Case number: 0:23-bk-14894 - Orchard Trails, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Orchard Trails, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Scott M Grossman

  • Filed

    06/22/2023

  • Last Filing

    11/15/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, MEMBER, CONVERTED



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 23-14894-SMG

Assigned to: Scott M Grossman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/22/2023
Date converted:  08/08/2024
341 meeting:  09/05/2024
Deadline for filing claims:  11/14/2024
Deadline for filing claims (govt.):  03/04/2025

Debtor

Orchard Trails, LLC

23133 Orchard Lake Road, Suite 101
Farmington, MI 48336
BROWARD-FL
Tax ID / EIN: 92-0585608

represented by
David L. Merrill, Esq.

Harbour Financial Center
2401 PGA Boulevard Suite 280M
Palm Beach Gardens, FL 33410
(561) 877-1111
Email: dlmerrill@theassociates.com

Trustee

Carol Lynn Fox

1675 N. Military Trail
Ste 650
Boca Raton, FL 33486
954-494-2856
TERMINATED: 08/08/2024

represented by
Robert F. Elgidely, Esq.

Fox Rothschild LLP
One Biscayne Blvd., Suite 2750
Miami, FL 33131
305-442-6543
Fax : 305-442-6541
Email: relgidely@foxrothschild.com

Trustee

Sonya Salkin Slott

PO Box 15580
Plantation, FL 33318
954-423-4469

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/15/2024104Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/15/2024). Filed by Trustee Sonya Salkin Slott (Re: 102 Meeting of Creditors Held and Concluded). (Slott, Sonya) (Entered: 11/15/2024)
10/28/2024103Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 9/30/2024. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Slott, Sonya) (Entered: 10/28/2024)
09/08/2024102Meeting of Creditors Held and Concluded. . (Slott, Sonya) (Entered: 09/08/2024)
09/08/2024101The information required by 11 U.S.C. Sec. 521(a)(1) as provided by the debtor(s) in this case is complete to the satisfaction of the trustee. No creditor or other party in interest has filed a request for an order of dismissal pursuant to 11 U.S.C. Sec. 521(i)(2) and the trustee does not believe that this case is subject to automatic dismissal pursuant to 11 U.S.C. Sec. 521(i). (Slott, Sonya) (Entered: 09/08/2024)
08/14/2024100BNC Certificate of Mailing (Re: 99 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Sonya Salkin Slott. Meeting of Creditors to be Held on 9/5/2024 at 10:00 AM at www.Zoom.us - Slott: Meeting ID 728 492 0843, Passcode 5525958902, Phone (813) 515-2981. Proofs of Claim due by 11/14/2024.) Notice Date 08/14/2024. (Admin.) (Entered: 08/15/2024)
08/12/202499Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Sonya Salkin Slott. Meeting of Creditors to be Held on 9/5/2024 at 10:00 AM at www.Zoom.us - Slott: Meeting ID 728 492 0843, Passcode 5525958902, Phone (813) 515-2981. Proofs of Claim due by 11/14/2024. (Graster-Thomas, Tanesha) (Entered: 08/12/2024)
08/11/202498BNC Certificate of Mailing - PDF Document (Re: 95
Order Granting Application For Compensation (Re: 85) for David L. Merrill, fees awarded: $18824.23, expenses awarded: $0.00 (Graster-Thomas, Tanesha)
) Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024)
08/10/202497BNC Certificate of Mailing - PDF Document (Re: 91
Order Converting Case to Chapter 7. Trustee Carol Lynn Fox removed from the case. (Graster-Thomas, Tanesha)
) Notice Date 08/10/2024. (Admin.) (Entered: 08/11/2024)
08/09/202496Certificate of Service Filed by Trustee Carol Lynn Fox (Re: 95 Order on Application for Compensation). (Elgidely, Robert) (Entered: 08/09/2024)
08/09/202495
Order Granting Application For Compensation (Re: # 85) for David L. Merrill, fees awarded: $18824.23, expenses awarded: $0.00 (Graster-Thomas, Tanesha)
(Entered: 08/09/2024)