Green Terrace Condominium Association, Inc.
11
Mindy A Mora
04/25/2025
07/30/2025
Yes
v
DsclsDue, PlnDue, Repeat |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Green Terrace Condominium Association, Inc.
2054 Vista Parkway Suite 4500 West Palm Beach, FL 33411 PALM BEACH-FL Tax ID / EIN: 59-1498838 |
represented by |
Julianne R. Frank
4495 Military Trail Suite 107 Jupiter, FL 33458 561-389-8660 Email: julianne@jrfesq.com TERMINATED: 07/01/2025 Michael Jordan Niles
313 N. Monroe Street Ste 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: mniles@bergersingerman.com |
Trustee Daniel J. Stermer
500 E Broward Blvd. #1700 Ft. Lauderdale, FL 33394 305-374-2717 |
represented by |
Brett M Amron, Esq.
1 SE 3 Ave #1400 Miami, FL 33131 (305) 379-7904 Fax : (305) 379-7905 Email: bamron@bastamron.com Jaime Burton Leggett
One Southeast Third Ave., Ste. 2410 Miami, FL 33131 305-379-7904 Email: jleggett@bastamron.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
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 Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov SELF- TERMINATED: 06/30/2025 |
Date Filed | # | Docket Text |
---|---|---|
07/30/2025 | 109 | Application for Final Compensation and Reimbursement of Expenses of Berger Singerman LLP, as Counsel to the Debtor For the Period of April 25, 2025, Through June 3, 2025 for Michael Jordan Niles, Attorney-Debtor, Period: 4/25/2025 to 6/3/2025, Fee: $73,955.00, Expenses: $2,680.49. Filed by Attorney Michael Jordan Niles (Niles, Michael) |
07/28/2025 | 108 | Certificate of Service Filed by Trustee Daniel J. Stermer (Re: [107] Amended Order). (Amron, Brett) |
07/24/2025 | 107 | Amended Order Granting Debtors Motion for Entry of Order Authorizing the Retention and Employment of Professionals Utilized in the Ordinary Course of Business, Effective as of the Petition Date (Re: [21] Miscellaneous Motion filed by Debtor Green Terrace Condominium Association, Inc.). (Eisenberg, Randy) |
07/22/2025 | 106 | Chapter 11 Monthly Operating Report for the Period Ending 6/30/2025 Filed by Trustee Daniel J. Stermer. (Leggett, Jaime) |
07/22/2025 | 105 | Chapter 11 Monthly Operating Report for the Period Ending 5/31/2025 Filed by Trustee Daniel J. Stermer. (Leggett, Jaime) |
07/11/2025 | 104 | Certificate of Service Interim Order Granting Chapter 11 Trustees Motion to Use Cash Collateral Filed by Trustee Daniel J. Stermer (Re: 102 Order on Motion to Use Cash Collateral). (Amron, Brett) (Entered: 07/11/2025) |
07/11/2025 | 103 | Certificate of Service Order Granting Chapter 11 Trustee, Daniel J. Stermers Expedited Motion for Employment and Payment of Post-Petition Compensation to Phoenix Management Services, Inc. As Ordinary Course Professional Effective as of June 19, 2025 Filed by Trustee Daniel J. Stermer (Re: 101 Order on Application to Employ). (Amron, Brett) (Entered: 07/11/2025) |
07/11/2025 | 102 | Interim Order Granting Motion To Use Cash Collateral (Re: # 97). The Hearing on The Motion (ECF No. 97) And The Adequate Protection Motion (ECFNo. 58) Shall be Held on August 19, 2025, at 1:30 p.m. at the Flagler Waterview Building, 1515 N. Flagler Dr., Room 801, Courtroom A, West Palm Beach, FL 33401. (Fleurimond, Lucie) (Entered: 07/11/2025) |
07/11/2025 | 101 | Order Granting Chapter 11 Trustee, Daniel J. Stermers Expedited Motion for Employment And Payment of Post-Petition Compensation to Phoenix Management Services, Inc. as Ordinary Course Professional Effective as of June 19, 2025 (Re: # 96). (Fleurimond, Lucie) (Entered: 07/11/2025) |
07/03/2025 | 100 | Certificate of Service Filed by Trustee Daniel J. Stermer (Re: 99 Notice of Hearing). (Leggett, Jaime) (Entered: 07/03/2025) |