Ivankovich Family LLC
11
Laurel M Isicoff
06/10/2024
12/03/2025
Yes
v
| JNTADMN, LEAD |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/03/2025 | 679 | Notice 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) |
| 12/02/2025 | 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 (Berger, Eyal) |
| 11/24/2025 | 677 | Order 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) |
| 11/18/2025 | 676 | Notice of Non-Compliance Filed by Interested Party P-5 GRA LLC (Re: [599] Supplemental Document). (Brotman, Steven) |
| 11/10/2025 | 675 | Notice 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) |
| 11/05/2025 | 674 | Opposition 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) |
| 10/31/2025 | 673 | Agreed 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) |
| 10/31/2025 | 672 | Transcript 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) |
| 10/31/2025 | 671 | Transcript 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) |
| 10/31/2025 | 670 | Transcript 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) |