The Inverrary Resort Hotel Condominium Association
11
John K Olson
05/31/2016
Yes
v
CLOSED, LEAD, JNTADMN |
Assigned to: John K zOlson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor The Inverrary Resort Hotel Condominium Association, Inc.
3501 Inverrary Boulevard Lauderhill, FL 33319 BROWARD-FL Tax ID / EIN: 65-1046119 |
represented by |
David W. Langley
8551 W Sunrise Blvd # 303 Fort Lauderdale, FL 33322 954-356-0450 Fax : 954-356-0451 Email: dave@flalawyer.com Jason Slatkin, Esq.
Lorium Law 101 NE 3rd Avenue Suite 1800 Fort Lauderdale, FL 33301 (954) 462-8000 Fax : 954-462-4300 Email: jslatkin@loriumlaw.com TERMINATED: 01/23/2017 |
Trustee Maria Yip
2 S. Biscayne Blvd #2690 Miami, FL 33131 (305) 908-1862 |
represented by |
Joe M. Grant, Esq.
Lorium Law PLLC 197 S. Federal Hwy #200 Boca Raton, FL 33432 (561) 361-1000 Fax : 561.672.7581 Email: jgrant@loriumlaw.com Maria Yip
2 S. Biscayne Blvd #2690 Miami, FL 33131 (305) 908-1862 Fax : (786) 800-3903 Email: trustee@yipcpa.com Thomas G Zeichman
2385 Executive Center Drive Suite 250 Boca Raton, FL 33431 561-549-9036 Email: tzeichman@bmulaw.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov 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 |
Date Filed | # | Docket Text |
---|---|---|
12/30/2018 | 721 | BNC Certificate of Mailing (Re: 717 Final Decree .) Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018) |
12/28/2018 | 720 | Bankruptcy Case Closed. (Graster-Thomas, Tanesha) |
12/28/2018 | Adversary Case 0:16-ap-1335 Closed. Judgment in Favor of Defendant (Romero, Christina) | |
12/28/2018 | 718 | Certificate of Service Filed by Trustee Maria Yip (Re: [716] Order (Generic)). (Grant, Joe) |
12/28/2018 | 717 | Final Decree . (Graster-Thomas, Tanesha) |
12/28/2018 | 716 | Order On Chapter 11 Trustee's Final Report And Motion for Discharge And For Final Decree Re: (Re: [713] Final Report of Estate filed by Trustee Maria Yip). (Graster-Thomas, Tanesha) |
12/13/2018 | 715 | Trustee's Quarterly Financial Report for the Period Beginning 10/1/2018 and Ending 12/13/2018 Filed by Trustee Maria Yip. (Yip, Maria) |
11/09/2018 | 714 | Notice to Withdraw Document Filed by Trustee Maria Yip (Re: [707] Miscellaneous Motion, [711] Amended Motion). (Grant, Joe) |
11/09/2018 | 713 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Maria Yip. Deadline for US Trustee to Object to Final Report: 12/10/2018. (Attachments: # (1) Exhibit A) (Grant, Joe) |
11/01/2018 | 712 | Notice of Corrective Entry (Re: [448] First and Final Application for Compensation for Stephen P. Taylor, Broker, Period: 9/27/2017 to 9/28/2017, Fee: $305,625.00, Expenses: $0. Filed by Broker Hunter Realty Associates, Inc.. (Aungst, Kristopher) Modified on 11/1/2018 to correct party filer. .) (Graster-Thomas, Tanesha) |