Fontainebleau Las Vegas Holdings, LLC
7
Laurel M Isicoff
06/09/2009
01/23/2025
Yes
v
JNTADMN, LEAD, CONVERTED, SEALEDDOC |
Assigned to: Laurel M Isicoff Chapter 7 Previous chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2025 | 5721 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [5716] Order on Objection to Claims). (Harmon, Heather) |
01/23/2025 | 5720 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [5715] Order on Objection to Claims). (Harmon, Heather) |
01/23/2025 | 5719 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [5714] Amended Order). (Harmon, Heather) |
01/23/2025 | 5718 | Omnibus 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) |
01/22/2025 | 5717 | Omnibus 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) |
01/22/2025 | 5716 | Order 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) |
01/22/2025 | 5715 | Order Sustaining Trustees Fifty-Fifth Omnibus Objection to Claims (Clean Up Objections Required Prior to Final Distribution) (Re: [5697]) (Olivier, Mike) |
01/17/2025 | 5714 | Amended 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) |
01/15/2025 | 5713 | Certificate of Service Filed by Creditor DWI Holdings, Inc. (Re: [5712] Order on Motion to Withdraw as Attorney). (Hartog, Ross) |
01/15/2025 | 5712 | Order Granting Motion To Withdraw As Attorney for DWI Holdings, Inc. (Re: [5702]) (Olivier, Mike) |