Case number: 1:24-bk-15755 - Ivankovich Family LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Ivankovich Family LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    06/10/2024

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-15755-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  06/10/2024
Plan confirmed:  09/16/2025
341 meeting:  07/30/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  12/09/2024

Debtor

Ivankovich Family LLC

791 Crandon Blvd Ph 6
Key Biscayne, FL 33139
MIAMI-DADE-FL
305-868-1655
Tax ID / EIN: 87-4194590

represented by
Eyal Berger, Esq.

Akerman LLP
201 E Las Olas Blvd #1800
Ft Lauderdale, FL 33301
954.463.2700
Email: eyal.berger@akerman.com

Gary A Goldstein

111 S Calvert St 27 Flr
Baltimore, MD 21201
561-373-0327
Email: gagpa@aol.com

Amanda Klopp

Akerman LLP
777 South Flagler Dr Suite 1100
West Palm Beach, FL 33401
561-273-5526
Email: amanda.klopp@akerman.com

Esther A McKean

Akerman LLP
420 South Orange Ave.
Suite 1200
Orlando, FL 32714
407-419-8583
Email: esther.mckean@akerman.com

U.S. Trustee

Office of the US Trustee

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

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Dan L Gold

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6693
Email: Dan.L.Gold@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/03/2025679Notice of Hearing (Re: [678] Motion For Entry of An Order Authorizing The Reorganized Debtors To Disburse Funds From The Disputed Claim Reserve To Satisfy The Remaining Jeanette And Schiller Claims Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Atlas P2 Managing Member LLC, Debtor Ivankovich Family LLC) Hearing scheduled for 01/06/2026 at 02:30 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi)
12/02/2025678Motion For Entry of An Order Authorizing The Reorganized Debtors To Disburse Funds From The Disputed Claim Reserve To Satisfy The Remaining Jeanette And Schiller Claims Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Atlas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Berger, Eyal)
11/24/2025677Order Denying Agreed Ex-Parte Motion for an Order Authorizing Reorganized Debtor's Disbursing Agent to Advance Funds From the Disputed Claims Reserve (Re: # [673]) (Soto, Bianca)
11/18/2025676Notice of Non-Compliance Filed by Interested Party P-5 GRA LLC (Re: [599] Supplemental Document). (Brotman, Steven)
11/10/2025675Notice of Filing Fully-Executed Memorandum of Understanding (ECF No. 673), Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Atlas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Re: [673] Miscellaneous Motion). (Berger, Eyal)
11/05/2025674Opposition Response to ([673] Agreed Motion For An Order Authorizing Reorganized Debtors' Disbursing Agent To Advance Funds From The Disputed Claims Reserve [Ex-Parte] filed by Debtor Ivankovich Family LLC, Interested Party A&O Family LLC, Interested Party A&O Family LLC (Illiniois), Interested Party Atlas P2 Managing Member LLC) Filed by Creditor Jeanette Ivankovich (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C) (Redmond, Patricia)
10/31/2025673Agreed Motion For An Order Authorizing Reorganized Debtors' Disbursing Agent To Advance Funds From The Disputed Claims Reserve [Ex-Parte] Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Atlas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Berger, Eyal)
10/31/2025672Transcript of 9/4/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [290] Amended Chapter 11 Joint Plan of Reorganization (Related Document(s):[202] Chapter 11 Plan filed by Debtor Ivankovich Family LLC, Interested Party A&O Family LLC, Interested Party A&O Family LLC (Illiniois), Interested Party Altas P2 Managing Member LLC) Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC. (Berger, Eyal) Modified on 3/21/2025., [354] Expedited Motion for Order to Show Cause Against Jeanette Ivankovich And Schiller, Ducanto & Fleck LLP And Neil H. Levin For Willful Violations Of The Automatic Stay Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit Composite C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J)). Redaction Request Due By 11/7/2025. Statement of Personal Data Identifier Redaction Request Due by 11/21/2025. Redacted Transcript Due by 12/1/2025. Transcript access will be restricted through 01/29/2026. (Ouellette and Mauldin)
10/31/2025671Transcript of 8/28/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [290] Amended Chapter 11 Joint Plan of Reorganization (Related Document(s):[202] Chapter 11 Plan filed by Debtor Ivankovich Family LLC, Interested Party A&O Family LLC, Interested Party A&O Family LLC (Illiniois), Interested Party Altas P2 Managing Member LLC) Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC. (Berger, Eyal) Modified on 3/21/2025., [487] Second Interim And Final Application for Compensation And Reimbursement Of Expenses For Akerman LLP, General Bankruptcy Counsel To The Debtors For (A) The Period of March 1, 2025 To July 25, 2025; and (B) Supplement Through Final Decree for Eyal Berger Esq., Attorney-Debtor, Period: 3/1/2025 to 7/25/2025, Fee: $541,553.50, Expenses: $10,679.08. Filed by Attorney Eyal Berger Esq. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2A & 2B # 3 Exhibit 3 # 4 Exhibit 4), [488] Second And Final Fee Application for Compensation Of CohenReznick LLP As Financial Advisors For The Debtors And Debtors-In-Possession For Interim Allowance Compensation And Reimbursement Of Expenses For Services Rendered During The (I) Interim Period From February 1, 2025 Through And Including July 25, 2025, And (II) Final Period From July 29, 2024 Through Estimated Plan of Confirmation of August 28, 2025 for Stuart A Neiberg, Financial Advisor, Period: 2/1/2025 to 7/25/2025, Fee: $523,815.50, Expenses: $0.00. Filed by Financial Advisor Stuart A Neiberg, [489] Second Interim And Final Application for Compensation Of Christenson Law Firm, LLP, Special California Counsel For The Debtor Atlas P2 Managing Member, LLC for Vonn R. Christenson, Special Counsel, Period: 5/1/2025 to 7/25/2025, Fee: $30,440.00, Expenses: $568.42. Filed by Special Counsel Vonn R. Christenson, [490] First Interim And Final Application for Compensation Of Mandell Hahm Advisory Group, Ltd. As Accountant To The Debtors-In-Possession for Andrew Hahm, Accountant, Period: 6/17/2024 to 7/25/2025, Fee: $164,395.00, Expenses: $0.00. Filed by Accountant Andrew Hahm). Redaction Request Due By 11/7/2025. Statement of Personal Data Identifier Redaction Request Due by 11/21/2025. Redacted Transcript Due by 12/1/2025. Transcript access will be restricted through 01/29/2026. (Ouellette and Mauldin)
10/31/2025670Transcript of 8/26/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [290] Amended Chapter 11 Joint Plan of Reorganization (Related Document(s):[202] Chapter 11 Plan filed by Debtor Ivankovich Family LLC, Interested Party A&O Family LLC, Interested Party A&O Family LLC (Illiniois), Interested Party Altas P2 Managing Member LLC) Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC. (Berger, Eyal) Modified on 3/21/2025., [305] Joint Motion For Return Of Funds To Drs. Anthony and Olga Ivankovich Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit Composite 2 # 3 Exhibit Composite 3), [351] Motion to Sell Free and Clear of Liens (the Celadon Accounts, Authorizing Payment Of Secured Margin Loans Authorizing Payment Of U.S. Trustee Fees And Administrative Expenses From Proceeds, And Related Relief) pursuant to 11 USC 363 f. [$199 Fee Amount] Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC, [354] Expedited Motion for Order to Show Cause Against Jeanette Ivankovich And Schiller, Ducanto & Fleck LLP And Neil H. Levin For Willful Violations Of The Automatic Stay Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit Composite C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J), [487] Second Interim And Final Application for Compensation And Reimbursement Of Expenses For Akerman LLP, General Bankruptcy Counsel To The Debtors For (A) The Period of March 1, 2025 To July 25, 2025; and (B) Supplement Through Final Decree for Eyal Berger Esq., Attorney-Debtor, Period: 3/1/2025 to 7/25/2025, Fee: $541,553.50, Expenses: $10,679.08. Filed by Attorney Eyal Berger Esq. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2A & 2B # 3 Exhibit 3 # 4 Exhibit 4), [488] Second And Final Fee Application for Compensation Of CohenReznick LLP As Financial Advisors For The Debtors And Debtors-In-Possession For Interim Allowance Compensation And Reimbursement Of Expenses For Services Rendered During The (I) Interim Period From February 1, 2025 Through And Including July 25, 2025, And (II) Final Period From July 29, 2024 Through Estimated Plan of Confirmation of August 28, 2025 for Stuart A Neiberg, Financial Advisor, Period: 2/1/2025 to 7/25/2025, Fee: $523,815.50, Expenses: $0.00. Filed by Financial Advisor Stuart A Neiberg, [489] Second Interim And Final Application for Compensation Of Christenson Law Firm, LLP, Special California Counsel For The Debtor Atlas P2 Managing Member, LLC for Vonn R. Christenson, Special Counsel, Period: 5/1/2025 to 7/25/2025, Fee: $30,440.00, Expenses: $568.42. Filed by Special Counsel Vonn R. Christenson, [490] First Interim And Final Application for Compensation Of Mandell Hahm Advisory Group, Ltd. As Accountant To The Debtors-In-Possession for Andrew Hahm, Accountant, Period: 6/17/2024 to 7/25/2025, Fee: $164,395.00, Expenses: $0.00. Filed by Accountant Andrew Hahm, [523] Second Motion to Sell Free and Clear of Liens (the Celadon Accounts, Authorizing Payment Of Secured Margin Loans Authorizing Payment Of U.S. Trustee Fees And Administrative Expenses From Proceeds, And Related Relief). Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC). Redaction Request Due By 11/7/2025. Statement of Personal Data Identifier Redaction Request Due by 11/21/2025. Redacted Transcript Due by 12/1/2025. Transcript access will be restricted through 01/29/2026. (Ouellette and Mauldin)