Case number: 1:12-bk-19056 - Majorca Isles Master Association, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Majorca Isles Master Association, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    A. Jay Cristol

  • Filed

    04/13/2012

  • Last Filing

    11/21/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 12-19056-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset


Date filed:  04/13/2012
Plan confirmed:  07/21/2017
341 meeting:  05/17/2012
Deadline for filing claims (govt.):  10/10/2012

Debtor

Majorca Isles Master Association, Inc.

c/oMirza Basulto & Robbins LLP
14160 Palmetto Frontage Road
Suite 22
Miami Lakes, FL 33016
BROWARD-FL
Tax ID / EIN: 20-5425637

represented by
Majorca Isles Master Association, Inc.

PRO SE

Patrick R Dorsey

2385 NW Executive Ctr Dr # 300
Boca Raton, FL 33431
561-443.0800
Email: pdorsey@slp.law
TERMINATED: 02/04/2016

Bradley S Shraiberg

(See above for address)
TERMINATED: 02/04/2016

Trustee

Barry E Mukamal

1 SE 3 Avenue Ste 2150
Box 158
Miami, FL 33131
786-517-5760

represented by
Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: gmoses@gjb-law.com

Barry E Mukamal

www.marcumllp.com
1 SE 3 Ave Box 158 10th Floor
Miami, FL 33131
305-995-9798
Fax : 305 995-9799
Email: bankruptcy@marcumllp.com

Michael L Schuster

329 Fox Street
Denver, CO 80223
7207997453
Email: mschust@gmail.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

Latest Dockets

Date Filed#Docket Text
11/20/2020528BNC Certificate of Mailing (Re: [526] Final Decree .) Notice Date 11/20/2020. (Admin.)
11/18/2020527Bankruptcy Case Closed. (Cohen, Diana)
11/18/2020526Final Decree . (Cohen, Diana)
11/10/2020525The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Cortez Rodriguez, Adisley)
11/10/2020524Trustee's Quarterly Financial Report for the Period Beginning 10/1/2020 and Ending 10/30/2020 Final, Post-Confirmation Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
11/10/2020523Amended Document To Reflect Reporting Period Through 09/30/20 Filed by Trustee Barry E Mukamal (Re: [521] Trustee's Monthly Financial Report filed by Trustee Barry E Mukamal). (Mukamal, Barry)
10/12/2020522Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Barry E Mukamal. Deadline for US Trustee to Object to Final Report: 11/12/2020. (Harmon, Heather)
09/25/2020521Trustee's Quarterly Financial Report for the Period Beginning 7/1/2020 and Ending 8/31/2020 Post-Confirmation (Final Report) Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
07/21/2020520Trustee's Quarterly Financial Report for the Period Beginning 4/1/2020 and Ending 6/30/2020 Post-Confirmation Filed by Trustee Barry E Mukamal. (Mukamal, Barry)
04/24/2020519Trustee's Quarterly Financial Report for the Period Beginning 1/1/2020 and Ending 3/31/2020 Filed by Trustee Barry E Mukamal. (Mukamal, Barry)