Body Details LLC
7
Mindy A Mora
07/26/2024
02/21/2025
Yes
v
CONVERTED |
Assigned to: Mindy A Mora Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/21/2025 | 240 | Notice of Filing Notice of Intent to Serve Subpoena on U-Haul International, Filed by Trustee Robert C Furr. (Goldstein, Alvin) |
02/21/2025 | 239 | Notice of Filing Notice of Intent to Serve Subpoena on American Express Company, Filed by Trustee Robert C Furr. (Goldstein, Alvin) |
02/19/2025 | 238 | Notice to Withdraw Document Filed by Creditor Charter America, Inc. (Re: [218] Motion to Compel). (Roth, Jeffrey) |
02/13/2025 | 237 | BNC 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.) |
02/12/2025 | 236 | Notice of Appearance and Request for Service by Siobhan E Grant Filed by Creditor The Price REIT Renaissance Partnership, L.P.. (Grant, Siobhan) |
02/12/2025 | 235 | Notice of Appearance and Request for Service by Ruel William Smith Filed by Creditor The Price REIT Renaissance Partnership, L.P.. (Smith, Ruel) |
02/12/2025 | 234 | Certificate 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) |
02/11/2025 | 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.) (Adam, Lorraine) |
02/09/2025 | 232 | BNC 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.) |
02/07/2025 | 231 | Order Approving Sale of Substantially All of the Debtors Assets to Body Details Group LLC and Approving Carveout. (Re: # [220]) (Eisenberg, Randy) |