AltosGroups, LLC
7
Lori V. Vaughan
01/09/2023
12/15/2025
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | 490 | Certificate of Service Re: Order Granting Ex Parte Motion for Authorization to Attend December 16, 2025 Hearing Remotely via Zoom. Filed by David A Samole on behalf of A & B Kanab Hotels, LLC, One Hotel HRKC, LLC, One10 Hotel Holdings, LLC (related document(s)488). (Samole, David) (Entered: 12/15/2025) |
| 12/15/2025 | 489 | Certificate of Service Re: Order Granting Ex Parte Motion for Authorization to Attend December 16, 2025, Hearing Remotely via Zoom. Filed by Patricia Redmond on behalf of Creditor Maumee Pointe, LLC (related document(s)488). (Redmond, Patricia) (Entered: 12/15/2025) |
| 12/12/2025 | 488 | Order Granting Motion c#: Ex Parte Motion for Authorization to Attend December 16, 2025 Hearing Remotely Via Zoom (Related Doc # 483). Service Instructions: David Samole 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. (Lee Hue, Karla) (Entered: 12/12/2025) |
| 12/12/2025 | 487 | Request for Notice Filed by Craig Blockwick on behalf of 900 Broadway KC Development LLC, Jeffrey CKlomhaus LLC, Oak Holdings LLC, Scott Pedersen, Pedersen Development Company LLC, Remsk LLC, Jeffrey Shanahan, Jeffrey Shanahan, craig Shanahan Development Company LLC. (Blockwick, Craig) (Entered: 12/12/2025) |
| 12/12/2025 | 486 | Motion to Allow Remote Appearance at December 16, 2025 Hearing Filed by Patricia Redmond on behalf of Creditor Maumee Pointe, LLC (related document(s)478). (Redmond, Patricia) (Entered: 12/12/2025) |
| 12/11/2025 | 485 | Ex Parte Motion by Trustee to Appear by Zoom at Hearings scheduled on 12/16/2025 @ 3:30 p.m. Filed by Trustee Marie E. Henkel (related document(s)[481]). (Henkel, Marie E.) |
| 12/09/2025 | 484 | Certificate of Service Re: Agreed Order on Debtors Counsels Final Fee Applications for Award of Attorneys Fees and Reimbursement of Expenses. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[482]). (Silver, Joshua) |
| 12/08/2025 | 483 | Ex Parte Motion for Authorization to Attend December 16, 2025 Hearing Remotely Via Zoom Filed by David A Samole on behalf of A & B Kanab Hotels, LLC, One Hotel HRKC, LLC, One10 Hotel Holdings, LLC (related document(s)[481]). |
| 12/08/2025 | 482 | Order Granting Application For Compensation (Related Doc # [134]). Fees awarded to Daniel A Velasquez in the amount of $24861.50, expenses awarded: $732.40, Order Granting Application For Compensation (Related Doc # [135]). Fees awarded to Daniel A Velasquez in the amount of $19114.00, expenses awarded: $48.20 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. (Calderon, Vivianne) |
| 12/08/2025 | 481 | Notice of Preliminary Hearing on (I) Chapter 7 Trustee's Motion to Authorize Interim Distribution, (II) Second Application for Interim Compensation for Joshua D Silver, Trustee's Attorney, Fee: $39,085.00, Expenses: $1,830.74, for the period of 5/1/2025 to 10/31/2025, (III) Third Application for Interim Compensation for Hal A Levenberg, CIRCA, CFE, Accountant, Fee: $8,494.00, Expenses: $0.00, for the period of 5/1/2025 to 10/31/2025, (IV) Application for Interim Compensation by IT Consultant for Shawn Drourr, Consultant, Fee: $3,847.50, Expenses: $0, for the period of to. For the period: June 24, 2023 to October 31, 2025, (V) Interim Application for Compensation for Kristen Henkel, Special Counsel, Fee: $6,055.00, Expenses: $603.08, for the period of to. For the period: March 26, 2024 to December 3, 2025, (VI) Application for Compensation for Steven M Vanderwilt, Accountant, Fee: $5,386.50, Expenses: $73, and (VI) Second Application for Interim Compensation for Marie E. Henkel, Trustee Chapter 7, Fee: $34,594.56, Expenses: $2,953 Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)[479], [472], [480], [477], [471], [473], [476]). Hearing scheduled for 12/16/2025 at 03:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Silver, Joshua) |