Case number: 9:18-bk-22936 - 475 Otter LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    475 Otter LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    10/18/2018

  • Last Filing

    12/16/2019

  • Asset

    Yes

  • Vol

    i

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-22936-MAM

Assigned to: Mindy A Mora
Chapter 7
Involuntary
Asset

Date filed:  10/18/2018
341 meeting:  02/05/2019
Deadline for filing claims:  03/20/2019
Deadline for filing claims (govt.):  07/08/2019

Debtor

475 Otter LLC

475 Otter Ln S
Jupiter, FL 33458
PALM BEACH-FL
Tax ID / EIN: 00-0000000

represented by
Wesley E Terry

401 E Las Olas Blvd. # 1400
Fort Lauderdale, FL 33301
954-332-2432
Email: wes@wterrylaw.com

Petitioning Creditor

PB Developers LLC

2294 Ridgewood Cir
Royal Palm Beach, FL 33411
Tax ID / EIN: 81-2166772

 
 
Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 301E
Boca Raton, FL 33431
561-395-1840

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Charles R Sterbach

Assistant US Trustee
Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
Email: Charles.r.sterbach@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/01/201935Notice of Filing Third Federal Savings and Loan Association of Cleveland's Response to Trustee's Motion for Approval of the "As Is" Residential Contract For Sale and Purchase by Attorney Amy M Kiser. (Kiser, Amy) (Entered: 03/01/2019)
02/28/201934Trustee's Ex Parte Motion to Shorten Time to Notice Hearing on Trustee's Expedited Motion to Approve Sale of Real Property [ECF#33] Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 02/28/2019)
02/28/201933Expedited Motion for Sale of Property (Real Property Located at 1316 Southwest 20th Street, Boynton Beach, FL 33426) pursuant to 11 USC 363 b.
[No Fee Due]
Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 02/28/2019)
02/27/201932Meeting of Creditors Held and Concluded. Debtor appeared.. (Furr, Robert) (Entered: 02/27/2019)
02/14/201931Notice of Continued Meeting of Creditors Filed by Trustee Robert C Furr (Re: 14 Meeting of Creditors Chapter 7 Asset). Meeting of Creditors to be Held on 2/26/2019 at 08:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. (Furr, Robert) (Entered: 02/14/2019)
02/08/201930BNC Certificate of Mailing - PDF Document (Re: 22 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 21 Order Requiring Debtor to File Schedules. Required Schedule and Documents Shall be Filed on or Before 02/08/2019)) Notice Date 02/08/2019. (Admin.) (Entered: 02/09/2019)
02/08/201929BNC Certificate of Mailing - PDF Document (Re: 21 Order Requiring Debtor to File Schedules. Required Schedule and Documents Shall be Filed on or Before 02/08/2019) Notice Date 02/08/2019. (Admin.) (Entered: 02/09/2019)
02/08/201928Initial 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 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019)
02/08/201927Corporate Ownership Statement Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019)
02/08/201926List of Equity Security Holders Filed by Debtor 475 Otter LLC . (Montygierd, Hebe) (Entered: 02/08/2019)