Case number: 0:25-bk-24270 - FREA LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 25-24270-PDR

Assigned to: Peter D. Russin
Chapter 7
Involuntary

Date filed:  12/02/2025

Debtor

FREA LLC

955 S Federal Highway
Suite 457
Fort Lauderdale, FL 33316
BROWARD-FL
Tax ID / EIN: 82-4145765

represented by
FREA LLC

PRO SE



Petitioning Creditor

Melanie Stevens

6696 NW 25th Terrace
Boca Raton, FL 33496

represented by
Jessey J Krehl

4649 Ponce de Leon Blvd - Ste. 405
Coral Gables, FL 33146
850-408-9952
Email: jessey@packlaw.com

Joseph A Pack

4649 Ponce de Leon Blvd - Ste. 405
Coral Gables, FL 33146
305-916-4500
Email: Joe@packlaw.com

Trustee

Sonya Salkin Slott

PO Box 15580
Plantation, FL 33318
954-423-4469

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets

Date Filed#Docket Text
04/30/202635BNC Certificate of Mailing (Re: [32] Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Sonya Salkin Slott. Meeting of Creditors to be Held on 6/2/2026 at 10:30 AM at www.Zoom.us - Slott: Meeting ID 728 492 0843, Passcode 5525958902, Phone (813) 515-2981. Proofs of Claim due by 7/7/2026.) Notice Date 04/30/2026. (Admin.)
04/29/202634Certificate of Service Filed by Debtor FREA LLC (Re: [32] Meeting of Creditors Chapter 7 Asset). (Grant, Joe)
04/29/202633Amended Schedules Filed: [Schedule E/F,Statement of Financial Affairs,Declaration re Schedules,] [Fee Amount $34] Filed by Debtor FREA LLC. (Attachments: # (1) Declaration Regarding Amended Schedules # (2) Local Form 4) (Grant, Joe)
04/28/202632Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Sonya Salkin Slott. Meeting of Creditors to be Held on 6/2/2026 at 10:30 AM at www.Zoom.us - Slott: Meeting ID 728 492 0843, Passcode 5525958902, Phone (813) 515-2981. Proofs of Claim due by 7/7/2026. (Spence, Indira)
04/27/202631Initial 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 FREA LLC. (Attachments: # (1) Local Form 4 # (2) Declaration re Schedules) (Grant, Joe)
04/27/202630Corporate Ownership Statement Filed by Debtor FREA LLC. (Grant, Joe)
04/22/202629BNC Certificate of Mailing - PDF Document (Re: 28
Order Discharging Show Cause Order And Resetting Deadlines In Order For Relief. (Re: 8 Order for Relief in Involuntary Case). (Graster-Thomas, Tanesha)
) Notice Date 04/22/2026. (Admin.) (Entered: 04/23/2026)
04/20/202628
Order Discharging Show Cause Order And Resetting Deadlines In Order For Relief. (Re: 8 Order for Relief in Involuntary Case). (Graster-Thomas, Tanesha)
(Entered: 04/20/2026)
04/16/202627Certificate of Service Filed by Interested Party William Denis (Re: [26] Order on Motion to Appear at Hearing Remotely). (Grant, Joe)
04/16/202626Order Granting William Denis Ex Parte Motion To Appear By Zoom (Re: # [22]) (Spence, Indira)