Case number: 1:19-bk-22483 - Costa Hollywood Property Owner, LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Costa Hollywood Property Owner, LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    09/19/2019

  • Last Filing

    04/16/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JURYDEMAND, MONEY



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 19-22483-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset


Date filed:  09/19/2019
Date of Intradistrict transfer:  12/20/2019
Plan confirmed:  08/25/2020
341 meeting:  10/28/2019
Deadline for filing claims:  01/27/2020
Deadline for filing claims (govt.):  03/17/2020

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

Latest Dockets

Date Filed#Docket Text
04/16/2024901Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2024 Filed by Other Professional Maria Yip, Liquidating Trustee. (Attachments: # (1) Footnotes) (Lessne, Michael)
03/21/2024900Amended 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)
03/20/2024Receipt 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)
03/20/2024899Notice 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)
03/13/2024898Certificate 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)
03/12/2024897Notice of Appearance and Request for Service by Stanley David Sheffman Filed by Creditor Italkraft, LLC. (Sheffman, Stanley)
03/11/2024896Order 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)
03/11/2024895Order Approving Final Fee Application of Counsel for Trustee for Michael D Lessne,(Re: [874]) (Skinner-Grant, Sheila)
03/11/2024894Order 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)
03/11/2024893Order Approving Trustee Yip's First and Final Application For Trustee Compensation and Reimbursement of Expenses (Re: [876]) (Skinner-Grant, Sheila)