Orlando International Resort Club Condominium Asso
11
Grace E. Robson
10/23/2025
04/20/2026
Yes
v
| Subchapter_V |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Orlando International Resort Club Condominium Association, Inc.
5353 Del Verde Way Orlando, FL 32819 ORANGE-FL Tax ID / EIN: 59-2062126 |
represented by |
Peter J D'Auria
K&L Gates LLP One Newark Center, Tenth Floor Newark, NJ 07102 973 848 4075 Email: peter.dauria@klgates.com Jonathan Noble Edel
K&L Gates LLP 300 S. Tryon St. Suite 1000 Charlotte, NC 28202 419-957-7782 Email: jon.edel@klgates.com Daniel Eliades
K & L Gates, LLP One Newark Center, 10th Floor Newark, NJ 07102 973-848-4018 Email: daniel.eliades@klgates.com Daniel M Eliades
K & L Gates, LLP One Newark Center, 10th Floor Newark, NJ 07102 973-848-4018 Fax : 973-848-4001 Email: daniel.eliades@klgates.com Jeffrey T Kucera
K & L Gates LLP 200 S. Biscayne Blvd., Suite 3900 Miami, FL 33131 305-539-3322 Fax : 305-358-7095 Email: jeffrey.kucera@klgates.com R Scott Shuker
Shuker & Dorris, P.A. 121 South Orange Avenue, Suite 1120 Orlando, FL 32801 (407) 337-2060 Fax : (407) 337-2060 Email: rshuker@shukerdorris.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
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 Wanda D Murray
United States Department of Justice 400 West Washington Street Ste 1100 Orlando, FL 32801 202-531-6468 Email: wanda.murray@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 143 | Certificate of Service Re: First Interim Application of Joanne Powell, CPA and the Accounting Firm of Joanne Powell, CPA, P.A., as Debtors Certified Public Accountant, for Award of Compensation i/a/o $8,500.00 [Docket No. 141]. Filed by Consultant Omni Agent Solutions, Inc (related document(s)141). (Omni Agent Solutions (RL)) (Entered: 04/20/2026) |
| 04/16/2026 | 142 | Motion to Reschedule Hearing On Plan Confirmation Filed by Carly Sara-Lynn Everhardt on behalf of Debtor Orlando International Resort Club Condominium Association, Inc. (related document(s)98). (Entered: 04/16/2026) |
| 04/16/2026 | 141 | First Application for Interim Compensation of Joanne Powell, CPA and the Accounting Firm of Joanne Powell, CPA, P.A. as Certified Public Accountant for Orlando International Resort Club Condominium Association, Inc., Accountant, Fee: $8,500.00, Expenses: $0.00, for the period of 10/23/2025 to 4/15/2026. For the period: October 23, 2025 to April 15, 2026 Contains negative notice. Filed by Debtor Orlando International Resort Club Condominium Association, Inc. (Entered: 04/16/2026) |
| 04/14/2026 | 140 | Amended Certificate of Service Re: (Supplemental Service) Debtors Omnibus Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Settlements with Various Parties [Docket No. 128] and Notice of Hearing [Docket No. 134]. Filed by Consultant Omni Agent Solutions, Inc (related document(s)134, 128). (Omni Agent Solutions (RL)) (Entered: 04/14/2026) |
| 04/10/2026 | An order has been entered directing that the caption of Adv. Pro. No.: 6:26-ap-00042-GER reflect First American Trust, FSB, a Federal Savings Bank, as Trustee Duly Appointed Under the Declaration of Trust for the Club Wyndham Access Vacation Ownership Plan as the one named defendant with the remaining defendants to be found at https://omniagentsolutions.com/OIRC-AP-Defendants . (Sara M.) (Entered: 04/10/2026) | |
| 03/31/2026 | 139 | Certificate of Service Re: Debtors Omnibus Motion Pursuant to Federal Rule of Bankruptcy Procedure 9019 for Approval of Settlements with Various Parties [Docket No. 128] and Notice of Hearing [Docket No. 134]. Filed by Consultant Omni Agent Solutions, Inc (related document(s)134, 128). (Omni Agent Solutions (RL)) (Entered: 03/31/2026) |
| 03/31/2026 | 138 | Notice of Appearance and Request for Notice Filed by Eric N Assouline on behalf of Interested Party Dezer Development, LLC. (Assouline, Eric) (Entered: 03/31/2026) |
| 03/31/2026 | 137 | Notice of Appearance and Request for Notice Filed by Thomas G Zeichman on behalf of Interested Party Hans Hsu. (Zeichman, Thomas) (Entered: 03/31/2026) |
| 03/31/2026 | 136 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by R Scott Shuker on behalf of Debtor Orlando International Resort Club Condominium Association, Inc.. (Shuker, R) (Entered: 03/31/2026) |
| 03/27/2026 | 135 | Certificate of Service Re: Order Approving First Interim Application for Compensation of R. Scott Shuker and the Law Firm of Shuker & Dorris, P.A. for Award of Attorneys Fees i/a/o $41,625.00 and Reimbursement of Expenses i/a/o $199.89 [Docket No. 132] and Notice of Hearing [Docket No. 134]. Filed by Consultant Omni Agent Solutions, Inc (related document(s)132, 134). (Omni Agent Solutions (RL)) (Entered: 03/27/2026) |