Case number: 0:10-bk-33691 - Banyon 1030-32, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Banyon 1030-32, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    08/12/2010

  • Last Filing

    03/29/2022

  • Asset

    Yes

  • Vol

    i

Docket Header
SEALEDDOC, LEAD, APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 10-33691-SMG

Assigned to: Scott M Grossman
Chapter 7
Involuntary
Asset


Date filed:  08/12/2010
341 meeting:  03/26/2012
Deadline for filing claims:  06/25/2012
Deadline for filing claims (govt.):  05/29/2012

Debtor

Banyon 1030-32, LLC

100 Bay Colony Ln
Fort Lauderdale, FL 33308
BROWARD-FL
Tax ID / EIN: 35-2302633

represented by
Russell M. Blain

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: rblain.ecf@srbp.com

Jacqulyn Mack

2022 Placida Rd
Englewood, FL 34224
941-475-7966
Email: eservice1@macklawfirm.org
TERMINATED: 04/19/2016

James C. Moon, Esq

200 S. Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: jmoon@melandrussin.com

Scott A Stichter

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Email: sstichter.ecf@srbp.com

Petitioning Creditor

Philip L. Arvidson

c/o Paul Joseph McMahon
2840 SW Third Ave
Miami, FL 33129

represented by
Jacqulyn Mack

(See above for address)
TERMINATED: 04/19/2016

Paul J McMahon, Esq

2840 SW 3 Ave
Miami, FL 33129
(305) 285-1222
Email: pjm@pjmlawmiami.com

Petitioning Creditor

Roland G. LaBonte Revocable Trust

c/o Paul Joseph McMahon
2840 SW Third Ave
Miami, FL 33129

represented by
Jacqulyn Mack

(See above for address)
TERMINATED: 04/19/2016

Paul J McMahon, Esq

(See above for address)

Petitioning Creditor

Marilyn P. LaBonte Revocable Trust

c/o Paul Joseph McMahon
2840 SW Third Ave
Miami, FL 33129

represented by
Jacqulyn Mack

(See above for address)
TERMINATED: 04/19/2016

Paul J McMahon, Esq

(See above for address)

Petitioning Creditor

Joanne Robin

c/o Paul Joseph McMahon
2840 SW Third Ave
Miami, FL 33129

represented by
Jacqulyn Mack

(See above for address)
TERMINATED: 04/19/2016

Paul J McMahon, Esq

(See above for address)

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 301E
Boca Raton, FL 33431
561-395-1840

represented by
Russell M. Blain

(See above for address)

Charles I Cohen, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Email: ccohen@furrcohen.com

Alan R Crane

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: acrane@furrcohen.com

Daniel R Fogarty

110 Madison St # 200
Tampa, FL 33602
813-229-0144
Email: dfogarty.ecf@srbp.com

Alvin S. Goldstein, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Stephen R Leslie, Esq

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: sleslie.ecf@srbp.com

Jason S Mazer

100 Southeast Second Street
Suite 3650
Miami, FL 33131
(305) 374-6484
Fax : (305) 305-6489
Email: jmazer@cmmlawgroup.com

Edward J. Peterson III

110 E Madison St #200
Tampa, FL 33602
Email: epeterson.ecf@srbp.com

Ivan J Reich, Esq

Shendell & Pollock, P.L.
2700 N. Military Trail
Suite 150
Boca Raton, FL 33431
561-241-2323
Fax : 561-241-2330
Email: ivan@shendellpollock.com

Jason S Rigoli, Esq.

2255 Glades Rd # 301E
Boca Raton, FL 33431
561.395.0500
Fax : 561.338.7532
Email: jrigoli@furrcohen.com

Scott A Stichter

(See above for address)

U.S. Trustee

Office of the US Trustee

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

represented by
Jacqulyn Mack

(See above for address)
TERMINATED: 04/19/2016

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

Trustee Services, Inc.

8201 Peters Road, Suite 1000
Plantation, FL 33324
(954) 368-6682

represented by
Jacqulyn Mack

(See above for address)

Noticing / Claims Agent

Epiq Corporate Restructuring, LLC

c/o Lorri Staal, Esq
777 Third Avenue, 12th Floor
New York, FL 10017
 
 

Latest Dockets

Date Filed#Docket Text
03/29/20222156Final Decree and Bankruptcy Case Closed. (Weldon, Melva)
02/17/20222155Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 03/21/2022. (^UST13, DD)
12/17/20212154Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Robert C Furr. (Furr, Robert)
12/15/20212153Order Granting Application For Compensation (Re: [1772]) for Jason S Mazer, fees awarded: $60,763.00, expenses awarded: $738.09, Granting Application For Compensation (Re: [2147]) for Soneet R Kapila, fees awarded: $15,397.00, expenses awarded: $4.98, Granting Application For Compensation (Re: [2148]) for Jason S Rigoli, fees awarded: $15,890.00, expenses awarded: $1,846.01, Granting Application For Compensation (Re: [2149]) for Robert C Furr, fees awarded: $146,230.43, expenses awarded: $15,345.98, Granting Application For Compensation (Re: [2150]) for Scott A. Stichter, fees awarded: $9,340.00, expenses awarded: $00.00 (Rodriguez, Lorenzo)
11/22/20212152Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Robert C Furr. Objection Deadline: 12/13/2021. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Furr, Robert)
11/19/20212151Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST17, SE)
09/27/20212150Twenty Seventh and Final Application for Compensation for Scott A. Stichter, Attorney-Trustee, Period: 5/1/2021 to 9/26/2021, Fee: $9,340.00, Expenses: $0.00. Filed by Special Counsel Scott A. Stichter (Stichter, Scott)
09/24/20212149Final Trustee Application for Compensation and Reimbursement of Expenses for Robert C Furr, Trustee Chapter 7, Period: to, Fee: $146,230.43, Expenses: $15,345.98. Filed by Attorney Jason S Rigoli Esq. (Rigoli, Jason)
09/24/20212148Final Application for Compensation for Jason S Rigoli Esq., Attorney-Trustee, Period: 4/22/2021 to 9/17/2021, Fee: $15,890.00, Expenses: $1,846.01. Filed by Attorney Jason S Rigoli Esq. (Rigoli, Jason)
09/24/20212147Final Application for Compensation for Soneet R Kapila, Accountant, Period: 5/1/2021 to 9/17/2021, Fee: $15,397.00, Expenses: $4.98. Filed by Attorney Jason S Rigoli Esq. (Rigoli, Jason)