Case number: 1:25-bk-23858 - Pure, LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-23858-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset

Date filed:  11/21/2025
341 meeting:  01/07/2026
Deadline for filing claims:  01/30/2026
Deadline for filing claims (govt.):  05/20/2026

Debtor

Pure, LLC

777 Arthur Godfrey Road, Suite 402
Miami Beach, FL 33140
MIAMI-DADE-FL
Tax ID / EIN: 61-2025192

represented by
Richard R Robles, Esq

905 Brickell Bay Dr #228
Miami, FL 33131
(305) 755-9200
Email: rrobles@roblespa.com

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
12/05/202515Equity Security Holders Filed by Debtor Pure, LLC. (Robles, Richard) (Entered: 12/05/2025)
12/05/202514Disclosure of Compensation by Attorney Richard R Robles Esq. (Robles, Richard) (Entered: 12/05/2025)
12/05/202513Initial 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,] [Fee Amount $34] Filed by Debtor Pure, LLC. (Attachments: # 1 Local Form 4 LF-4) (Robles, Richard) (Entered: 12/05/2025)
12/05/202512Initial 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,] [Fee Amount $34] Filed by Debtor Pure, LLC. (Robles, Richard) (Entered: 12/05/2025)
12/05/202511Application to Employ Richard R. Robles, Esq. as Attorney for Debtor [Affidavit Attached] Filed by Debtor Pure, LLC (Attachments: # 1 Affidavit Richard R. Robles, Esq.) (Robles, Richard) (Entered: 12/05/2025)
11/26/202510BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. List of Equity Security Holders due 12/5/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 12/5/2025. Schedule A/B due 12/5/2025. Schedule D due 12/5/2025. Schedule E/F due 12/5/2025. Schedule G due 12/5/2025. Schedule H due 12/5/2025.Statement of Financial Affairs Due 12/5/2025.Declaration Concerning Debtors Schedules Due: 12/5/2025. [Incomplete Filings due by 12/5/2025].) Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/26/20259BNC Certificate of Mailing (Re: 4
Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Soto, Bianca)
) Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/26/20258BNC Certificate of Mailing (Re: 5 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 1/7/2026 at 12:00 PM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 3/9/2026. Proofs of Claim due by 1/30/2026.) Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/26/20257Ch 11 Case Management Summary Filed by Debtor Pure, LLC. (Robles, Richard) (Entered: 11/26/2025)
11/24/20256Notice of Appearance and Request for Service by Diane Noller Wells Esq Filed by Creditor Eastern Financial Mortgage Corporation. (Wells, Diane) (Entered: 11/24/2025)