Case number: 9:24-bk-17571 - Body Details LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Body Details LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    07/26/2024

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-17571-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/26/2024
Date converted:  12/24/2024
341 meeting:  01/29/2025
Deadline for filing claims:  03/04/2025
Deadline for filing claims (govt.):  06/23/2025

Debtor

Body Details LLC

801 N Federal Highway
Boca Raton, FL 33432
PALM BEACH-FL
Tax ID / EIN: 45-4172897
fka
Body Details LLLP


represented by
John E Page

Shraiberg Page, P.A.
2385 NW Executive Center Dr., Suite 300
Boca Raton, FL 33431
(561) 443-0819
Fax : 561-998-0047
Email: jpage@slp.law
TERMINATED: 10/18/2024

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: ependergraft@slp.law

Chad T Van Horn

500 NE 4 St #200
Ft Lauderdale, FL 33301
954-765-3166
Fax : 954-756-7103
Email: Chad@cvhlawgroup.com

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
Boca Raton, FL 33431
561-395-1840

represented by
Alvin S. Goldstein, Esq

2255 Glades Rd,, Ste 419A
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/2025268Motion to Allow Late Filed Claim(s) Filed by Creditor Karen M. Graham (Attachments: # (1) Exhibit POC) (Tate, Racquel)
04/23/2025267Request for Notice Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers). (Miami-Dade Office of the Tax Collector (Nikolas Rogers))
04/11/2025266BNC Certificate of Mailing - PDF Document (Re: [264] Notice of Transmittal of PDF Document to BNC for Noticing (Re: [262] Motion to Allow Late Filed Claim #154 Filed by Creditor Grace Figueroa)) Notice Date 04/11/2025. (Admin.)
04/11/2025265BNC Certificate of Mailing - Hearing (Re: [263] Notice of Hearing (Re: [262] Motion to Allow Late Filed Claim #154 Filed by Creditor Grace Figueroa) Hearing scheduled for 04/29/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 04/11/2025. (Admin.)
04/09/2025264Notice of Transmittal of PDF Document to BNC for Noticing (Re: [262] Motion to Allow Late Filed Claim #154 Filed by Creditor Grace Figueroa) (Romaguera-Serfaty, Maria)
04/09/2025263Notice of Hearing (Re: [262] Motion to Allow Late Filed Claim #154 Filed by Creditor Grace Figueroa) Hearing scheduled for 04/29/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria)
04/09/2025262Motion to Allow Late Filed Claim #154 Filed by Creditor Grace Figueroa (Eisenberg, Randy)
04/06/2025261BNC Certificate of Mailing - PDF Document (Re: [260] Order Granting Motion To Allow Late-Filed Claim #140. (Re: [250]) (Eisenberg, Randy) ) Notice Date 04/06/2025. (Admin.)
04/04/2025260Order Granting Motion To Allow Late-Filed Claim #140. (Re: [250]) (Eisenberg, Randy)
03/27/2025259BNC Certificate of Mailing - PDF Document (Re: [255] Notice of Transmittal of PDF Document to BNC for Noticing (Re: [250] Motion to Allow Late Filed Claim #140 Filed by Creditor Brian Mitchell Pope)) Notice Date 03/27/2025. (Admin.)