Bay Place Condominium Association, Inc.
11
Scott M Grossman
01/12/2022
09/09/2022
Yes
v
Subchapter_V, SmBus, CLOSED |
Assigned to: Scott M Grossman Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Bay Place Condominium Association, Inc.
2420 Diana Drive Hallandale, FL 33009 BROWARD-FL 954-454-4486 Tax ID / EIN: 59-2071330 |
represented by |
Kristopher Aungst, Esq.
Paragon Law 2000 S. Bayshore Dr., #11 Suite 1000 Miami, fl 33133 305-812-5443 Email: ka@paragonlaw.miami |
Trustee Maria Yip
2 S. Biscayne Blvd #2690 Miami, FL 33131 (305) 908-1862 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Ariel Rodriguez
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: ariel.rodriguez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/09/2022 | 132 | BNC Certificate of Mailing (Re: 130 Final Decree .) Notice Date 09/09/2022. (Admin.) (Entered: 09/10/2022) |
09/07/2022 | 131 | Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 09/07/2022) |
09/07/2022 | 130 | Final Decree . (Rodriguez, Lorenzo) (Entered: 09/07/2022) |
08/30/2022 | 129 | Chapter 11 Subchapter V Trustees Report of No Distribution D-consensual plan consummated, fee award recd. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $14787.58, Assets Exempt: Not Available, Claims Scheduled: $22393.52, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $22393.52. Filed by Trustee Maria Yip. (Yip, Maria) (Entered: 08/30/2022) |
08/26/2022 | 128 | Certificate of Service Filed by Debtor Bay Place Condominium Association, Inc. (Re: 127 Notice of Filing filed by Debtor Bay Place Condominium Association, Inc.). (Aungst, Kristopher) (Entered: 08/26/2022) |
08/26/2022 | 127 | Notice of Filing Notice of Substantial Consummation, Filed by Debtor Bay Place Condominium Association, Inc. (Re: 120 Order Confirming Chapter 11 Plan). (Aungst, Kristopher) (Entered: 08/26/2022) |
08/04/2022 | 126 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Bay Place Condominium Association, Inc. (Re: 120 Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 09/6/2022. (Aungst, Kristopher) (Entered: 08/04/2022) |
07/08/2022 | 125 | BNC Certificate of Mailing - PDF Document (Re: 119 Final Order Granting Application For Compensation (Re: 102) for Kristopher Aungst, fees awarded: $67,165.00, expenses awarded: $4,052.36) Notice Date 07/08/2022. (Admin.) (Entered: 07/09/2022) |
07/07/2022 | 124 | Certificate of Service Filed by Debtor Bay Place Condominium Association, Inc. (Re: 119 Order on Application for Compensation, 120 Order Confirming Chapter 11 Plan, 121 Order on Motion to Borrow, 122 Order on Motion to Compromise Controversy, 123 Order on Application for Compensation). (Aungst, Kristopher) (Entered: 07/07/2022) |
07/06/2022 | 123 | Final Order Granting Application For Compensation (Re: 99) for Paul Kim, fees awarded: $7,100.00, expenses awarded: $831.55 (Rodriguez, Lorenzo) (Entered: 07/06/2022) |