Case number: 9:24-bk-17571 - Body Details LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Body Details LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    07/26/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-17571-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/26/2024
Date converted:  12/24/2024
341 meeting:  01/29/2025
Deadline for filing claims:  03/04/2025
Deadline for filing claims (govt.):  06/23/2025

Debtor

Body Details LLC

801 N Federal Highway
Boca Raton, FL 33432
PALM BEACH-FL
Tax ID / EIN: 45-4172897
fka
Body Details LLLP


represented by
John E Page

Shraiberg Page, P.A.
2385 NW Executive Center Dr., Suite 300
Boca Raton, FL 33431
(561) 443-0819
Fax : 561-998-0047
Email: jpage@slp.law
TERMINATED: 10/18/2024

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: ependergraft@slp.law

Chad T Van Horn

500 NE 4 St #200
Ft Lauderdale, FL 33301
954-765-3166
Fax : 954-756-7103
Email: Chad@cvhlawgroup.com

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

represented by
Alvin S. Goldstein, Esq

2255 Glades Rd,, Ste 419A
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/21/2025240Notice of Filing Notice of Intent to Serve Subpoena on U-Haul International, Filed by Trustee Robert C Furr. (Goldstein, Alvin)
02/21/2025239Notice of Filing Notice of Intent to Serve Subpoena on American Express Company, Filed by Trustee Robert C Furr. (Goldstein, Alvin)
02/19/2025238Notice to Withdraw Document Filed by Creditor Charter America, Inc. (Re: [218] Motion to Compel). (Roth, Jeffrey)
02/13/2025237BNC Certificate of Mailing - PDF Document (Re: [233] Amended Notice of Transfer of Claim Other Than for Security (Re: [223] Transfer/Assignment of Claim No. 16; Transferor: Truist Bank To Iron City Capital LLC Filed by Iron City Capital LLC.)) Notice Date 02/13/2025. (Admin.)
02/12/2025236Notice of Appearance and Request for Service by Siobhan E Grant Filed by Creditor The Price REIT Renaissance Partnership, L.P.. (Grant, Siobhan)
02/12/2025235Notice of Appearance and Request for Service by Ruel William Smith Filed by Creditor The Price REIT Renaissance Partnership, L.P.. (Smith, Ruel)
02/12/2025234Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: [230] Order on Miscellaneous Motion, [231] Order on Motion to Sell, Order on Motion to Approve). (Goldstein, Alvin)
02/11/2025233Amended Notice of Transfer of Claim Other Than for Security (Re: [223] Transfer/Assignment of Claim No. 16; Transferor: Truist Bank To Iron City Capital LLC Filed by Iron City Capital LLC.) (Adam, Lorraine)
02/09/2025232BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: [223] Transfer/Assignment of Claim [Fee Amount $28] Transfer Agreement 3001 (e) 2 Transferor: Truist Bank (Claim No. 16,; Transferor: Truist Bank To Iron City Capital LLC Filed by Iron City Capital LLC. (Shelomith, Zach) Modified on 2/7/2025 to indicate transfer of Claim No. 16 only.) Notice Date 02/09/2025. (Admin.)
02/07/2025231Order Approving Sale of Substantially All of the Debtors Assets to Body Details Group LLC and Approving Carveout. (Re: # [220]) (Eisenberg, Randy)