Case number: 1:13-bk-11961 - The Beacon at Brickell Village, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    The Beacon at Brickell Village, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Laurel M Isicoff

  • Filed

    01/29/2013

  • Last Filing

    03/17/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DO_NOT_DISMISS, DEFER



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 13-11961-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Voluntary
Asset


Date filed:  01/29/2013
341 meeting:  03/06/2013
Deadline for filing claims (govt.):  07/29/2013

Debtor

The Beacon at Brickell Village, LLC

1200 Brickell Ave #1800
Miami, FL 33131
MIAMI-DADE-FL
Tax ID / EIN: 54-2089067

represented by
The Beacon at Brickell Village, LLC

PRO SE



Trustee

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598

represented by
Ashley J Dillman Bruce

Berger Singerman LLP
350 E. Las Olas Blvd #1000
Fort Lauderdale, FL 33301
954-712-5151
Email: adbruce@bergersingerman.com

Drew M Dillworth

2200 Museum Tower
150 West Flagler St
Miami, FL 33130
305-789-3598
Fax : 305-789-3395
Email: ddillworth@swmwas.com

Isaac M Marcushamer, Esq.

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305-714-4340
Email: imarcushamer@bergersingerman.com

Brian G Rich

125 S Gadsden St # 300
Tallahassee, FL 32301
(850) 561-3010
Email: brich@bergersingerman.com

Trustee

Joel Tabas

c/o Gary M. Freedman
14 NE 1st Ave., PH
Miami, FL 33132
305-375-8171

 
 
U.S. Trustee

Office of the US Trustee

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

Latest Dockets

Date Filed#Docket Text
03/17/2017293Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: [292] Transcript of 4/30/2015 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [262] Joint Motion for Sale of Property (Certain Litigation Claims Pursant to 11 U.S.C. Section 363) pursuant to 11 USC 363 b. [No Fee Due] [cal] Filed by Trustees Joel Tabas, Drew M Dillworth.). Redaction Request Due By 03/23/2017. Statement of Personal Data Identifier Redaction Request Due by 04/6/2017. Redacted Transcript Due by 04/17/2017. Transcript access will be restricted through 06/14/2017. (Ouellette and Mauldin)) Redaction Request Due By 3/23/2017. Statement of Personal Data Identifier Redaction Request Due by 4/6/2017. Redacted Transcript Due by 4/17/2017. Transcript access will be restricted through 6/14/2017. (Snipes, Jeanne)
03/16/2017292Transcript of 4/30/2015 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [262] Joint Motion for Sale of Property (Certain Litigation Claims Pursant to 11 U.S.C. Section 363) pursuant to 11 USC 363 b. [No Fee Due] [cal] Filed by Trustees Joel Tabas, Drew M Dillworth.). Redaction Request Due By 03/23/2017. Statement of Personal Data Identifier Redaction Request Due by 04/6/2017. Redacted Transcript Due by 04/17/2017. Transcript access will be restricted through 06/14/2017. (Ouellette and Mauldin)
03/15/2016291Final Decree and Bankruptcy Case Closed. (Barr, Ida)
02/04/2016290Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 03/7/2016. (^UST13, DD)
11/17/2015289Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Drew M Dillworth. (Dillworth, Drew)
11/17/2015288Certificate of Service Filed by Trustee Drew M Dillworth (Re: [287] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Dillworth, Drew)
11/17/2015287Order Granting Final Application For Compensation (Re: # [281]) for Soneet R Kapila, fees awarded: $9,483.60, expenses awarded: $20.80, Granting Application For Compensation (Re: # [282]) for Soneet R Kapila, fees awarded: $8,308.80, expenses awarded: $102.87, Granting Application For Compensation (Re: # [284]) for Drew M Dillworth, fees awarded: $542,878.95, expenses awarded: $2,219.42. Berger Singerman, fees awarded: $499,262.50, expenses awarded: $14,829.36. (Barr, Ida)
10/23/2015286Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Drew M Dillworth. Objection Deadline: 11/13/2015. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Dillworth, Drew)
10/21/2015285Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB)
08/21/2015284Second and Final Application for Compensation for Drew M Dillworth, Trustee Chapter 7, Period: to, Fee: $110,106.85, Expenses: $526.70. [cal] Filed by Attorney Drew M Dillworth. (Dillworth, Drew)