AltosGroups, LLC
7
Lori V. Vaughan
01/09/2023
06/12/2025
Yes
v
TRANSFER, Transin, LEAD, CONS, FeeDeferred, ADV |
Assigned to: Lori V. Vaughan Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor AltosGroups, LLC
4300 W. Lake Mary Blvd.,Ste 1010, #352 Lake Mary, FL 32746-2449 POLK-FL Tax ID / EIN: 46-1041442 |
represented by |
Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com TERMINATED: 08/16/2023 Frank M Wolff
Nardella & Nardella. PLLC 135 W. Central Blvd Suite 300 Orlando, FL 32801 407-966-2680 Email: fwolff@nardellalaw.com |
Trustee Marie E. Henkel
3560 South Magnolia Avenue Orlando, FL 32806 407-438-6738 |
represented by |
Kristen Henkel
M.E. Henkel, P.A. 3560 S Magnolia Avenue Orlando, FL 32806 (407) 438-6738 Fax : (407) 858-9466 Email: khenkel@mehenkel.com Joshua D Silver
Markowitz, Ringel, Trusty & Hartog, P.A. 101 NE Third Avenue Suite 1210 Ft. Lauderdale, FL 33301 305-670-5000 Fax : 954-767-0035 Email: jsilver@mrthlaw.com Joel L. Tabas
Tabas & Soloff, P.A. 25 SE 2nd Avenue, Suite 248 Miami, FL 33131 (305) 375-8171 Fax : (305) 381-7708 Email: jtabas@mrthlaw.com |
U.S. Trustee United States Trustee - ORL, 11
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 |
Audrey M Aleskovsky
DOJ-Ust 400 W. Washington St. Ste 1100 Orlando, FL 32828 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov Bryan E Buenaventura
DOJ-Ust 501 East Polk Street Ste 1200 Tampa, FL 33602 813-228-2174 Email: bryan.buenaventura@usdoj.gov William J Simonitsch
Office of the United States Trustee 400 West Washington St., Suite 1100 Orlando, FL 32801 407-648-6301 x121 Email: William.J.Simonitsch@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/03/2025 | 458 | Joint Notice of Filing Reservation of Rights With Respect to the Interim Fee Applications of the Trustee's Professionals Filed by David A Samole on behalf of 900 Broadway KC Development LLC, A & B Kanab Hotels, LLC, Jeffrey CKlomhaus LLC, Maumee Pointe, LLC, Oak Holdings LLC, One Hotel HRKC, LLC, One10 Hotel Holdings, LLC, Scott Pedersen, Pedersen Development Company LLC, Remsk LLC, Jeffrey Shanahan, craig Shanahan Development Company LLC (related document(s)452, 450, 451). (Samole, David) (Entered: 06/03/2025) |
05/20/2025 | 457 | Certificate of Mailing Order Granting Trustee's Motion to Approve Settlement Agreement with Gusto, Inc. and Gusto Florida, Inc. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)456). (Silver, Joshua) (Entered: 05/20/2025) |
05/20/2025 | Adversary Case 6:25-ap-4 Closed. (Anel) (Entered: 05/20/2025) | |
05/20/2025 | 456 | Order Granting Motion to Approve Compromise or Settlement Agreement with Gusto, Inc and Gusto Florida, Inc, (Related Doc # 445). Service Instructions: Joshua Silver 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. (Lisa P.) (Entered: 05/20/2025) |
05/16/2025 | 455 | Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request a Hearing for Former Counsel to Trustee (Joel L. Tabas, P.A. f/k/a Tabas & Silver, P.A.) Filed by Joel L. Tabas on behalf of Trustee Marie E. Henkel (related document(s)451). (Tabas, Joel) (Entered: 05/16/2025) |
05/16/2025 | 454 | Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Joshua D Silver on behalf of Accountant Hal A Levenberg, CIRCA, CFE (related document(s)452). (Silver, Joshua) (Entered: 05/16/2025) |
05/16/2025 | 453 | Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request Hearing Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)450). (Silver, Joshua) (Entered: 05/16/2025) |
05/16/2025 | 452 | Second Application for Interim Compensation for Yip Associates and for Hal A Levenberg, CIRCA, CFE, Accountant, Fee: $27,209.50, Expenses: $42.00, for the period of to. For the period: January 1, 2024 through April 30, 2025 Contains negative notice. Filed by Attorney Joshua D Silver (Entered: 05/16/2025) |
05/16/2025 | 451 | Second Application for Final Compensation as Former Counsel to Trustee (Joel L. Tabas, P.A. f/k/a Tabas & Silver, P.A.) for Joel L. Tabas, Trustee's Attorney, Fee: $46,000.00, Expenses: $3,107.78, for the period of to. For the period: January 1, 2024 through September 6, 2024 Contains negative notice. Filed by Attorney Joel L. Tabas (Entered: 05/16/2025) |
05/16/2025 | 450 | Amended Application for Interim Compensation of Markowitz, Ringel, Trusty & Hartog, P.A. and for Joshua D Silver, Trustee's Attorney, Fee: $57,172.50, Expenses: $1,851.43, for the period of to. For the period: September 9, 2024 through April 30, 2025 Contains negative notice. Filed by Attorney Joshua D Silver (Entered: 05/16/2025) |