Case number: 6:25-bk-06813 - Orlando International Resort Club Condominium Asso - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Orlando International Resort Club Condominium Asso

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    10/23/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-06813-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  10/23/2025
341 meeting:  12/15/2025

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

Latest Dockets

Date Filed#Docket Text
04/20/2026143Certificate 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)
04/16/2026142Motion 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)
04/16/2026141First 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)
04/14/2026140Amended 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)
03/31/2026139Certificate 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)
03/31/2026138Notice 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)
03/31/2026137Notice of Appearance and Request for Notice Filed by Thomas G Zeichman on behalf of Interested Party Hans Hsu. (Zeichman, Thomas) (Entered: 03/31/2026)
03/31/2026136Chapter 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)
03/27/2026135Certificate 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)