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

    12/15/2025

  • 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
12/15/2025490Certificate 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)
12/15/2025489Certificate 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)
12/12/2025488
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)
12/12/2025487Request 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)
12/12/2025486Motion 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)
12/11/2025485Ex 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.)
12/09/2025484Certificate 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)
12/08/2025483Ex 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]).
12/08/2025482Order 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)
12/08/2025481Notice 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)