Case number: 1:09-bk-21481 - Fontainebleau Las Vegas Holdings, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Fontainebleau Las Vegas Holdings, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    06/09/2009

  • Last Filing

    01/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, CONVERTED, SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 09-21481-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/09/2009
Date converted:  04/12/2010
341 meeting:  05/27/2010
Deadline for filing claims:  08/25/2010

Debtor

Fontainebleau Las Vegas Holdings, LLC

c/o Howard C. Karawan, CRO
19950 West Country Club Drive
Aventura, FL 33180
MIAMI-DADE-FL
Tax ID / EIN: 52-2239337
fka
Turnberry/Las Vegas Boulevard, LP

fka
Turnverry/Las Vegas Boulevard, Inc.


represented by
Scott L. Baena, Esq.

1450 Brickell Ave 23 Floor
Miami, FL 33131
305.350.2403
Email: sbaena@bilzin.com
TERMINATED: 08/22/2013

Daniel R Fogarty

110 Madison St # 200
Tampa, FL 33602
813-229-0144
Email: dfogarty.ecf@srbp.com

Jason Z. Jones, Esq.

9130 S. Dadeland Blvd Suite 1209
Miami, FL 33156
(305) 918-2299
Email: jjones@joneslawpa.com
TERMINATED: 08/22/2013

Mindy A. Mora, Esq.

200 S Biscayne Blvd #2500
Miami, FL 33131
(305) 350-2414
Fax : (305) 351-2242
TERMINATED: 01/01/2019

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

represented by
Russell M. Blain

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: rblain.ecf@srbp.com

David C. Cimo, Esq

255 Alhambra Circle
Suite 1160
Coral Gables, FL 33134
786-742-8382
Email: dcimo@cimomark.com
TERMINATED: 07/10/2020

Charles I Cohen, Esq

2255 Glades Rd # 419A
Boca Raton, FL 33431
(561) 395-0500
Email: ccohen@furrcohen.com

Becky Ferrell-Anton

110 East Madison St #200
Tampa, FL 33602

Daniel R Fogarty

(See above for address)

David M. Friedman

1633 Broadway
New York, NY 10019

Gregory M Garno, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-372-2475
Email: gmgarno@venable.com

John H Genovese, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-349-2300
Email: jhgenovese@venable.com

Alvin S. Goldstein, Esq

2255 Glades Rd,, Ste 419A
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Heather L Harmon, Esq

100 S.E. 2nd St., Ste. 4400
Miami, FL 33131
305-349-2327
Email: hlharmon@venable.com

Monique D Hayes

DGIM Law, PLLC
2875 NE 191 Street
Suite 705
Aventura, FL 33180
305-898-2063
Email: monique@dgimlaw.com
TERMINATED: 08/14/2017

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
Email: trustee@kapilaco.com

Jason S Mazer

100 Southeast Second Street
Suite 3650
Miami, FL 33131
(305) 374-6484
Fax : (305) 305-6489
Email: jmazer@cmmlawgroup.com

Glenn D Moses, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-349-2300
Email: gmoses@venable.com

Harley E. Riedel, Esq

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Fax : (813) 229-1811
Email: hriedel.ecf@srbp.com

Carlos E. Sardi, Esq

11410 N. Kendall Dr., Suite 208
Miami, FL 33176
305-697-8690
Fax : 305-697-8691
Email: carlos@sardilaw.com

Susan H Sharp

110 E Madison St # 200
Tampa, Fl 33602
(813) 229-0144
Fax : (813) 229-1811
Email: ssharp.ecf@srbp.com
TERMINATED: 05/08/2023

Scott A Stichter

110 E Madison St #200
Tampa, FL 33602
(813) 229-0144
Email: sstichter.ecf@srbp.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Johanna Armengol

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Johanna.Armengol@usdoj.gov
TERMINATED: 02/23/2021

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
TERMINATED: 12/06/2023

Steven D Schneiderman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Steven.D.Schneiderman@usdoj.gov

Noticing / Claims Agent

Kurtzman Carson Consultants LLC

2335 Alaska Avenue
El Segundo, CA 90245
310-823-9000

 
 
Creditor Committee

Creditors Committee

Genovese Joblove Battista, P.A.
c/o Paul J. Battista, Esq.
100 SE 2nd Street
Suite 4400
Miami, FL 33131
represented by
Paul J. Battista, Esq

801 Brickell Avenue, Suite 1500
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Kelly M. Cooper

1301 Atlantic Ave
Atlantic City, NJ 08401

Joshua T Klein

2000 Market St - 10th Floor
Philadelphia, PA 19103
(215) 299-2000

Josefina Fernandez McEvoy

1800 Century Park East #300
Los Angeles, CA 90067-1506

Glenn D Moses, Esq

(See above for address)

Fox Rothschild

1800 Century Park E #300
Los Angeles, CA 90067

Michael L Schuster

1401 Lawrence St., Ste. 2300
Denver, CO 80202
720-931-1188
Email: mschuster@polsinelli.com

Michael J. Viscount

1301 Atlantic Ave
Atlantic City, NJ 08401-7212

Latest Dockets

Date Filed#Docket Text
01/23/20255721Certificate of Service Filed by Trustee Soneet Kapila (Re: [5716] Order on Objection to Claims). (Harmon, Heather)
01/23/20255720Certificate of Service Filed by Trustee Soneet Kapila (Re: [5715] Order on Objection to Claims). (Harmon, Heather)
01/23/20255719Certificate of Service Filed by Trustee Soneet Kapila (Re: [5714] Amended Order). (Harmon, Heather)
01/23/20255718Omnibus Objection to Claim of Fidelity Title Insurance Claimants, First American Title Insur. Co and Stewart Title Guaranty Co. [# 75, 76, 77, 78, 79, 80, 103, 104, 105, 106, 107, 108 & 266 filed in Case No. 09-21481, 91, 92, 93, 94, 95, 96, 102, 103, 104, 105, 106 & 107 filed in Case No. 09-21482, 54, 55, 56, 57, 58, 59, 63, 64, 65, 66, 67 & 68 filed in Case No. 09-21483], Lawyers Title Insurance Corp., Commonwealth Land Title Insur. Co, and Transnation Title Insurance Co. [# 3, 4, 5, 7, 8 & 9 filed in Case No. 09-36187, 3, 4, 5, 7, 8 & 9 filed in Case No. 09-36191, 3, 4, 5, 7, 8, 9 & 943 filed in Case No. 09-36197], [Chapter 7 Trustee's Fifty-Seventh Omnibus Objection to Claims (Clean-Up and Resolution of Certain Title Insurance Claims) [Negative Notice] Filed by Trustee Soneet Kapila (Harmon, Heather)
01/22/20255717Omnibus Objection to Claim of Lehman Brothers Holdings, Inc., as Agent and Lender [# 415 in Case No. 09-21481, 416 in Case No. 09-21482, 414 in Case No. 09-21483, 942 and CH7 6 in Case No. 09-36187, 944 and CH7 6 in Case No. 09-36191, 941 in Case No. 09-36197], BPS Option, LLC as transferee of Lehman Brothers Holdings Inc., as Agent and Lender [# CH7 87 in Case No. 09-21481, CH7 98 in Case No. 09-21482, CH7 61 in Case No. 09-21483, CH7 6 in Case No. 09-36197], [Chapter 7 Trustee's Fifty-Sixth Omnibus Objection to Claim - Certain Retail Debtor Lender Claims) [Negative Notice] Filed by Trustee Soneet Kapila (Harmon, Heather)
01/22/20255716Order Sustaining Objection to Claim(s) # 68 filed by W.R. Grace & Co Conn Grace Construction in case 09-21481 and Claim # 33 in the case of 09-21482 by W.R. Grace & Co Conn Grace Construction (Re: [5628]) (Olivier, Mike)
01/22/20255715Order Sustaining Trustees Fifty-Fifth Omnibus Objection to Claims (Clean Up Objections Required Prior to Final Distribution) (Re: [5697]) (Olivier, Mike)
01/17/20255714Amended Order Sustaining Trustee's Fifty-Fourth Omnibus Objection to Claims (Claimant Names Starting with W Through Z) (ECF No.5628) as to the Claim of West Inc./West of Nevada Inc. (Claim Number 232 Case No. 09-21482) (AmendedOrder submitted to correct disposition) (Re: [5658] Order on Objection to Claims). (Olivier, Mike)
01/15/20255713Certificate of Service Filed by Creditor DWI Holdings, Inc. (Re: [5712] Order on Motion to Withdraw as Attorney). (Hartog, Ross)
01/15/20255712Order Granting Motion To Withdraw As Attorney for DWI Holdings, Inc. (Re: [5702]) (Olivier, Mike)