Florida Middle Bankruptcy Court

Case number: 6:10-bk-16182 - Island One Resorts Management Corporation - Florida Middle Bankruptcy Court

Case Information
Case title
Island One Resorts Management Corporation
Chapter
11
Judge
Karen S. Jennemann
Filed
09/10/2010
Asset
Yes
Docket Header

PlnDue, DsclsDue, JNTADMN, CONFIRMED, CLOSED




U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:10-bk-16182-KSJ

Assigned to: Karen S. Jennemann
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/10/2010
Date terminated:  01/14/2016
Plan confirmed:  05/27/2011
341 meeting:  10/18/2010

Debtor

Island One Resorts Management Corporation

8680 Commodity Circle
Orlando, FL 32819
ORANGE-FL
Tax ID / EIN: 59-2302506
dba
Island One Resorts Hospitality Group


represented by
Elizabeth A Green

Baker & Hostetler LLP
200 S Orange Ave
Suntrust Center, Suite 2300
Orlando, FL 32801
(407) 649-4000
Fax : (407) 841-0168
Email: [email protected]

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Miriam G Suarez

Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/14/2016Docket Text
Bankruptcy Case Closed. (Susan G.) (Entered: 01/14/2016)
12/06/2012Docket Text
Change of address submitted to the Court on December 6, 2012 by attorney Miriam G. Suarez, new address, Office of the United States Trustee, George C. Young Federal Building, 400 West Washington Street, Suite 1100, Orlando, FL 32801. (Susan C.) (Entered: 12/06/2012)
07/21/2011Docket Text
Substitution of Counsel. Steven E. Fox Substituted for Wendy G. Marcari. (Janice) (Entered: 07/21/2011)
07/21/2011Docket Text
Substitution of Counsel. Wendy G. Marcari Substituted for Steven E. Fox. (Janice) (Entered: 07/21/2011)
07/21/2011Docket Text
Change of address submitted to the Court on July 20, 2011 by attorney Steven E. Fox, Riemer & Braunstein LLP, 7 Times Square, Suite 2506, New York, NY 10036. (Janice) (Entered: 07/21/2011)
05/29/201120Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 19)). Service Date 05/29/2011. (Admin.) (Entered: 05/30/2011)
05/27/201119Docket Text
Amended Order Confirming Chapter 11 Plan re Corrected as to Exhibit B only. Signed on 5/27/2011 (Maggie) (Entered: 05/27/2011)
09/16/201017Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 12)). Service Date 09/16/2010. (Admin.) (Entered: 09/17/2010)
09/15/201016Docket Text
BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 5)). Service Date 09/15/2010. (Admin.) (Entered: 09/16/2010)
09/15/201015Docket Text
BNC Certificate of Mailing. (related document(s) (Related Doc # 8)). Service Date 09/15/2010. (Admin.) (Entered: 09/16/2010)