Case number: 6:22-bk-00994 - Kissimmee Condos Partnership, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Kissimmee Condos Partnership, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    03/21/2022

  • Last Filing

    11/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-00994-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  03/21/2022
Plan confirmed:  12/21/2022
341 meeting:  05/02/2022
Deadline for filing claims:  05/31/2022

Debtor

Kissimmee Condos Partnership, LLC

174 W Comstock Ave
Winter Park, FL 32789
SEMINOLE-FL
Tax ID / EIN: 81-4705368

represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue, Suite 1120
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2060
Email: bankruptcy@shukerdorris.com

Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Patryk Ozim

Martell & Ozim, P.A.
213 S. Dillard St., Ste. 210
Winter Garden, FL 34787
407-377-0890
Fax : 407-674-2543
Email: pozim@martellandozim.com

Trustee

Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691

represented by
Robert Altman

PRO SE



U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: Miriam.G.Suarez@usdoj.gov

Audrey M Aleskovsky

Office of the United States Trustee
George C. Young Federal Building
400 West Washington St, Suite 1100
Orlando, FL 32801
407-648-6301 Ext 130
Fax : 407-648-6323
Email: Audrey.M.Aleskovsky@usdoj.gov

Bryan E Buenaventura

DOJ-Ust
400 West Washington Street
Ste 1100
Orlando, FL 32801
407-648-6070
Fax : 407-648-6323
Email: bryan.buenaventura@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/19/2023314BNC Certificate of Mailing - Order (related document(s) (Related Doc [313])). Notice Date 11/18/2023. (Admin.)
11/16/2023Bankruptcy Case Closed. (Perkins, Cathy)
11/16/2023313Final Decree . Service Instructions: Clerks Office to serve. (Perkins, Cathy)
10/26/2023312Motion for Final Decree Contains negative notice. Filed by R Scott Shuker on behalf of Debtor Kissimmee Condos Partnership, LLC (related document(s)[257]).
10/09/2023311Proof of Service of Order Granting Joint Motion for Substitution of Counsel for Mark Filburn and Whitestone Construction Group. Filed by Denise D Dell-Powell on behalf of Interested Parties Mark Filburn, Whitestone Construction Group, LLC (related document(s)[310]). (Dell-Powell, Denise)
10/05/2023310Order Granting Joint Motion for Substitution of Counsel for Mark Filburn and Whitestone Construction Group,. (Related Doc [301]). Service Instructions: Denise Dell-Powell is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Harden, Nadia) Modified on 10/5/2023 (Harden, Nadia).
10/05/2023309Proof of Service of Order Liquidating Attorneys' Fees and Costs. Filed by Carmen D Contreras-Martinez on behalf of Creditor Sophtwood LLC (related document(s)[308]). (Contreras-Martinez, Carmen)
10/02/2023308Order Liquidating Attorneys' Fees and Costs; Sophtwood is awarded reasonable attorney's fees in the amount of $78,009.25 and costs in the amount of $5,459.83 as its allowed unsecured rejection damage claim in accordance with 11 U.S.C. § 502(g) (related document(s)[283]). Service Instructions: Carmen Contreras-Martinez is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Harden, Nadia)
09/21/2023307Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by R Scott Shuker on behalf of Debtor Kissimmee Condos Partnership, LLC. (Attachments: # (1) Fifth Third Bank Statement # (2) Sunrise Bank Statement # (3) Sunrise Line of Credit Statement # (4) Balance Sheet and P&L Statement) (Shuker, R)
09/20/2023306Proof of Service of rder Granting Michelle G. Novicks Unopposed Motion for Leave to Withdraw as Counsel for Sophtwood, LLC. Filed by Carmen D Contreras-Martinez on behalf of Creditor Sophtwood LLC (related document(s)[305]). (Contreras-Martinez, Carmen)