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

    04/21/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
04/21/2025445Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 6:25-ap-00005. Gusto, Inc. and Gusto Florida, Inc. Contains negative notice.. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (Entered: 04/21/2025)
04/21/2025444Joint Notice of Filing Reservation of Rights With Respect to the Trustees Motion to Approve Settlement Agreement with Matthew Ingram 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)440). (Samole, David) (Entered: 04/21/2025)
04/11/2025443Declaration re: of Status Changes to the Transaction Filed by Frank M Wolff on behalf of Interested Party David Ingram. (Wolff, Frank) (Entered: 04/11/2025)
04/09/2025442Certificate of Service Re: Order Granting Trustees Motion to Approve Settlement Agreement with MGBC, LLC. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (related document(s)441). (Silver, Joshua) (Entered: 04/09/2025)
04/09/2025441
Order Granting Motion to Approve Compromise or Settlement with MGBC, LLC (Related Doc # 436).
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: 04/09/2025)
04/02/2025440Motion to Approve Compromise of Controversy or Settlement Agreement. with Matthew Ingram Contains negative notice.. Filed by Joshua D Silver on behalf of Trustee Marie E. Henkel (Entered: 04/02/2025)
03/31/2025Service completed via CM/ECF electronic notification. Filed by Frank M Wolff on behalf of Interested Party David Ingram (related document(s)439). (Wolff, Frank) (Entered: 03/31/2025)
03/28/2025439
Order Granting Amended Agreed Motion to Modify Paragraph 5 of the Ninth Order on Second Order Finding David Ingram and PV Fund LLC in Civil Contempt (Related Doc 432).
Service Instructions: Frank Wolff 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. (Nadia) Modified on 3/28/2025 (Nadia). (Entered: 03/28/2025)
03/28/2025438Declaration re: Status Changes to the Transaction Filed by Frank M Wolff on behalf of Interested Party David Ingram. (Wolff, Frank) (Entered: 03/28/2025)
03/18/2025437
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Joshua Silver: Trustee Atty; Frank Wolff: David Ingram (present); Rich Maltby: Sandbery Phoenix
RULING:
1) Status Conference - Concluded. (aj) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c).
This docket entry/document is not an official order of the Court
. (Bill) (Entered: 03/18/2025)