House of Prayer Church of South Florida, Inc.
11
Corali Lopez-Castro
03/13/2025
03/27/2025
Yes
v
PlnDue, DsclsDue, SmBus |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/22/2025 | 20 | BNC 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) |
03/22/2025 | 19 | Ex 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) |
03/22/2025 | 18 | Ex 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) |
03/22/2025 | 17 | List of Twenty Largest Unsecured Creditors Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/22/2025) |
03/22/2025 | 16 | Corporate Ownership Statement Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/22/2025) |
03/20/2025 | 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. (Yanes, Jessica) (Entered: 03/20/2025) |
03/20/2025 | 14 | Notice 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) |
03/19/2025 | 13 | Notice 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) |
03/18/2025 | 12 | Certificate 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) |
03/18/2025 | 11 | Ch 11 Case Management Summary Filed by Debtor House of Prayer Church of South Florida, Inc.. (Sagre, Ariel) (Entered: 03/18/2025) |