Durham Homes USA LLC
11
Erik P. Kimball
06/20/2024
08/30/2025
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 Michael M Beal
1301 Gervais Street - Ste 1040 Columbia, SC 29201 803-728-0803 Fax : 803-764-3431 Email: kbarbee@bealllc.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 |
---|---|---|
08/29/2025 | 462 | BNC Certificate of Mailing (Re: [461] Final Decree . (Tate, Racquel) ) Notice Date 08/29/2025. (Admin.) |
08/26/2025 | 461 | Final Decree . (Tate, Racquel) |
08/26/2025 | 460 | Bankruptcy Case Closed. (Tate, Racquel) |
08/26/2025 | 459 | Order Granting Reorganized Final Report and for Entry of Final Decree of Durham Homes USA LLC (Re: [453] Final Report of Estate filed by Debtor Durham Homes USA LLC). (Tate, Racquel) |
08/19/2025 | 458 | The 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) |
08/19/2025 | 457 | Notice to Withdraw Document Filed by U.S. Trustee Office of the US Trustee (Re: [456] Objection). (Feinman, Heidi) |
08/11/2025 | 456 | Objection to ([453] Final Report of Estate filed by Debtor Durham Homes USA LLC) Filed by U.S. Trustee Office of the US Trustee (Feinman, Heidi) |
07/28/2025 | 455 | Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2025 Filed by Debtor Durham Homes USA LLC. (Leggett, Jaime) |
07/21/2025 | 454 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Debtor Durham Homes USA LLC. (Leggett, Jaime) |
07/15/2025 | 453 | Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Durham Homes USA LLC (Re: [429] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 08/14/2025. (Leggett, Jaime) |