FREA LLC
7
Peter D. Russin
12/02/2025
04/30/2026
No
i
Assigned to: Peter D. Russin Chapter 7 Involuntary |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/30/2026 | 35 | BNC 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.) |
| 04/29/2026 | 34 | Certificate of Service Filed by Debtor FREA LLC (Re: [32] Meeting of Creditors Chapter 7 Asset). (Grant, Joe) |
| 04/29/2026 | 33 | Amended 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) |
| 04/28/2026 | 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. (Spence, Indira) |
| 04/27/2026 | 31 | 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 FREA LLC. (Attachments: # (1) Local Form 4 # (2) Declaration re Schedules) (Grant, Joe) |
| 04/27/2026 | 30 | Corporate Ownership Statement Filed by Debtor FREA LLC. (Grant, Joe) |
| 04/22/2026 | 29 | BNC 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) |
| 04/20/2026 | 28 | 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) |
| 04/16/2026 | 27 | Certificate of Service Filed by Interested Party William Denis (Re: [26] Order on Motion to Appear at Hearing Remotely). (Grant, Joe) |
| 04/16/2026 | 26 | Order Granting William Denis Ex Parte Motion To Appear By Zoom (Re: # [22]) (Spence, Indira) |