Pure, LLC
11
Robert A Mark
11/21/2025
12/05/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Robert A Mark Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 15 | Equity Security Holders Filed by Debtor Pure, LLC. (Robles, Richard) (Entered: 12/05/2025) |
| 12/05/2025 | 14 | Disclosure of Compensation by Attorney Richard R Robles Esq. (Robles, Richard) (Entered: 12/05/2025) |
| 12/05/2025 | 13 | 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,] [Fee Amount $34] Filed by Debtor Pure, LLC. (Attachments: # 1 Local Form 4 LF-4) (Robles, Richard) (Entered: 12/05/2025) |
| 12/05/2025 | 12 | 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,] [Fee Amount $34] Filed by Debtor Pure, LLC. (Robles, Richard) (Entered: 12/05/2025) |
| 12/05/2025 | 11 | Application 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) |
| 11/26/2025 | 10 | BNC 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) |
| 11/26/2025 | 9 | BNC 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) |
| 11/26/2025 | 8 | BNC 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) |
| 11/26/2025 | 7 | Ch 11 Case Management Summary Filed by Debtor Pure, LLC. (Robles, Richard) (Entered: 11/26/2025) |
| 11/24/2025 | 6 | Notice of Appearance and Request for Service by Diane Noller Wells Esq Filed by Creditor Eastern Financial Mortgage Corporation. (Wells, Diane) (Entered: 11/24/2025) |