Costa Hollywood Property Owner, LLC
11
Corali Lopez-Castro
09/19/2019
04/16/2024
Yes
v
JURYDEMAND, MONEY |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Costa Hollywood Property Owner, LLC
777 North Ocean Drive Hollywood, FL 33019 BROWARD-FL Tax ID / EIN: 47-4883778 dba Costa Hollywood Beach Resort |
represented by |
James C. Moon, Esq
200 S. Biscayne Blvd # 3200 Miami, FL 33131 (305) 358-6363 Fax : (305) 358-1221 Email: jmoon@melandbudwick.com Meaghan E Murphy
200 S. Biscayne Blvd. #3200 Miami, FL 33131 305-358-6363 Email: mmurphy@melandbudwick.com Peter D. Russin, Esq
200 S Biscayne Blvd. #3200 Miami, FL 33131 (305) 358-6363 Fax : (305) 358-1221 TERMINATED: 08/21/2020 |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov 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: 02/23/2021 Zana Michelle Scarlett
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Zana.M.Scarlett@usdoj.gov TERMINATED: 02/23/2021 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 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 901 | Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2024 Filed by Other Professional Maria Yip, Liquidating Trustee. (Attachments: # (1) Footnotes) (Lessne, Michael) |
03/21/2024 | 900 | Amended Document To Reflect Amended Certificate of Service Re ECF Nos. 892, 893, 894, 895, and 896 Filed by Other Professional Maria Yip, Liquidating Trustee (Re: 898 Certificate of Service filed by Other Professional Maria Yip, Liquidating Trustee). (Lessne, Michael) (Entered: 03/21/2024) |
03/20/2024 | Receipt of Notice of Deposit of Funds with the USBC Clerk( 19-22483-CLC) [trustee,unclfnd] ( 54.26) Filing Fee. Receipt number A43939971. Fee amount 54.26. (U.S. Treasury) (Entered: 03/20/2024) | |
03/20/2024 | 899 | Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 54.26 ] with the Clerk, United States Bankruptcy Court for Aspire Lifestyle (Americas)Inc. 515 King St Ste 410 Alexandria, VA 22314-3137 in the amount of $ 2.67 ; Carlson Wagonlit Travel Inc. c/o Novartis 2401 W Peoria Ave Suite 300 Phoenix, AZ 85029 in the amount of $ 1.29 ; Carlson Wagonlit Travel Inc. 1250 Northland Drive Suite 200 Mendota Heights, MN 55120 in the amount of $ 1.22 ; Frosch International Travelinc 909 3rd Ave 12th Floor New York, NY 10022-4731 in the amount of $ 2.29 ; GRC\ GRass Roots Complete 2775 Burris Road Ste 7B Davie, FL 33314 in the amount of $ 3.44 ; Ias Independent Agencyservices Corp. 2nd Floor-2627 Portage Ave. Winnipeg, MB R3J 0P7 CANADA in the amount of $ 2.36 ; Protravel International LLC 1633 Broadway FL 35 New York, NY 10019-6770 in the amount of $ 4.42 ; Smr Travel Enterprise Ltd. 300 West Adams Ste 520 Chicago, IL 60606-5108 in the amount of $ 2.74 ; Travel Incorporated 4301 Anchor Plaza Parkway Ste 125 Tampa, FL 33634-7521 in the amount of $ 1.29 ; Travelink Incorporated 404 Bna Dr Ste 650 Nashville, TN 37217-2649 in the amount of $ 4.72 ; Flight Centre Travel Group(USA) Inc. 5 Paragon Drive Suite 200 Montvale, NJ 07645 in the amount of $ 4.04 ; Frosch International Travel Inc. 304 West Kirkwood Ave Suite 101 Bloomington, IN 47404 in the amount of $ 4.11 ; GBT Travel Services UK Ltd. 15551 N Greenway Hayden Loop Suite 220 Scottsdale, AZ 85260 in the amount of $ 3.20 ; GBT US LLC 666 Third Avenue 4th Floor New York, NY 10017 in the amount of $ 4.38 ; GRAINGER PO Box 419267 Kansas City, MO 64141 in the amount of $ 4.91 ; Vts Travel Enterprises Inc. 301 N Main St Ste 2602 Winston Salem, NC 27101-3836 in the amount of $ 3.66 ; Water Taxi of Fort Lauderdale LLC 1366 SE 17th Street Fort Lauderdale, FL 33316 in the amount of $ 3.52 ; (Yip, Maria) (Entered: 03/20/2024) |
03/13/2024 | 898 | Certificate of Service Filed by Other Professional Maria Yip, Liquidating Trustee (Re: [891] Order on Miscellaneous Motion, [892] Order on Application for Compensation, [893] Order on Application for Compensation, [894] Order on Application for Compensation, [895] Order on Application for Compensation, [896] Order on Miscellaneous Motion). (Lessne, Michael) |
03/12/2024 | 897 | Notice of Appearance and Request for Service by Stanley David Sheffman Filed by Creditor Italkraft, LLC. (Sheffman, Stanley) |
03/11/2024 | 896 | Order Approving Final Liquidating Trustee Accounting Report and Trustees Motion to Approve Report and Final Distribution and for Order Granting Final Relief. (Re: [881]) (Skinner-Grant, Sheila) |
03/11/2024 | 895 | Order Approving Final Fee Application of Counsel for Trustee for Michael D Lessne,(Re: [874]) (Skinner-Grant, Sheila) |
03/11/2024 | 894 | Order Approving First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses to Financial Advisors to Maria M. Yip, Liquidating Trustee Retroactive to September 29, 2020 (Re: [875]) (Skinner-Grant, Sheila) |
03/11/2024 | 893 | Order Approving Trustee Yip's First and Final Application For Trustee Compensation and Reimbursement of Expenses (Re: [876]) (Skinner-Grant, Sheila) |