Case number: 1:13-bk-10029 - Elcom Hotel & Spa, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Elcom Hotel & Spa, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Robert A Mark

  • Filed

    01/02/2013

  • Last Filing

    05/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, SEALEDDOC, CONS



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 13-10029-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset


Date filed:  01/02/2013
Plan confirmed:  01/24/2014
341 meeting:  02/06/2013
Deadline for filing claims:  05/07/2013
Deadline for filing claims (govt.):  07/01/2013

Debtor

Elcom Hotel & Spa, LLC

10295 Collins Avenue
Bal Harbour, FL 33154
MIAMI-DADE-FL
Tax ID / EIN: 27-0382524
dba
One Bal Harbour Resort & Spa


represented by
Vincent F Alexander

Lewis Brisbois Bisgaard & Smith
110 SE 6th Street
Suite 2600
Fort Lauderdale, FL 33301
954-728-1280
Fax : 954-678-4090
Email: vincent.alexander@lewisbrisbois.com

Corali Lopez-Castro, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 347-1774
Email: clc@kttlaw.com

Charles W Throckmorton, Esq

2525 Ponce De Leon Blvd #9th Flr
Miami, FL 33134
(305) 377-0655
Fax : (305) 372-1800
Email: cwt@kttlaw.com

Doron Weiss

Email: dweiss@hlhlawfirm.com

Trustee

Michael Goldberg, Liquidating Trustee

Akerman, LLP
350 East Las Olas Blvd.
Suite 1600
Fort Lauderdale, FL 33301
954 463-2700

represented by
Michael I Goldberg, Esq

201 E Las Olas Blvd #1800
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: michael.goldberg@akerman.com

Catherine Douglas Kretzschmar

Akerman LLP
201 E Las Olas Blvd # 1800
Fort Lauderdale, FL 33301
954-463-2700
Fax : 954-463-2224
Email: catherine.kretzschmar@akerman.com

Joan M Levit, Esq

350 E Las Olas Blvd #1600
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: joan.levit@akerman.com

Kenneth D Murena

Damian & Valori, LLP
1000 Brickell Ave. #1020
Miami, FL 33131
(305) 371-3960
Fax : 305-371-3965
Email: kmurena@dvllp.com

U.S. Trustee

Office of the US Trustee

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

Latest Dockets

Date Filed#Docket Text
05/28/20231171BNC Certificate of Mailing - Hearing (Re: [1170] Notice of Hearing (Re: [1169] Supplemental Fifth and Final Application for Compensation for Barry E Mukamal, Accountant, Period: 5/22/2019 to 5/9/2023, Fee: $3,357.00, Expenses: $0.00.) Hearing scheduled for 06/29/2023 at 11:00 AM by Video Conference.) Notice Date 05/28/2023. (Admin.)
05/26/20231170Notice of Hearing (Re: 1169 Supplemental Fifth and Final Application for Compensation for Barry E Mukamal, Accountant, Period: 5/22/2019 to 5/9/2023, Fee: $3,357.00, Expenses: $0.00.) Hearing scheduled for 06/29/2023 at 11:00 AM by Video Conference. (Antillon, Jacqueline) (Entered: 05/26/2023)
05/25/20231169Supplemental Fifth and Final Application for Compensation for Barry E Mukamal, Accountant, Period: 5/22/2019 to 5/9/2023, Fee: $3,357.00, Expenses: $0.00. Filed by Accountant Barry E Mukamal (Mukamal, Barry) (Entered: 05/25/2023)
05/02/20231168Certificate of Service by Attorney Michael I Goldberg Esq (Re: 1167 Order on Miscellaneous Motion). (Goldberg, Michael) (Entered: 05/02/2023)
04/28/20231167
Order Granting Motion for Authority to Disburse Unclaimed Property Filed by Trustee Michael Goldberg - Re: # 1158. (Antillon, Jacqueline)
(Entered: 04/28/2023)
04/12/20231166Trustee's Quarterly Financial Report for the Period Beginning 1/1/2023 and Ending 3/31/2023 Filed by Other Professional Michael Goldberg, Liquidating Trustee. (Goldberg, Michael) (Entered: 04/12/2023)
04/12/20231165Notice to Withdraw Document Filed by Trustee Michael Goldberg (Re: 1162 Trustee's Monthly Financial Report, 1163 Trustee's Monthly Financial Report, 1164 Trustee's Monthly Financial Report). (Goldberg, Michael) (Entered: 04/12/2023)
04/12/20231164Trustee's Quarterly Financial Report for the Period Beginning 3/1/2023 and Ending 3/31/2023 Filed by Trustee Michael Goldberg. (Goldberg, Michael) (Entered: 04/12/2023)
04/12/20231163Trustee's Quarterly Financial Report for the Period Beginning 1/1/2023 and Ending 1/31/2023 Filed by Trustee Michael Goldberg. (Goldberg, Michael) (Entered: 04/12/2023)
04/12/20231162Trustee's Quarterly Financial Report for the Period Beginning 2/1/2023 and Ending 2/28/2023 Filed by Other Professional Michael Goldberg, Liquidating Trustee. (Goldberg, Michael) (Entered: 04/12/2023)