Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Assets Overseas, LLC

COURT
Florida Southern Bankruptcy Court
CASE NUMBER
9:15-bk-13093
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-15

Updated

3-23-16

Last Checked

12-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 26, 2015
Last Entry Filed
Sep 24, 2015

Docket Entries by Year

There are 172 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 19, 2015 166 Motion for Relief from Stay or, in the Alternative, for Adequate Protection (RE: 1222 Imperial Lake Road, West Palm Beach, FL 33413) [Fee Amount $176] Filed by Creditor Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Certificate of Title) (Hing, Kevin) (Entered: 06/19/2015)
Jun 19, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24855389. Fee amount 176.00. (U.S. Treasury) (Entered: 06/19/2015)
Jun 19, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24855389. Fee amount 176.00. (U.S. Treasury) (Entered: 06/19/2015)
Jun 19, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24855389. Fee amount 176.00. (U.S. Treasury) (Entered: 06/19/2015)
Jun 19, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24855389. Fee amount 176.00. (U.S. Treasury) (Entered: 06/19/2015)
Jun 19, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24855389. Fee amount 176.00. (U.S. Treasury) (Entered: 06/19/2015)
Jun 22, 2015 167 Notice of Hearing (Re: 162 Motion for Relief from Stay or, in the Alternative, for Adequate Protection (RE: 2224 White Pines Circle, West Palm Beach, FL 33415) [Fee Amount $176] Filed by Creditor Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Certificate of Title # 3 Exhibit C - Judgement)) Chapter 11 Hearing scheduled for 07/16/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Klopp, Cindy) (Entered: 06/22/2015)
Jun 22, 2015 168 Notice of Hearing (Re: 163 Motion for Relief from Stay or, in the Alternative, for Adequate Protection (RE: 11134 Misty Ridge Way, Boynton Beach, FL 33473) [Fee Amount $176] Filed by Creditor Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Quitclaim Deed # 3 Exhibit C - Judgment)) Chapter 11 Hearing scheduled for 07/16/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Klopp, Cindy) (Entered: 06/22/2015)
Jun 22, 2015 169 Notice of Hearing (Re: 164 Motion for Relief from Stay or, in the Alternative, for Adequate Protection (RE: 21856 Arriba Real, Apartment 5G, Boca Raton, FL 33433) [Fee Amount $176] Filed by Creditor Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Certificate of Title)) Chapter 11 Hearing scheduled for 07/16/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Klopp, Cindy) (Entered: 06/22/2015)
Jun 22, 2015 170 Notice of Hearing (Re: 165 Motion for Relief from Stay or, in the Alternative, for Adequate Protection (RE: 3393 10th Avenue North, Lake Worth, FL 33461) [Fee Amount $176] Filed by Creditor Wells Fargo Bank, National Association. (Attachments: # 1 Exhibit A - Note and Mortgage # 2 Exhibit B - Judgment # 3 Exhibit C - Quitclaim Deed)) Chapter 11 Hearing scheduled for 07/16/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Klopp, Cindy) (Entered: 06/22/2015)
Show 10 more entries
Jun 26, 2015 181 Debtor-In-Possession Monthly Operating Report for the Period of 05/01/2015 to 05/31/2015 Filed by Debtor Assets Overseas, LLC. (Orshan, Paul) (Entered: 06/26/2015)
Jun 29, 2015 182 Certificate of Service by Attorney Paul L. Orshan Esq. (Re: 179 Order Continuing Hearing). (Orshan, Paul) (Entered: 06/29/2015)
Jul 1, 2015 183 Notice of Appearance and Request for Service by John S Jenkins Filed by Creditor Omar Suarez. (Jenkins, John) (Entered: 07/01/2015)
Jul 1, 2015 184 Motion for Relief from Stay [Negative Notice] [Fee Amount $176] Filed by Creditor Omar Suarez. (Attachments: # 1 Appendix Trust Agreement) (Jenkins, John) (Entered: 07/01/2015)
Jul 1, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24953006. Fee amount 176.00. (U.S. Treasury) (Entered: 07/01/2015)
Jul 2, 2015 185 Re- Notice of Hearing (Re: 75 Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived], or in the alternative Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee.) Chapter 11 Hearing scheduled for 07/09/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Klopp, Cindy) (Entered: 07/02/2015)
Jul 2, 2015 186 **SEE REPLACEMENT ENTRY #189** Motion for Relief from Stay or, in the Alternative, for Adequate Protection (RE: 2311 Center Stone Lane, Riviera Beach, FL 33404 [Fee Amount $176] Filed by Creditor Thousand Oaks at Congress Master Association Inc. (Attachments: # 1 Exhibit A - Docket Report # 2 Exhibit B - Quitclaim Deed # 3 Exhibit C - Notice oF Lis Pendens) (Hayes, Malinda) Modified on 7/7/2015 (Romaguera-Serfaty, Maria). (Entered: 07/02/2015)
Jul 2, 2015 Receipt of Motion for Relief From Stay(15-13093-EPK) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 24967014. Fee amount 176.00. (U.S. Treasury) (Entered: 07/02/2015)
Jul 5, 2015 187 BNC Certificate of Mailing - Hearing (Re: 185 Re- Notice of Hearing (Re: 75 Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived], or in the alternative Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee.) Chapter 11 Hearing scheduled for 07/09/2015 at 01:30 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL.) Notice Date 07/04/2015. (Admin.) (Entered: 07/05/2015)
Jul 6, 2015 188 Joinder in the United States Trustees Motion to Dismiss or Convert Filed by Creditor Wells Fargo Bank, National Association (Re: 75 Motion to Convert Chapter 11 Case to Chapter 7 . [Fee Waived] filed by U.S. Trustee Office of the US Trustee, Motion to Dismiss Case ). (Attachments: # 1 Mailing matrix) (Hing, Kevin) (Entered: 07/06/2015)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Southern Bankruptcy Court
Case number
9:15-bk-13093
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erik P. Kimball
Chapter
11
Filed
Feb 19, 2015
Type
voluntary
Terminated
Aug 17, 2015
Updated
Mar 23, 2016
Last checked
Dec 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEON Capital Business Trust
    Aldridge/Conners LLP
    Alonso Property Investment
    Bank of America NA
    Bank of New York Mellon
    Banyan Property Management Inc
    Bay Estates at Rainbow Lakes HOA
    Capital One CLTRL
    Cole, Scott & Kissane PA
    Countrywide Home Loans
    Countrywide Home Loans
    Cresthaven Condominium Townhomes
    Danforth Village Homeowners Association
    Deutsche Bank National Trust
    Flagstar Bank
    There are 72 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Assets Overseas, LLC
    12773 W. Forest Hill Blvd suite 107
    Wellington, FL 33414
    PALM BEACH-FL
    Tax ID / EIN: xx-xxx9857

    Represented By

    Jeffrey Harrington, Esq.
    100 S Olive Ave.
    West Palm Beach, FL 33401
    561.253.6690
    Fax : 561.429.8488
    Email: jeff@myhlaw.com
    Paul L. Orshan, Esq.
    ORSHAN, P.A.
    One Southeast Third Avenue
    Suite 1445
    Miami, FL 33131
    305-529-9380
    Fax : 305-402-0777
    Email: paul@orshanpa.com

    U.S. Trustee

    Office of the US Trustee
    51 S.W. 1st Ave.
    Suite 1204
    Miami, FL 33130
    (305) 536-7285

    Represented By

    Ariel Rodriguez
    Office of the US Trustee
    51 SW 1 Ave #1204
    Miami, FL 33130
    (305) 536-7285
    Fax : (305) 536-7360
    Email: ariel.rodriguez@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 Discount Auto Experts, Inc. 11 9:2024bk13430
    Apr 8 L.O.F., Inc. 11 9:2024bk13350
    Sep 12, 2022 Seahorse Restaurants, LLC 11V 8:2022bk03707
    Dec 2, 2020 MDK1, LLC 11V 9:2020bk23228
    Jan 31, 2019 Assured Authorizations and Appels, LLC 7 9:2019bk11376
    Nov 5, 2018 Custom Air Design, Inc. 11 9:2018bk23754
    Jul 8, 2018 Family Foot and Ankle Center, Inc. 7 9:2018bk18251
    May 1, 2018 RAK Contractors, LLC 7 9:2018bk15218
    Nov 1, 2016 Romeo's Pizza Express, Inc. 11 9:16-bk-24817
    Jun 30, 2015 American Charter Schools, Inc. 7 9:15-bk-21873
    Apr 3, 2014 Nationwide Investment Firm Enterprise Corp 7 9:14-bk-17714
    Dec 13, 2013 Richtech Contractors, Inc. 7 9:13-bk-39655
    Oct 3, 2012 Naba Construction, Inc. 7 9:12-bk-33796
    Feb 3, 2012 Richon Federal Contractors, Inc. 7 9:12-bk-12792
    Oct 14, 2011 Platino, LLC 11 9:11-bk-38543