Case number: 0:08-bk-10928 - TOUSA, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    TOUSA, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Paul G. Hyman, Jr.

  • Filed

    01/29/2008

  • Last Filing

    08/03/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, MONEY, JNTADMN, LEAD, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 08-10928-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/29/2008
Date terminated:  03/27/2020
Plan confirmed:  08/06/2013

Debtor

TOUSA, Inc.

c/o Paul Steven Singerman, Esq
200 Biscayne Blvd #1000
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 76-0460831
fka
Technical Olympic USA, Inc.

dba
Technical USA, Inc.

dba
Engle Homes

dba
Newmark Homes, L.P.

dba
TOUSA Homes, Inc

dba
Newmark Homes Corporation


represented by
Kristopher Aungst, Esq.

Wargo & French, LLP
201 S. Biscayne Blvd.
Suite 1000
Miami, FL 33131
305-777-6000
Fax : 305-777-6001
Email: kaungst@wargofrench.com

Douglas A Bates

P.O. Box 13010
Pensacola, FL 32591
850-436-6465
Email: dbates@clarkpartington.com
TERMINATED: 12/01/2014

David L Gay, Esq.

100 S.E. Second Street, Suite 4200
Miami, FL 33131
(305) 530-0050
Fax : (305) 530-0055
Email: dgay@carltonfields.com

Padmavathi G Hinrichs

Padma Hinrichs, P.A.
170 Auburn Drive
Lake Worth, FL 33460
561-309-6401
Email: PGH@Hinrichslaw.com

Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: singerman@bergersingerman.com

Defendant

Outdoor Environmental Systems

c/o Lauren L. Garner
Jaburg & Wilk, pC
3200 N. Central Ave., #2000
Phoenix, AZ 85012
602-248-1000
TERMINATED: 11/19/2013

represented by
Lauren L Garner

3200 N Central Ave # 2000
Phoenix, AZ 85012
(602) 248-1042
Email: llg@jaburgwilk.com
TERMINATED: 11/19/2013

Trustee

J Beck & Associates, Inc.,


represented by
Jerry M Markowitz

9130 S Dadeland Blvd. #1800
Miami, FL 33156
(305) 670-5000
Fax : (305) 670-5011
Email: jmarkowitz@mrthlaw.com

Patricia A Redmond

150 W Flagler St #2200
Miami, FL 33130
(305) 789-3553
Email: predmond@stearnsweaver.com

Grace E. Robson, Esq.

101 NE 3 Ave #1210
Fort Lauderdale, FL 33301
954-767-0030
Fax : 954.767.0035
Email: grobson@mrthlaw.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Noticing / Claims Agent

Kurtzman Carson Consultants LLC

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
(310) 823-9000

 
 
Noticing / Claims Agent

The Garden City Group, Inc

105 Maxess Road
Melville, NY 11747
631-470-5000

represented by
Emily S Gottlieb

Garden City Group, LLC
190 S LaSalle Street
Suite 1925
Chicago, IL 60603
3124996900
Fax : 3124996999
Email: Pacerteam@choosegcg.com

Creditor Committee

Creditors Committee

c/o Andrew D McNamee, Esq
150 W Flagler St
Miami, FL 33130
represented by
Christopher L Boyd

1 Bryant Park
New York, NY 10036
(212)872-8033

Sara L Brauner

1 Bryant Park
New York, NY 10036
(212) 872-7453

Jessica S Budoff

1 Bryant Park
New York, NY 10036
(212) 872-8101
Email: jbudoff@akingump.com

Christine D. Doniak

One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002

Andrew D McNamee

150 W Flager St. #2200
Miami, Fl 33130
(305) 789-3511
Fax : (305) 789-2638

Jessica L Oliff

1 Bryant Park
New York, NY 10036
(212)872-8058

Patricia A Redmond

150 W Flagler St. #2500
Miami, FL 33130
(305) 789-3553
Email: predmond@stearnsweaver.com

Elizabeth J. Young

One Bryant Park
New York, NY 10036
(212) 872-1000
Fax : (212) 872-1002

Latest Dockets

Date Filed#Docket Text
08/03/202010293Order Granting Ex Parte Motion for Return of Sealed Document (Re: 10292 ) (Banoovong, Bea) (Entered: 08/03/2020)
07/31/202010292Ex Parte Motion for Return of Sealed Document Filed by Trustee J Beck & Associates, Inc., (Redmond, Patricia) (Entered: 07/31/2020)
07/29/202010291BNC Certificate of Mailing (Re: 10290 Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 6596 Document Under Seal). Document(s) will be Unsealed on 8/26/2020.) Notice Date 07/29/2020. (Admin.) (Entered: 07/30/2020)
07/27/202010290Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 6596 Document Under Seal). Document(s) will be Unsealed on 8/26/2020. (Ferere, Magali) (Entered: 07/27/2020)
07/27/202010289Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 2516 Document Under Seal). Document(s) will be Unsealed on 8/26/2020. (Ferere, Magali) (Entered: 07/27/2020)
07/27/202010288Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 1254 Document Under Seal). Document(s) will be Unsealed on 8/26/2020. (Ferere, Magali) (Entered: 07/27/2020)
07/27/202010287Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 1240 Document Under Seal). Document(s) will be Unsealed on 8/26/2020. (Ferere, Magali) (Entered: 07/27/2020)
07/27/202010286Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: 1239 Document Under Seal). Document(s) will be Unsealed on 8/26/2020. (Ferere, Magali) (Entered: 07/27/2020)
06/29/202010285Adversary Case 0:08-ap-1435 Closed. Complaint Dismissed (Romero, Christina) (Entered: 06/29/2020)
06/29/2020Adversary Case 0:08-ap-1435 Closed. Complaint Dismissed (Romero, Christina)