469 NE 35 Street LLC
11
Mindy A Mora
08/26/2025
10/30/2025
Yes
v
| Subchapter_V, SmBus, PlnDue, DISMISSED |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor 469 NE 35 Street LLC
1191 SW 20 Street Boca Raton, FL 33486 PALM BEACH-FL (917) 304-3113 Tax ID / EIN: 92-2154081 |
represented by |
469 NE 35 Street LLC
PRO SE |
Trustee Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 |
represented by |
Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 Email: cfox@glassratner.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 |
|---|---|---|
| 10/01/2025 | 25 | BNC Certificate of Mailing - Order Dismissing Case (Re: 23 Order Granting United States Trustee's Motion to Dismiss Case (Re: 6). [Filing Fee Balance Due: $0.00] (Tate, Racquel) ) Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025) |
| 09/30/2025 | 24 | Chapter 11 Subchapter V Trustees Report of No Distribution C-case dism or conv, fee award not recd. Funds Collected: $0.00. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Carol Lynn Fox. (Fox, Carol) (Entered: 09/30/2025) |
| 09/29/2025 | 23 | Order Granting United States Trustee's Motion to Dismiss Case (Re: # 6). [Filing Fee Balance Due: $0.00] (Tate, Racquel) (Entered: 09/29/2025) |
| 09/29/2025 | 22 | Order Granting Motion For Relief From Automatic Stay for Cause (Re: # 18) (Tate, Racquel) (Entered: 09/29/2025) |
| 09/11/2025 | 21 | Certificate of Service by Attorney Stuart M. Gold Esq. (Re: 20 Notice of Hearing Amended/Renoticed/Continued). (Gold, Stuart) (Entered: 09/11/2025) |
| 09/10/2025 | 20 | Amended Notice of Hearing (Re: 18 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Titan Funding LLC) Chapter 11 Hearing scheduled for 09/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 09/10/2025) |
| 09/10/2025 | 19 | Notice of Hearing (Re: 18 Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Titan Funding LLC) Chapter 11 Hearing scheduled for 10/07/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 09/10/2025) |
| 09/09/2025 | Receipt of Motion for Relief From Stay( 25-19946-MAM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A46690260. Fee amount 199.00. (U.S. Treasury) (Entered: 09/09/2025) | |
| 09/09/2025 | 18 | Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Titan Funding LLC (Gold, Stuart) (Entered: 09/09/2025) |
| 08/29/2025 | 17 | BNC Certificate of Mailing (Re: 5 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts. (Fleurimond, Lucie) ) Notice Date 08/29/2025. (Admin.) (Entered: 08/30/2025) |