High St.
    Ste 200
    Columbus, OH 43215
    614-469-7446
    Email: nathan.a.wheatley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 28 Bison JKR, LLC 11 1:2025bk10900
    Apr 1, 2024 MA-KA-ROHN, LLC 11V 1:2024bk13178
    Mar 22, 2023 Edgewater Construction Group, Inc. 11V 1:2023bk12217
    Dec 11, 2020 Castelo Branco LLC 7 1:2020bk23508
    Feb 27, 2019 Nautical Services, LLC 7 1:2019bk12566
    Nov 16, 2018 Weddle Enterprises, Inc. 7 1:2018bk24322
    Jun 15, 2018 Castelo Branco, LLC 7 1:2018bk17174
    Feb 7, 2018 Sunset Natural Products Inc. 7 1:2018bk11436
    Apr 5, 2017 JOHNNY K CORP 7 1:17-bk-14266
    Aug 10, 2016 B&F Marine, Inc. 7 1:16-bk-21080
    Feb 2, 2015 Abraham Home Health Care, Inc. 7 1:15-bk-11980
    Jul 3, 2014 AR Professional Service, Inc 7 1:14-bk-25317
    May 31, 2014 Waki & Sol of Miami Corp. 7 1:14-bk-22714
    Jan 6, 2014 Cal Management, Corp. 7 1:14-bk-10206
    Mar 1, 2012 Higher Ed Expo LLC 7 1:12-bk-15197