Case number: 6:23-bk-00866 - AltosGroups, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    AltosGroups, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    01/09/2023

  • Last Filing

    07/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TRANSFER, Transin, LEAD, CONS, FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-00866-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/09/2023
Date converted:  05/15/2023
Date of Intradistrict transfer:  03/09/2023
341 meeting:  06/29/2023
Deadline for filing claims:  07/24/2023

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
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
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

Latest Dockets

Date Filed#Docket Text
07/18/2025466Objection to Claim(s). Claim No. 13-1 of Internal Revenue Service, filed in Case No. 6:23-vk-00866-LVV. (with 30 days' negative notice) Contains negative notice. Filed by Trustee Marie E. Henkel. (Henkel, Marie E.) (Entered: 07/18/2025)
07/17/2025465Certificate of Service Re: Order Granting Trustee's Motion to Approve Settlement Agreement with Land Advisors Capital. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)464). (Silver, Joshua) (Entered: 07/17/2025)
07/17/2025464
Order Granting Motion to Approve Compromise or Settlement with Land Advisors Capital (Related Doc # 459).
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: 07/17/2025)
06/18/2025463Certificate of Service Re: (1) Order Granting Second Interim Fee Application of YIP Associates for Award of Professional Fees and Expenses as Accountants for Chapter 7 Trustee Effective as of July 13, 2023, (2) Order Granting Amended First Interim Application for Attorneys Fees and Expenses by Joshua D. Silver and Markowitz, Ringel, Trusty & Hartog, P.A., Counsel for Marie Henkel as Chapter 7 Trustee, and (3) Order Granting Second and Final Application for Attorneys Fees and Expenses by Joel L. Tabas, P.A. f/k/a Tabas & Silver, P.A. as Former Counsel for Marie Henkel as Chapter 7 Trustee. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)460, 461, 462). (Silver, Joshua) (Entered: 06/18/2025)
06/18/2025462
Order Granting Second and Final Application For Compensation as Former Counsel for Chapter 7 Trustee (Related Doc 451). Fees awarded to Joel L. Tabas in the amount of $46,000.00, expenses awarded: $3,107.78
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. (Howie, Danielle)Modified on 6/18/2025 (DNH). (Entered: 06/18/2025)
06/18/2025461
Order Granting Amended Application For Interim Compensation (Related Doc 450). Fees awarded to Joshua D Silver in the amount of $57172.50, expenses awarded: $1851.43
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. (Williams, Ro'Shaila) (Entered: 06/18/2025)
06/18/2025460
Order Granting Second Interim Application of Yip Associates, for Award of Professional Fees and Expenses as Accountants for Chapter 7 Trustee, Effective as July 13, 2023 (Related Doc 452). Fees awarded to Hal A Levenberg, CIRA, CFE in the amount of $27209.50, expenses awarded: $41.00
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. (Dana B.) (Entered: 06/18/2025)
06/12/2025459Motion to Approve Compromise of Controversy or Settlement Agreement. with Land Advisors Capital, LLC Contains negative notice.. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (Entered: 06/12/2025)
06/03/2025458Joint 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)
05/20/2025457Certificate 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)