Case number: 9:13-bk-20853 - TLFO, LLC - Florida Southern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 13-20853-PGH

Assigned to: Paul G. Hyman, Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  05/09/2013
Date terminated:  12/12/2017
Plan confirmed:  05/01/2014
341 meeting:  06/05/2013

Debtor

TLFO, LLC

4530 Conference Way South
Boca Raton, FL 33431
PALM BEACH-FL
Tax ID / EIN: 90-0466398

represented by
Robert C Furr, Esq

2255 Glades Rd #337W
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: mortman@furrcohen.com

Alvin S. Goldstein, Esq

2255 Glades Rd #337W
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Jason S Rigoli, Esq.

2255 Glades Rd # 337W
Boca Raton, FL 33431
561.395.0500
Fax : 561.338.7532
Email: jrigoli@furrcohen.com

Mark S. Roher, Esq.

633 S Federal Hwy #800
Ft Lauderdale, FL 33301
954-462-5500

Aaron A Wernick

2255 Glades Rd # 337W
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: awernick@furrcohen.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

Creditor Committee

Creditor Committee

c/o Paul J Battista, Esq
100 SE 2nd St
Miami, FL 33131
represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: pbattista@gjb-law.com

Mariaelena Gayo-Guitian

200 E. Broward Blvd # 1110
Ft Lauderdale, FL 33301
(954) 453-8000
Fax : (954) 453-8010
Email: mguitian@gjb-law.com

Latest Dockets

Date Filed#Docket Text
12/14/20171423BNC Certificate of Mailing (Re: 1421 Final Decree.) Notice Date 12/14/2017. (Admin.) (Entered: 12/15/2017)
12/12/20171422Bankruptcy Case Closed. (Adam, Lorraine) (Entered: 12/12/2017)
12/12/20171421Final Decree. (Adam, Lorraine) (Entered: 12/12/2017)
12/12/20171420The debtor in the above case has filed a Final Report and Motion for Entry of Final Decree. The debtor has certified that the case has been fully administered. Based upon the Debtor's Final Report, the United States Trustee has no objection to the Court granting the Debtor's Motion for Final Decree. The Debtor will remain liable for United States Trustee Quarterly Fees for each calendar quarter (or portion thereof) through the date the Final Decree is entered in this case. The United States Trustee reserves the right to seek to have the Final Decree vacated should any United States Trustee Quarterly Fees remain unpaid through date of closing by the court. Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi) (Entered: 12/12/2017)
11/15/20171419BNC Certificate of Mailing (Re: 1418 Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 1417 Transcript of 10/11/2017 Hearing.) Redaction Request Due By 11/17/2017. Statement of Personal Data Identifier Redaction Request Due by 12/1/2017. Redacted Transcript Due by 12/11/2017. Transcript access will be restricted through 2/8/2018.) Notice Date 11/15/2017. (Admin.) (Entered: 11/16/2017)
11/13/20171418Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent or Motions to Request Redaction of Transcript. (Re: 1417 Transcript of 10/11/2017 Hearing.) Redaction Request Due By 11/17/2017. Statement of Personal Data Identifier Redaction Request Due by 12/1/2017. Redacted Transcript Due by 12/11/2017. Transcript access will be restricted through 2/8/2018. (Adam, Lorraine) (Entered: 11/13/2017)
11/10/20171417Transcript of 10/11/2017 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: 1395 Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor TLFO, LLC. Deadline for US Trustee to Object to Final Report: 09/29/2017., 1396 Final Application for Compensation for Alvin S. Goldstein Esq, Attorney-Debtor, Period: 10/21/2015 to 8/23/2017, Fee: $260,550.00, Expenses: $6,933.13, of which $160,729.21 was paid, leaving a balance of fees and costs in the amount of $106,753.92. Filed by Attorney Alvin S. Goldstein Esq. (Goldstein, Alvin) Modified on 8/30/2017 to include amount paid/balance., 1397 Final Application for Compensation for Desiree Asher, Other Professional, Period: 11/24/2015 to 8/8/2017, Fee: $21,315.00, Expenses: $465.00. Filed by Attorney Alvin S. Goldstein Esq., 1398 Final Application for Compensation for John L. Heller, Accountant, Period: 10/21/2015 to 9/30/2017, Fee: $86,326.00, Expenses: $465.53, less the interim payment of $29,481.69 for a final net payment of $57,309.84. Filed by Attorney Alvin S. Goldstein Esq. (Goldstein, Alvin) Modified on 8/31/2017 to include interim payment amount.). Redaction Request Due By 11/17/2017. Statement of Personal Data Identifier Redaction Request Due by 12/1/2017. Redacted Transcript Due by 12/11/2017. Transcript access will be restricted through 02/8/2018. (Ouellette and Mauldin) (Entered: 11/10/2017)
11/09/20171416BNC Certificate of Mailing - PDF Document (Re: [1412] Order Continuing Post-Conformation Status Conference (Re: [1388] Order Continuing Status Hearing). Status hearing to be held on 12/14/2017 at 09:30 AM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 11/09/2017. (Admin.)
11/09/20171415Certificate of Service by Attorney Jason S Rigoli Esq. (Re: [1414] Order on Application for Compensation). (Rigoli, Jason)
11/09/20171414Order Granting Final Application For Compensation (Re: [1396]) for Alvin S. Goldstein, fees awarded: $260550.00, expenses awarded: $6933.13 (Adam, Lorraine)