Fontainebleau Las Vegas Holdings, LLC
7
Laurel M Isicoff
06/09/2009
11/09/2023
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 Susan H Sharp
110 E Madison St # 200 Tampa, Fl 33602 (813) 229-0144 Fax : (813) 229-1811 Email: ssharp.ecf@srbp.com |
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
100 SE 2 St #3650 Miami, FL 33131 (305) 374-6482 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
100 SE 2nd Street Ste 4400 Miami, FL 33131 305-372-2475 Email: gmgarno@venable.com John H Genovese, Esq
100 SE 2nd St., Ste 4400 Miami, FL 33131 305-349-2300 Email: jhgenovese@venable.com Alvin S. Goldstein, Esq
2255 Glades Rd #401A 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
100 Se 2nd Street #4400 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
Sardi Law PLLC 225 Alcazar Avenue Coral Gables, FL 33134 305-697-8690 Fax : 305-697-8691 Email: carlos@sardilaw.com Susan H Sharp
(See above for address) 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 |
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
100 SE Second St., Ste. 4400 Miami 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
Ballard Spahr 1225 17th St Suite 2300 Denver, CO 80202 3032997363 Email: schusterm@ballardspahr.com Michael J. Viscount
1301 Atlantic Ave Atlantic City, NJ 08401-7212 |
Date Filed | # | Docket Text |
---|---|---|
11/09/2023 | 5695 | Notice of Appearance and Request for Service by Steven D Schneiderman Filed by U.S. Trustee Office of the US Trustee. (Schneiderman, Steven) |
10/05/2023 | 5694 | Agreed Order Granting Motion To Approve Disbursements of Statutory Lienholder Funds for Fulcrum Credit Partners, LLC Claims (Re: [5693]) (Skinner-Grant, Sheila) |
10/03/2023 | 5693 | Agreed Motion to Approve Disbursements of Statutory Lienholder Funds for Fulcrum Credit Partners, LLC Claims (Ex Parte) Filed by Trustee Soneet Kapila (Fogarty, Daniel) |
09/15/2023 | 5692 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [5691] Amended Order). (Fogarty, Daniel) |
09/13/2023 | 5691 | Corrected Order Granting Trustees Motion for Authorization to Pay Commission to Blackstone Financial, LLC (Re: [5679] Motion for Payment filed by Trustee Soneet Kapila). (Skinner-Grant, Sheila) |
09/08/2023 | 5690 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [5688] Order on Motion to Abandon). (Fogarty, Daniel) |
09/07/2023 | 5689 | Order Granting Motion For Authorization to Pay Commission to Blackstone Financial LLC (Re: [5679]) (Skinner-Grant, Sheila) |
09/07/2023 | 5688 | Agreed Order on Trustee's Motion for Authority to Destroy Records (Re: [5678]) (Skinner-Grant, Sheila) |
08/25/2023 | 5687 | Notice of Filing Proposed Agreed Order on Trustee's Motion for Authority to Destroy Records, Filed by Trustee Soneet Kapila (Re: [5678] Motion to Abandon). (Fogarty, Daniel) |
08/16/2023 | 5686 | Certificate of Service Filed by Trustee Soneet Kapila (Re: [5684] Notice of Hearing Amended/Renoticed/Continued). (Fogarty, Daniel) |