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

    04/19/2026

  • 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
04/18/20265871BNC Certificate of Mailing - Hearing (Re: [5860] Re- Notice of Hearing (Re: [5814] First and Final Application for Compensation for Glenn D Moses Esq, Attorney-Trustee, Period: 1/1/2023 to 2/28/2026, Fee: $800,419.00, Expenses: $0.00. Filed by Attorney Glenn D Moses Esq) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference.) Notice Date 04/18/2026. (Admin.)
04/18/20265870BNC Certificate of Mailing - Hearing (Re: [5859] Re- Notice of Hearing (Re: [5813] Final Application for Compensation for Genovese, Joblove & Battista, P.A. for Glenn D Moses Esq, Attorney-Trustee, Period: 5/1/2021 to 12/31/2022, Fee: $203,600.50, Expenses: $628.01 Filed by Attorney Glenn D Moses Esq) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference.) Notice Date 04/18/2026. (Admin.)
04/18/20265869BNC Certificate of Mailing - Hearing (Re: [5858] Re- Notice of Hearing (Re: [5812] Motion (I) to Approve Allocation of Certain Assets and Expenses Among the Chapter 7 Bankruptcy Estates, (II) for Authority to Make a First and Final Distribution to Holders of Allowed Claims Pursuant to Section 726 of the Bankruptcy Code; and (III) for Related Relief Filed by Trustee Soneet Kapila) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference.) Notice Date 04/18/2026. (Admin.)
04/16/20265868Re- Notice of Hearing (Re: [5825] Application for Final Compensation Fontainebleau Las Vegas Retail, LLC (09-36197) for Soneet Kapila, Trustee Chapter 7, Fee: $94,321.53, Expenses: $0.00 Filed by Attorney Soneet Kapila) Hearing scheduled for 05/19/2026 at 03:30 PM by Video Conference. (Sanabria, Noemi)
04/16/20265867Re- Notice of Hearing (Re: [5824] Application for Final Compensation Fontainebleau Las Vegas Retail Parent, LLC (09-36187) for Soneet Kapila, Trustee Chapter 7, Fee: $45,167.35, Expenses: $0.00 Filed by Attorney Soneet Kapila) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference. (Sanabria, Noemi)
04/16/20265866Re- Notice of Hearing (Re: [5823] Application for Final Compensation Fontainebleau Las Vegas Retail Mezzanine, LLC (09-36191) for Soneet Kapila, Trustee Chapter 7, Period: to, Fee: $45,167.35, Expenses: $0.00. Filed by Attorney Soneet Kapila) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference. (Sanabria, Noemi)
04/16/20265865Re- Notice of Hearing (Re: [5822] Application for Final Compensation Fontainebleau Las Vegas Capital Corp. (09-21483) for Soneet Kapila, Trustee Chapter 7, Fee: $309,140.88, Expenses: $0.00 Filed by Attorney Soneet Kapila) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference. (Sanabria, Noemi)
04/16/20265864Re- Notice of Hearing (Re: [5821] Application for Compensation Fontainebleau Las Vegas, LLC (09-21482) for Soneet Kapila, Trustee Chapter 7, Fee: $211,182.52, Expenses: $0.00 Filed by Attorney Soneet Kapila) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference. (Sanabria, Noemi)
04/16/20265863Re- Notice of Hearing (Re: [5820] Application for Final Compensation (09-21481) for Soneet Kapila, Trustee Chapter 7, Fee: $309,140.88, Expenses: $0.00 Filed by Attorney Soneet Kapila) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference. (Sanabria, Noemi)
04/16/20265862Re- Notice of Hearing (Re: [5819] Final Application for Compensation and Reimbursement of Expenses for Daniel R Fogarty (Stichter, Riedel, Blain & Postler, P.A.), Attorney-Trustee, Period: 5/1/2021 to 4/1/2026, Fee: $17,713.00, Expenses: $2,130.56 Filed by Special Counsel Stichter, Riedel, Blain & Postler, P.A. (Fogarty, Daniel) Hearing scheduled for 05/19/2026 at 02:30 PM by Video Conference. (Sanabria, Noemi)