Case number: 1:25-bk-12696 - House of Prayer Church of South Florida, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    House of Prayer Church of South Florida, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    03/13/2025

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, SmBus



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-12696-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset

Date filed:  03/13/2025
341 meeting:  04/14/2025
Deadline for filing claims:  05/22/2025
Deadline for filing claims (govt.):  09/09/2025

Debtor

House of Prayer Church of South Florida, Inc.

4481 Northwest 167th Street
Opa Locka, FL 33055
MIAMI-DADE-FL
Tax ID / EIN: 65-0997715

represented by
Ariel Sagre

5201 Blue Lagoon Drive, Suite 892
Miami, FL 33126
305-266-5999
Fax : 305-265-6223
Email: law@sagrelawfirm.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

Nathan Allan Wheatley

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

Latest Dockets

Date Filed#Docket Text
03/22/202520BNC Certificate of Mailing (Re: 15 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/14/2025 at 10:00 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/13/2025. Proofs of Claim due by 5/22/2025.) Notice Date 03/22/2025. (Admin.) (Entered: 03/23/2025)
03/22/202519Ex Parte Motion For Leave To Appear Remotely on 3/14/2025 at 10:00 [(Re:12 Certificate of Service)] Filed by Creditor Flint River Management Corp (Bigge Jr., Robert) (Entered: 03/22/2025)
03/22/202518Ex Parte Motion to Extend Time to File Small Business Documents Filed by Debtor House of Prayer Church of South Florida, Inc. (Sagre, Ariel) (Entered: 03/22/2025)
03/22/202517List of Twenty Largest Unsecured Creditors Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/22/2025)
03/22/202516Corporate Ownership Statement Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/22/2025)
03/20/202515Notice of Meeting of Creditors. Meeting of Creditors to be Held on 4/14/2025 at 10:00 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 6/13/2025. Proofs of Claim due by 5/22/2025. (Yanes, Jessica) (Entered: 03/20/2025)
03/20/202514Notice of Unavailability from April 11, 2025; June 16, 2025 to June 20, 2025; July 4 to to July 14, 2025 Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/20/2025)
03/19/202513Notice of Hearing (Re: 10 Ex Parte Application to Employ Ariel Sagre of Sagre Law Firm, P.A. as Counsel for the Debtor [Affidavit Attached] Filed by Debtor House of Prayer Church of South Florida, Inc.) Hearing scheduled for 04/10/2025 at 01:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 7 (CLC), Miami, FL 33128. (Gutierrez, Susan) (Entered: 03/19/2025)
03/18/202512Certificate of Service by Attorney Raysa I. Rodriguez Esq (Re: 6 Motion for Relief from Stay [Fee Amount $199] filed by Creditor Flint River Management Corp, 9 Notice of Hearing). (Rodriguez, Raysa) (Entered: 03/18/2025)
03/18/202511Ch 11 Case Management Summary Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/18/2025)