Body Details LLC
7
Mindy A Mora
07/26/2024
08/12/2025
Yes
v
CONVERTED |
Assigned to: Mindy A Mora Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/12/2025 | 308 | Notice of Hearing by Filer (Re: [307] Agreed Motion to Reject Lease (Deem Lease Rejected) Filed by Creditor The Price REIT Renaissance Partnership, L.P. (Attachments: # 1 Exhibit 1 Lease)). Hearing scheduled for 09/03/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Smith, Ruel) |
08/12/2025 | 307 | Agreed Motion to Reject Lease (Deem Lease Rejected) Filed by Creditor The Price REIT Renaissance Partnership, L.P. (Attachments: # (1) Exhibit 1 Lease) (Smith, Ruel) |
07/03/2025 | 306 | Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: [304] Order on Application to Employ, [305] Order on Motion to Allow Claims). (Goldstein, Alvin) |
06/30/2025 | 305 | Order Granting Motion To Allow Late-Filed Claim #167. (Re: [297]) (Eisenberg, Randy) |
06/30/2025 | 304 | Order Granting Application of Chapter 7 Trustee to Jointly Retain David C. Cimo and The Law Firm of Cimo Mark PLLC and Robert C. Furr and The Law Firm of Furr & Cohen, P.A. as Co-Special Litigation Counsel Effective as of January 7, 2025 (Re: # [273]) (Eisenberg, Randy) |
06/23/2025 | 303 | Certificate of Service by Attorney Alvin S. Goldstein Esq (Re: [302] Order on Motion to Allow Claims, Order on Motion to Allow Claims, Order on Motion to Allow Claims). (Goldstein, Alvin) |
06/17/2025 | 302 | Order Granting Motion To Allow Late-Filed Claim Nos. 163, 164 and 165 (Re: [278]), (Re: [279]), (Re: [284]). (Fleurimond, Lucie) |
06/14/2025 | 301 | BNC Certificate of Mailing - Hearing (Re: [298] Notice of Hearing (Re: [297] (Letter construed as) Motion to Deem Proof of Claim No. 167 as Timely Filed, Filed by Creditor Tamera George.) Hearing scheduled for 06/24/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 06/14/2025. (Admin.) |
06/13/2025 | 300 | Motion to Redact Re: # [268] This Document Will NOT be Available for Public Viewing, Filed by Creditor Karen M. Graham. (Fleurimond, Lucie) |
06/13/2025 | 299 | Order Granting Motion To Allow Late-Filed Claim #151 of Tamana Akthar (Re: [251]) (Romaguera-Serfaty, Maria) |