Assured Properties LLC
7
Mindy A Mora
05/30/2025
07/14/2025
No
v
Repeat, DISMISSED |
Assigned to: Mindy A Mora Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/14/2025 | 10 | BNC Certificate of Mailing - Order Dismissing Case (Re: 8 Order Dismissing Case for Failure to Obtain Attorney Representation and File Corporate Ownership Statement. The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs [Filing Fee Balance Due: $0.00] . (Adam, Lorraine) ) Notice Date 06/14/2025. (Admin.) (Entered: 06/15/2025) |
06/12/2025 | 9 | Chapter 7 Trustee's Report of No Distribution: I, Robert C Furr, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 06/12/2025) |
06/12/2025 | 8 | Order Dismissing Case for Failure to Obtain Attorney Representation and File Corporate Ownership Statement. The following additional requirements remain outstanding: Summary of Schedules, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Unsworn Declaration, Statement of Financial Affairs [Filing Fee Balance Due: $0.00] . (Adam, Lorraine) (Entered: 06/12/2025) |
06/03/2025 | 7 | 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) |
06/01/2025 | 6 | BNC 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) |
06/01/2025 | 5 | BNC 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) |
05/30/2025 | Receipt of Chapter 7 Filing Fee - $338.00 by LF. Receipt Number 200755. (admin) (Entered: 05/30/2025) | |
05/30/2025 | 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]. (Fleurimond, Lucie) (Entered: 05/30/2025) |
05/30/2025 | 3 | Photograph 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) |
05/30/2025 | 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. (Fleurimond, Lucie) (Entered: 05/30/2025) |