Case number: 0:13-bk-37318 - Sunrise Towne Preferred Condominium, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Sunrise Towne Preferred Condominium, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    John K zOlson

  • Filed

    11/13/2013

  • Last Filing

    03/12/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 13-37318-JKO

Assigned to: John K zOlson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/13/2013
Date terminated:  05/17/2017
Plan confirmed:  10/19/2015
341 meeting:  12/16/2013

Debtor

Sunrise Towne Preferred Condominium, Inc.

c/o Avalon Property Management
3800 Inverrary Blvd, #207
Lauderhill, FL 33319
BROWARD-FL
Tax ID / EIN: 59-2209173

represented by
Gian C Ratnapala

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

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 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
03/12/2019544Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 543 Transcript of 2/24/2016 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 451 Motion to Determine Assessments Owed Filed by Interested Party Gary A. Joseph. (Attachments: # 1 Creditor Mailing Matrix), 484 Motion to Withdraw as Attorney of Record and, Motion for Order Directing Disbursement of Trust Funds Filed by Debtor Sunrise Towne Preferred Condominium, Inc.., 488 Motion to Modify Plan (Re: 425 Amended Chapter 11 Plan) , or in the alternative Motion to Dismiss Case and request for hearing on February 24, 2016 Filed by Creditor Stevens and Goldwyn, P.A..). Redaction Request Due By 03/19/2019. Statement of Personal Data Identifier Redaction Request Due by 04/2/2019. Redacted Transcript Due by 04/12/2019. Transcript access will be restricted through 06/10/2019. (Ouellette and Mauldin)) Redaction Request Due By 3/19/2019. Statement of Personal Data Identifier Redaction Request Due by 4/2/2019. Redacted Transcript Due by 4/12/2019. Transcript access will be restricted through 6/10/2019. (Grzeskiewicz, Lisa) (Entered: 03/12/2019)
03/12/2019543Transcript of 2/24/2016 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 451 Motion to Determine Assessments Owed Filed by Interested Party Gary A. Joseph. (Attachments: # 1 Creditor Mailing Matrix), 484 Motion to Withdraw as Attorney of Record and, Motion for Order Directing Disbursement of Trust Funds Filed by Debtor Sunrise Towne Preferred Condominium, Inc.., 488 Motion to Modify Plan (Re: 425 Amended Chapter 11 Plan) , or in the alternative Motion to Dismiss Case and request for hearing on February 24, 2016 Filed by Creditor Stevens and Goldwyn, P.A..). Redaction Request Due By 03/19/2019. Statement of Personal Data Identifier Redaction Request Due by 04/2/2019. Redacted Transcript Due by 04/12/2019. Transcript access will be restricted through 06/10/2019. (Ouellette and Mauldin) (Entered: 03/12/2019)
05/19/2017542BNC Certificate of Mailing (Re: 540 Final Decree .) Notice Date 05/19/2017. (Admin.) (Entered: 05/20/2017)
05/17/2017541Bankruptcy Case Closed. (Banoovong, Bea)
05/17/2017540Final Decree . (Banoovong, Bea)
04/13/2017539Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2017 to May 1, 2017 Filed by Debtor Sunrise Towne Preferred Condominium, Inc.. (Ratnapala, Gian)
04/13/2017538Debtor-In-Possession Monthly Operating Report for the Period of January 1, 2017, to March 31, 2017, Filed by Debtor Sunrise Towne Preferred Condominium, Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Ratnapala, Gian)
04/06/2017Adversary Case 0:15-ap-1352 Closed. Complaint Dismissed (Romero, Christina)
03/31/2017536Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Sunrise Towne Preferred Condominium, Inc.. Deadline for US Trustee to Object to Final Report: 05/1/2017. (Ratnapala, Gian)
03/03/2017535Certificate of Service Filed by Creditor Stevens and Goldwyn, P.A. (Re: [534] Order on Motion to Approve). (Hoffman, Michael)