Florida Southern Bankruptcy Court

Case number: 9:18-bk-22936 - 475 Otter LLC - Florida Southern Bankruptcy Court

Case Information
Case title
475 Otter LLC
Chapter
7
Judge
Mindy A Mora
Filed
10/18/2018
Last Filing
12/16/2019
Asset
Yes
Vol
i
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-22936-MAM

Assigned to: Mindy A Mora
Chapter 7
Involuntary
Asset

Date filed:  10/18/2018
341 meeting:  02/05/2019
Deadline for filing claims:  03/20/2019
Deadline for filing claims (govt.):  07/08/2019

Debtor

475 Otter LLC

475 Otter Ln S
Jupiter, FL 33458
PALM BEACH-FL
Tax ID / EIN: 00-0000000

represented by
Wesley E Terry

401 E Las Olas Blvd. # 1400
Fort Lauderdale, FL 33301
954-332-2432
Email: [email protected]

Petitioning Creditor

PB Developers LLC

2294 Ridgewood Cir
Royal Palm Beach, FL 33411
Tax ID / EIN: 81-2166772

 
 
Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 301E
Boca Raton, FL 33431
561-395-1840

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Charles R Sterbach

Assistant US Trustee
Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/01/201935Docket Text
Notice of Filing Third Federal Savings and Loan Association of Cleveland's Response to Trustee's Motion for Approval of the "As Is" Residential Contract For Sale and Purchase by Attorney Amy M Kiser. (Kiser, Amy) (Entered: 03/01/2019)
02/28/201934Docket Text
Trustee's Ex Parte Motion to Shorten Time to Notice Hearing on Trustee's Expedited Motion to Approve Sale of Real Property [ECF#33] Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 02/28/2019)
02/28/201933Docket Text
Expedited Motion for Sale of Property (Real Property Located at 1316 Southwest 20th Street, Boynton Beach, FL 33426) pursuant to 11 USC 363 b.
[No Fee Due]
Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 02/28/2019)
02/27/201932Docket Text
Meeting of Creditors Held and Concluded. Debtor appeared.. (Furr, Robert) (Entered: 02/27/2019)
02/14/201931Docket Text
Notice of Continued Meeting of Creditors Filed by Trustee Robert C Furr (Re: 14 Meeting of Creditors Chapter 7 Asset). Meeting of Creditors to be Held on 2/26/2019 at 08:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. (Furr, Robert) (Entered: 02/14/2019)
02/08/201930Docket Text
BNC Certificate of Mailing - PDF Document (Re: 22 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 21 Order Requiring Debtor to File Schedules. Required Schedule and Documents Shall be Filed on or Before 02/08/2019)) Notice Date 02/08/2019. (Admin.) (Entered: 02/09/2019)
02/08/201929Docket Text
BNC Certificate of Mailing - PDF Document (Re: 21 Order Requiring Debtor to File Schedules. Required Schedule and Documents Shall be Filed on or Before 02/08/2019) Notice Date 02/08/2019. (Admin.) (Entered: 02/09/2019)
02/08/201928Docket Text
Initial Schedules Filed: [Summary of Your Assets/Liabilities,Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Financial Affairs,Declaration re Schedules,] Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019)
02/08/201927Docket Text
Corporate Ownership Statement Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019)
02/08/201926Docket Text
List of Equity Security Holders Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019)