Case number: 0:16-bk-17792 - The Inverrary Resort Hotel Condominium Association - Florida Southern Bankruptcy Court

Case Information
  • Case title

    The Inverrary Resort Hotel Condominium Association

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    John K Olson

  • Filed

    05/31/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, LEAD, JNTADMN



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 16-17792-JKO

Assigned to: John K zOlson
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/31/2016
Date terminated:  12/28/2018
Plan confirmed:  04/24/2018
341 meeting:  06/27/2016

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

Latest Dockets

Date Filed#Docket Text
12/30/2018721BNC Certificate of Mailing (Re: 717 Final Decree .) Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
12/28/2018720Bankruptcy Case Closed. (Graster-Thomas, Tanesha)
12/28/2018Adversary Case 0:16-ap-1335 Closed. Judgment in Favor of Defendant (Romero, Christina)
12/28/2018718Certificate of Service Filed by Trustee Maria Yip (Re: [716] Order (Generic)). (Grant, Joe)
12/28/2018717Final Decree . (Graster-Thomas, Tanesha)
12/28/2018716Order 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)
12/13/2018715Trustee's Quarterly Financial Report for the Period Beginning 10/1/2018 and Ending 12/13/2018 Filed by Trustee Maria Yip. (Yip, Maria)
11/09/2018714Notice to Withdraw Document Filed by Trustee Maria Yip (Re: [707] Miscellaneous Motion, [711] Amended Motion). (Grant, Joe)
11/09/2018713Final 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)
11/01/2018712Notice 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)