Case number: 0:12-bk-34026 - Brookfield Square Condominium Association, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Brookfield Square Condominium Association, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Peter D. Russin

  • Filed

    10/05/2012

  • Last Filing

    04/17/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 12-34026-PDR

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset


Date filed:  10/05/2012
Plan confirmed:  08/13/2014
341 meeting:  12/10/2012
Deadline for filing claims:  01/31/2013
Deadline for filing claims (govt.):  04/03/2013

Debtor

Brookfield Square Condominium Association, Inc.

4800 N State Road Seven #105
Lauderdale Lakes, FL 33319
BROWARD-FL
Tax ID / EIN: 59-1971574

represented by
Kristopher Aungst, Esq.

201 S. Biscayne Blvd #1000
Miami, FL 33131
305-777-6000
Fax : 305-777-6001
Email: kaungst@wargofrench.com

Michael Foster

201 South Biscayne Blvd #1000
Miami, FL 33131
(305) 777-6000
Fax : (305) 777-6001
Email: mfoster@wargofrench.com

David W. Langley

8551 W Sunrise Blvd # 303
Fort Lauderdale, FL 33322
954-356-0450
Fax : 954-356-0451
Email: dave@flalawyer.com
TERMINATED: 10/16/2019

Andrea L Pearl

Kopelowitz Ostrow, P.A.
One West Las Olas Blvd
Suite 500
Fort Lauderdale, FL 33301
954-525-4100
Fax : 954-525-4300
Email: pearl@kolawyers.com
TERMINATED: 11/06/2013

Yasbel Perez

201 S. Biscayne Blvd
Miami, FL 33131
305-777-6000
Fax : 305-777-6001
Email: YPerez@wargofrench.com

Tennille M. Shipwash, Esq.

225 S. Swoope Ave # 208
Maitland, FL 32751
407-274-9913
Fax : 407-386-7074
Email: tshipwash@mygwlaw.com
TERMINATED: 04/01/2014

U.S. Trustee

Office of the US Trustee

51 SW 1 Ave #1204.
Miami, FL 33130
(305) 536-7285
represented by
Zana Michelle Scarlett

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

Latest Dockets

Date Filed#Docket Text
04/16/2023392BNC Certificate of Mailing (Re: [390] Final Decree . (Rodriguez, Lorenzo) ) Notice Date 04/16/2023. (Admin.)
04/14/2023391Bankruptcy Case Closed. (Rodriguez, Lorenzo)
04/14/2023390Final Decree . (Rodriguez, Lorenzo)
04/03/2023389Chapter 11 Monthly Operating Report for the Period Ending 2/28/2023 Filed by Debtor Brookfield Square Condominium Association, Inc.. (Aungst, Kristopher)
03/27/2023388Certificate of Service Filed by Debtor Brookfield Square Condominium Association, Inc. (Re: [387] Order on Application for Compensation, Order on Application for Compensation). (Aungst, Kristopher)
03/27/2023387Order Granting Application For Compensation (Re: # [380]) (Re: # [385]) for Kristopher Aungst, fees awarded: $17090.00, expenses awarded: $813.08 (Graster-Thomas, Tanesha)
03/21/2023386Certificate of Service Filed by Debtor Brookfield Square Condominium Association, Inc. (Re: [385] Supplemental Application for Final Compensation for Kristopher Aungst Esq., Attorney-Debtor, Period: 2/1/2023 to 3/20/2023, Fee: $3455, Expenses: $595.96. filed by Debtor Brookfield Square Condominium Association, Inc.). (Aungst, Kristopher)
03/20/2023385Supplemental Application for Final Compensation for Kristopher Aungst Esq., Attorney-Debtor, Period: 2/1/2023 to 3/20/2023, Fee: $3455, Expenses: $595.96. Filed by Attorney Kristopher Aungst Esq. (Aungst, Kristopher)
02/27/2023384Certificate of Service Filed by Debtor Brookfield Square Condominium Association, Inc. (Re: [382] Notice of Hearing). (Aungst, Kristopher)
02/27/2023383Chapter 11 Monthly Operating Report for the Period Ending 1/31/2023 Filed by Debtor Brookfield Square Condominium Association, Inc.. (Aungst, Kristopher)