Case number: 9:21-bk-15445 - FTPO, LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 21-15445-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset

Date filed:  06/01/2021
341 meeting:  06/30/2021
Deadline for filing claims:  08/10/2021
Deadline for filing claims (govt.):  11/29/2021

Debtor

FTPO, LLC

1553 SW Laredo St
Palm City, FL 34990
ST. LUCIE-FL
Tax ID / EIN: 47-4391769

represented by
Robert C Furr, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.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
06/16/202120Notice to Withdraw Document Filed by Debtor FTPO, LLC (Re: 13 Motion for Continuation of Utility Service). (Furr, Robert) (Entered: 06/16/2021)
06/09/202119Certificate of Service by Attorney Robert C Furr Esq (Re: 8 Ch 11 Case Management Summary filed by Debtor FTPO, LLC, 9 Expedited Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for Debtor Effective as of the Petition Date [Affidavit Attached] filed by Debtor FTPO, LLC, 11 Notice of Hearing Amended/Renoticed/Continued). (Furr, Robert) (Entered: 06/09/2021)
06/07/202118Certificate of Service by Attorney Robert C Furr Esq (Re: 12 Emergency Motion to Use Cash Collateral of First-Citizens Bank & Trust Company filed by Debtor FTPO, LLC, 13 Emergency Motion For Continuation of Utility Service filed by Debtor FTPO, LLC, 17 Notice of Hearing). (Furr, Robert) (Entered: 06/07/2021)
06/07/202117Notice of Hearing (Re: 12 Emergency Motion to Use Cash Collateral of First-Citizens Bank & Trust Company Filed by Debtor FTPO, LLC (Attachments: # 1 Budget), 13 Emergency Motion For Continuation of Utility Service Filed by Debtor FTPO, LLC (Attachments: # 1 Exhibit "A" - Utility Provider # 2 Notice to Utility Providers)) Chapter 11 Hearing scheduled for 06/10/2021 at 01:30 PM by Video Conference. (Romaguera-Serfaty, Maria) (Entered: 06/07/2021)
06/05/202116BNC Certificate of Mailing - PDF Document (Re: 4 Order Transferring Case.) Notice Date 06/05/2021. (Admin.) (Entered: 06/06/2021)
06/05/202115BNC Certificate of Mailing (Re: 5 Notice of Reassignment. Judge Mindy A Mora Assigned to Case. Judge Erik P Kimball Removed from Case.) Notice Date 06/05/2021. (Admin.) (Entered: 06/06/2021)
06/05/202114BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/30/2021 at 09:00 AM
by TELEPHONE [See Meeting Notice for details].
Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/30/2021. Proofs of Claim due by 8/10/2021.) Notice Date 06/05/2021. (Admin.) (Entered: 06/06/2021)
06/05/202113Emergency Motion For Continuation of Utility Service Filed by Debtor FTPO, LLC (Attachments: # 1 Exhibit "A" - Utility Provider # 2 Notice to Utility Providers) (Furr, Robert) (Entered: 06/05/2021)
06/05/202112Emergency Motion to Use Cash Collateral of First-Citizens Bank & Trust Company Filed by Debtor FTPO, LLC (Attachments: # 1 Budget) (Furr, Robert) (Entered: 06/05/2021)
06/04/202111Amended Notice of Hearing (Re: 9 Expedited Application to Employ Robert C. Furr, Esq. and the law firm of Furr and Cohen, P.A. as Attorneys for Debtor Effective as of the Petition Date [Affidavit Attached] Filed by Debtor FTPO, LLC (Attachments: # 1 Affidavit # 2 Retainer Agreement)) Chapter 11 Hearing scheduled for 06/22/2021 at 01:30 PM by Video Conference. (Romaguera-Serfaty, Maria) (Entered: 06/04/2021)