Durham Homes USA LLC
11
Erik P. Kimball
06/20/2024
06/05/2025
Yes
v
SEALEDDOC |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor Durham Homes USA LLC
4440 PGA Blvd, Ste 600 Palm Beach Gardens, FL 33410 PALM BEACH-FL Tax ID / EIN: 85-1677424 fka Durham Homes LLC |
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 Hayley G Harrison
2255 Glades Road Ste 324a Boca Raton, FL 33431 561-961-0922 Email: hharrison@wernicklaw.com TERMINATED: 10/30/2024 Jaime Burton Leggett
One Southeast Third Ave., Ste. 2410 Miami, FL 33131 305-379-7904 Email: jleggett@bastamron.com Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com TERMINATED: 10/25/2024 Thomas G Zeichman
2385 Executive Center Dr., Ste. 250 Boca Raton, FL 33431 561-549-9036 Fax : 561-491-5509 Email: tzeichman@bmulaw.com TERMINATED: 10/30/2024 |
Trustee Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 |
represented by |
Aleida Martinez-Molina
P.O. Box 145265 Coral Gables, FL 33114-5265 305-610-0484 Email: Martinez@SubV-Trustee.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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/04/2025 | 450 | BNC Certificate of Mailing - PDF Document (Re: [444] Order Approving Third And Final Application Of Thomas G Zeichman, Esq. And Beighley, Myrick, Udell, Lynne & Zeichman PA Special Counsel For Debtor Durham Homes USA LLC For Compensation For Services Rendered And Reimbursement Of Expenses For The Period February 16, 2025 Through April 28, 2025 (Re: [436]) for Thomas G Zeichman, fees awarded: $52424.10, expenses awarded: $40.54, Mooting Application For Compensation (Re: [436]) Mooting for Thomas G Zeichman (Tate, Racquel) ) Notice Date 06/04/2025. (Admin.) |
06/04/2025 | 449 | Certificate of Service Filed by Debtor Durham Homes USA LLC (Re: [444] Order on Application for Compensation, Order on Application for Compensation). (Zeichman, Thomas) |
06/04/2025 | 448 | Order Granting third And Final Application For Compensation (Re: # [434]) for GGG Partners, LLC, fees awarded: $8240.00, expenses awarded: $0.00. (Fleurimond, Lucie) |
06/03/2025 | 447 | Order Approving Second and Final Application for Compensation of DIFS, LLC d/b/a Digital Intelligence (Re: # [435]) for DIFS, LLC d/b/a Digital Intelligence, fees awarded: $23890.00, expenses awarded: $0.00 (Montoya, Sara) |
06/03/2025 | 446 | Order Approving Second and Final Application For Compensation and Reimbursement of Expenses of Bast Amron LLP as Debtors Co-Counsel (Re: # [432]) for Jaime Burton Leggett, fees awarded: $88789.50, expenses awarded: $1207.30 (Montoya, Sara) |
06/03/2025 | 445 | Order Granting Second And Final Application For Compensation And Reimbursement Of Expenses Of Beal, LLC As Co Counsel To The Debtor (Re: # [433]) for Michael M Beal, fees awarded: $52745.50, expenses awarded: $2641.32 (Tate, Racquel) |
06/02/2025 | 444 | Order Approving Third And Final Application Of Thomas G Zeichman, Esq. And Beighley, Myrick, Udell, Lynne & Zeichman PA Special Counsel For Debtor Durham Homes USA LLC For Compensation For Services Rendered And Reimbursement Of Expenses For The Period February 16, 2025 Through April 28, 2025 (Re: # [436]) for Thomas G Zeichman, fees awarded: $52424.10, expenses awarded: $40.54, Mooting Application For Compensation (Re: # [436]) Mooting for Thomas G Zeichman (Tate, Racquel) |
05/21/2025 | 443 | Chapter 11 Monthly Operating Report for the Period Ending 4/17/2025 Filed by Debtor Durham Homes USA LLC. (Attachments: # (1) Statement of Cash Receipts and Disbursements # (2) Bank Statement) (Leggett, Jaime) |
05/08/2025 | 442 | Notice of Filing Substantial Consummation of Second Amended Plan of Reorganization, Filed by Debtor Durham Homes USA LLC (Re: [396] Amended Chapter 11 Plan, [441] Notice of Filing). (Leggett, Jaime) |
05/08/2025 | 441 | Notice of Filing Occurrence of Effective Date Under Second Amended Plan of Reorganization, Filed by Debtor Durham Homes USA LLC (Re: [396] Amended Chapter 11 Plan). (Leggett, Jaime) |