Case number: 9:25-bk-14568 - Green Terrace Condominium Association, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Green Terrace Condominium Association, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    04/25/2025

  • Last Filing

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Repeat



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 25-14568-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  04/25/2025
341 meeting:  06/04/2025
Deadline for filing claims:  07/07/2025
Deadline for filing claims (govt.):  10/22/2025
Deadline for objecting to discharge:  08/04/2025

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

Latest Dockets

Date Filed#Docket Text
07/30/2025109Application 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)
07/28/2025108Certificate of Service Filed by Trustee Daniel J. Stermer (Re: [107] Amended Order). (Amron, Brett)
07/24/2025107Amended 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)
07/22/2025106Chapter 11 Monthly Operating Report for the Period Ending 6/30/2025 Filed by Trustee Daniel J. Stermer. (Leggett, Jaime)
07/22/2025105Chapter 11 Monthly Operating Report for the Period Ending 5/31/2025 Filed by Trustee Daniel J. Stermer. (Leggett, Jaime)
07/11/2025104Certificate 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)
07/11/2025103Certificate 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)
07/11/2025102
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)
07/11/2025101
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)
07/03/2025100Certificate of Service Filed by Trustee Daniel J. Stermer (Re: 99 Notice of Hearing). (Leggett, Jaime) (Entered: 07/03/2025)