AltosGroups, LLC
7
Lori V. Vaughan
01/09/2023
07/21/2025
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 |
---|---|---|
07/18/2025 | 466 | Objection 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) |
07/17/2025 | 465 | Certificate 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) |
07/17/2025 | 464 | 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) |
06/18/2025 | 463 | Certificate 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) |
06/18/2025 | 462 | 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) |
06/18/2025 | 461 | 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) |
06/18/2025 | 460 | 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) |
06/12/2025 | 459 | Motion 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) |
06/03/2025 | 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) |