Case number: 0:22-bk-10223 - Bay Place Condominium Association, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Bay Place Condominium Association, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Scott M Grossman

  • Filed

    01/12/2022

  • Last Filing

    09/09/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CLOSED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 22-10223-SMG

Assigned to: Scott M Grossman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/12/2022
Date terminated:  09/07/2022
Plan confirmed:  07/06/2022
341 meeting:  02/10/2022

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

Latest Dockets

Date Filed#Docket Text
09/09/2022132BNC Certificate of Mailing (Re: 130 Final Decree .) Notice Date 09/09/2022. (Admin.) (Entered: 09/10/2022)
09/07/2022131Bankruptcy Case Closed. (Rodriguez, Lorenzo) (Entered: 09/07/2022)
09/07/2022130Final Decree . (Rodriguez, Lorenzo) (Entered: 09/07/2022)
08/30/2022129Chapter 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)
08/26/2022128Certificate 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)
08/26/2022127Notice 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)
08/04/2022126Final 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)
07/08/2022125BNC 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)
07/07/2022124Certificate 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)
07/06/2022123Final 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)