Assigned to: Mindy A Mora Chapter 7 Involuntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/01/2019 | 35 | Docket 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) |
02/28/2019 | 34 | Docket 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) |
02/28/2019 | 33 | Docket 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) |
02/27/2019 | 32 | Docket Text Meeting of Creditors Held and Concluded. Debtor appeared.. (Furr, Robert) (Entered: 02/27/2019) |
02/14/2019 | 31 | Docket 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) |
02/08/2019 | 30 | Docket 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) |
02/08/2019 | 29 | Docket 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) |
02/08/2019 | 28 | Docket 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) |
02/08/2019 | 27 | Docket Text Corporate Ownership Statement Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019) |
02/08/2019 | 26 | Docket Text List of Equity Security Holders Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019) |