Case number: 9:25-bk-16100 - Assured Properties LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Assured Properties LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Mindy A Mora

  • Filed

    05/30/2025

  • Last Filing

    06/14/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-16100-MAM

Assigned to: Mindy A Mora
Chapter 7
Voluntary
No asset

Date filed:  05/30/2025
341 meeting:  06/25/2025

Debtor

Assured Properties LLC

12333 Colony Preserve Dr
Boynton Beach, FL 33436
PALM BEACH-FL
(561) 856-0270
Tax ID / EIN: 47-2735510

represented by
Assured Properties LLC

PRO SE



Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 419A
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
 
 

Latest Dockets

Date Filed#Docket Text
06/03/20257
Clerk's Evidence of Repeat Filings for debtor ASSURED PROPERTIES LLC. Case Number 25-11527 , Chapter 7 filed in Florida Southern on 02/13/2025 was Closed on 04/08/2025; was Dismissed on 02/26/2025. Case Number 24-16796 , Chapter 7 filed in Florida Southern on 07/08/2024 was Closed on 12/02/2024; was Dismissed on 10/28/2024.
. (Cohen, Diana) (Entered: 06/03/2025)
06/01/20256BNC Certificate of Mailing (Re: 4 Notice of Incomplete Filings Due. [Deficiency Must be Cured by 6/6/2025]. Deadline for Attorney Representation: 6/6/2025. Corporate Ownership Statement due 6/6/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/13/2025. Schedule A/B due 6/13/2025. Schedule D due 6/13/2025. Schedule E/F due 6/13/2025. Schedule G due 6/13/2025. Schedule H due 6/13/2025. Statement of Financial Affairs Due 6/13/2025. Declaration Concerning Debtors Schedules Due: 6/13/2025. [Incomplete Filings due by 6/13/2025].) Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025)
06/01/20255BNC Certificate of Mailing (Re: 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Furr, Robert C. Meeting of Creditors to be held by Video Conference on 6/25/2025 at 12:30 PM at www.Zoom.us - Furr: Meeting ID 936 998 1563, Passcode 4568868217, Phone (561) 710-6932 Deadline to Object to Discharge/Dischargeability is future date.) Notice Date 06/01/2025. (Admin.) (Entered: 06/02/2025)
05/30/2025Receipt of Chapter 7 Filing Fee - $338.00 by LF. Receipt Number 200755. (admin) (Entered: 05/30/2025)
05/30/20254Notice of Incomplete Filings Due. [Deficiency Must be Cured by 6/6/2025]. Deadline for Attorney Representation: 6/6/2025. Corporate Ownership Statement due 6/6/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/13/2025. Schedule A/B due 6/13/2025. Schedule D due 6/13/2025. Schedule E/F due 6/13/2025. Schedule G due 6/13/2025. Schedule H due 6/13/2025. Statement of Financial Affairs Due 6/13/2025. Declaration Concerning Debtors Schedules Due: 6/13/2025. [Incomplete Filings due by 6/13/2025]. (Fleurimond, Lucie) (Entered: 05/30/2025)
05/30/20253Photograph Identification Document as required pursuant to Local Rule 1002-1(B)(1)(d) for pro se Debtor,
[Document Image Available ONLY to Authorized Users]
(Fleurimond, Lucie) (Entered: 05/30/2025)
05/30/20252Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Furr, Robert C. Meeting of Creditors to be held by Video Conference on 6/25/2025 at 12:30 PM at www.Zoom.us - Furr: Meeting ID 936 998 1563, Passcode 4568868217, Phone (561) 710-6932 Deadline to Object to Discharge/Dischargeability is future date. (Fleurimond, Lucie) (Entered: 05/30/2025)
05/30/20251Chapter 7 Voluntary Petition (Fleurimond, Lucie) (Entered: 05/30/2025)