Case number: 9:16-bk-20833 - Mosaic Management Group, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Mosaic Management Group, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    08/04/2016

  • Last Filing

    10/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 16-20833-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/04/2016
Date terminated:  09/15/2021
Plan confirmed:  06/06/2017
341 meeting:  11/15/2016

Debtor

Mosaic Management Group, Inc.

1700 N.W. 2nd Avenue
Suite 100
Boca Raton, FL 33432
PALM BEACH-FL
Tax ID / EIN: 65-1075230

represented by
Kristopher Aungst, Esq.

Paragon Law
2000 S. Bayshore Dr., #11
Suite 1000
Miami, fl 33133
305-812-5443
Email: ka@paragonlaw.miami

Angelo M Castaldi

Genovese Joblove & Battista, P.A.
100 SE 2nd Street
Suite 4400
Miami, FL 33131
305-349-2300
Email: acastaldi@gjb-law.com

Leslie Gern Cloyd, Esq.

Berger Singerman LLP
One Town Center Road
Suite 301
Boca Raton, FL 33486
561 241-9500
Fax : 561 998-0028
Email: lcloyd@bergersingerman.com
TERMINATED: 09/13/2016

Michael Foster

Young Foster PLLC
1600 S Federal Highway
Suite 570
Fort Lauderdale, FL 33062
(954) 866-3570
Fax : (954) 866-3571
Email: michael@youngfoster.com

Deborah Talenfeld

Berger Singerman LLP
One Town Center Road
Suite 301
Boca Raton, FL 33486
561 241-9500
Fax : 561 998-0028
Email: dtalenfeld@bergersingerman.com
TERMINATED: 09/13/2016

Annette Urena Tucker

Kaplan Zeena LLP
2 South Biscayne Boulevard, # 3050
Miami, FL 33131
3055300800
Fax : 3055300801
Email: Annette.Tucker@kaplanzeena.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

Jill E Kelso

400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Email: jill.kelso@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

Creditor Committee

Creditor Committee


represented by
Paul J. Battista, Esq

100 SE Second St., Ste. 4400
Miami
Miami, FL 33131
305-349-2300
Email: pjbattista@venable.com

Robert C Furr, Esq

2255 Glades Rd #419A
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: ltitus@furrcohen.com

Mariaelena Gayo-Guitian

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

Alvin S. Goldstein, Esq

2255 Glades Rd #401A
Boca Raton, FL 33431
(561) 395-0500
Email: agoldstein@furrcohen.com

Creditor Committee

Investor Creditor Committee, Investor Creditor Committee
represented by
Jeffrey P. Bast, Esq.

Bast Amron LLP
One Se Third Ave
Suite 2410
Miami, FL 33131
305-379-7904
Email: jbast@bastamron.com

Zakarij N Laux

BAST AMRON LLP
One Southeast Third Avenue
Suite 1400
Miami, FL 33131
305-379-7904
Email: zlaux@bastamron.com

Latest Dockets

Date Filed#Docket Text
10/18/20231402BNC Certificate of Mailing - PDF Document (Re: 1399
Order Granting United States Trustee's Ex Parte Agreed Motion To Stay Further Proceedings on and Consideration of Motion for Entry of Order (A) Determining Extent of Investment Trustee's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees (ECF 1228), Given the Supreme Court's Grant of a Petition for a Writ of Certiorari in Office of the United States Trustee vs John W Hammons Fall 2006 LLC No. 22-1238 (Re: 1398) (Montygierd, Hebe)
) Notice Date 10/18/2023. (Admin.) (Entered: 10/19/2023)
10/17/20231401Clerk's Notice of Cancellation of Hearing Given Supreme Court's Grant of a Petition for a Writ of Certiorari (Re: 1228 Motion for Entry of Order (A) Determining Extent of Investment Trust's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees Filed by Other Professional Margaret J. Smith) (Leonard, Dawn) (Entered: 10/17/2023)
10/17/20231400Certificate of Service re: Order Granting United States Trustee's Ex Parte Agreed Motion To Stay Further Proceedings on and Consideration of Motion for Entry of Order (A) Determining Extent of Investment Trustee's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees (ECF 1228), Given the Supreme Court's Grant of a Petition for a Writ of Certiorari in Office of the United States Trustee vs John W Hammons Fall 2006 LLC No. 22-1238 Filed by U.S. Trustee Office of the US Trustee (Re: 1399 Order on Motion to Stay). (Kelso, Jill) (Entered: 10/17/2023)
10/16/20231399
Order Granting United States Trustee's Ex Parte Agreed Motion To Stay Further Proceedings on and Consideration of Motion for Entry of Order (A) Determining Extent of Investment Trustee's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees (ECF 1228), Given the Supreme Court's Grant of a Petition for a Writ of Certiorari in Office of the United States Trustee vs John W Hammons Fall 2006 LLC No. 22-1238 (Re: # 1398) (Montygierd, Hebe)
(Entered: 10/16/2023)
10/12/20231398Agreed Motion To Stay (Re: 1228 Miscellaneous Motion, 1395 Order on Motion to Continue Hearing) Ex-Parte Agreed Motion to Stay Further Proceedings on, and Consideration of, Motion for Entry of Order (A) Determining Extent of Investment Trustee's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees (ECF No. 1228), Given the Supreme Court's Grant of a Petition for Writ of Certiorari in Office of the United States Trustee v. John Q. Hammons Fall 2006, LLC, No. 22-1238 Filed by U.S. Trustee Office of the US Trustee (Attachments: # 1 Proposed Order) (Kelso, Jill) (Entered: 10/12/2023)
08/31/20231397BNC Certificate of Mailing - PDF Document (Re: 1395
Agreed Order Granting Motion To Continue Status Hearing On: (1228 Motion for Entry of Order (A) Determining Extent of Investment Trust's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees ). Chapter 11 Hearing scheduled for 10/25/2023 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn)
) Notice Date 08/31/2023. (Admin.) (Entered: 09/01/2023)
08/30/20231396Certificate of Service by Attorney Heidi A Feinman (Re: 1395 Order on Motion to Continue Hearing). (Feinman, Heidi) (Entered: 08/30/2023)
08/29/20231395
Agreed Order Granting Motion To Continue Status Hearing On: (1228 Motion for Entry of Order (A) Determining Extent of Investment Trust's Liability for Post-Confirmation Quarterly United States Trustee Fees and (B) Directing Reimbursement or Authorizing Credit for Overpaid Fees ). Chapter 11 Hearing scheduled for 10/25/2023 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL, 33401. (Leonard, Dawn)
(Entered: 08/29/2023)
08/25/20231394Agreed Ex Parte Motion to Continue Hearing On: [(1390 Notice of Hearing)] Filed by U.S. Trustee Office of the US Trustee (Feinman, Heidi) (Entered: 08/25/2023)
08/21/20231393Certificate of Service Filed by Interested Party Bast Amron LLP (Re: 1390 Notice of Hearing). (Bast, Jeffrey) (Entered: 08/21/2023)