Assured Properties LLC
7
Erik P. Kimball
02/13/2025
02/16/2025
Yes
v
Repeat |
Assigned to: Erik P. Kimball Chapter 7 Voluntary Asset |
|
Debtor Assured Properties LLC
12333 Colony Preserve Dr Boynton Beach, FL 33436 PALM BEACH-FL Tax ID / EIN: 47-2735510 |
represented by |
Assured Properties LLC
PRO SE |
Trustee Deborah Menotte
POB 211087 West Palm Beach, FL 33421 (561) 795-9640 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
02/16/2025 | 8 | BNC Certificate of Mailing (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Menotte, Deborah. Meeting of Creditors to be held by Video Conference on 3/13/2025 at 09:30 AM at www.Zoom.us - Menotte: Meeting ID 804 873 3471, Passcode 4512532667, Phone (561) 726-1115 Proofs of Claim due by 4/24/2025.) Notice Date 02/16/2025. (Admin.) (Entered: 02/17/2025) |
02/15/2025 | 7 | BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due . [Deficiency Must be Cured by 2/20/2025]. Deadline for Attorney Representation: 2/20/2025. Corporate Ownership Statement due 2/20/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/27/2025. Schedule A/B due 2/27/2025. Schedule D due 2/27/2025. Schedule E/F due 2/27/2025. Schedule G due 2/27/2025. Schedule H due 2/27/2025.Statement of Financial Affairs Due 2/27/2025.Declaration Concerning Debtors Schedules Due: 2/27/2025. [Incomplete Filings due by 2/27/2025].) Notice Date 02/15/2025. (Admin.) (Entered: 02/17/2025) |
02/14/2025 | 6 | Clerk's Evidence of Repeat Filings for debtor ASSURED PROPERTIES LLC. Case Number 24-16796 , Chapter 7 filed in Florida Southern on 07/08/2024 Was Closed on 12/02/2024; was Dismissed on 10/28/2024. (Cohen, Diana) (Entered: 02/14/2025) |
02/13/2025 | Receipt of Chapter 7 Filing Fee - $338.00 by RE. Receipt Number 200632. (admin) (Entered: 02/13/2025) | |
02/13/2025 | 5 | Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor, [Document Image Available ONLY to Authorized Users] (Eisenberg, Randy) (Entered: 02/13/2025) |
02/13/2025 | 4 | Notice of Incomplete Filings Due . [Deficiency Must be Cured by 2/20/2025]. Deadline for Attorney Representation: 2/20/2025. Corporate Ownership Statement due 2/20/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 2/27/2025. Schedule A/B due 2/27/2025. Schedule D due 2/27/2025. Schedule E/F due 2/27/2025. Schedule G due 2/27/2025. Schedule H due 2/27/2025.Statement of Financial Affairs Due 2/27/2025.Declaration Concerning Debtors Schedules Due: 2/27/2025. [Incomplete Filings due by 2/27/2025]. (Eisenberg, Randy) (Entered: 02/13/2025) |
02/13/2025 | 3 | Creditor Matrix, Filed by Debtor Assured Properties LLC . (Eisenberg, Randy) (Entered: 02/13/2025) |
02/13/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Menotte, Deborah. Meeting of Creditors to be held by Video Conference on 3/13/2025 at 09:30 AM at www.Zoom.us - Menotte: Meeting ID 804 873 3471, Passcode 4512532667, Phone (561) 726-1115 Proofs of Claim due by 4/24/2025. (Eisenberg, Randy) (Entered: 02/13/2025) |
02/13/2025 | 1 | Chapter 7 Voluntary Petition (Eisenberg, Randy) (Entered: 02/13/2025) |