Florida Southern Bankruptcy Court

Case number: 0:08-bk-10942 - Newmark Homes, L.P. - Florida Southern Bankruptcy Court

Case Information
Case title
Newmark Homes, L.P.
Chapter
11
Judge
Paul G. Hyman, Jr.
Filed
01/29/2008
Last Filing
03/27/2020
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 08-10942-JKO

Assigned to: John K Olson
Chapter 11
Voluntary
Asset


Date filed:  01/29/2008
Plan confirmed:  08/06/2013

Debtor

Newmark Homes, L.P.

10455 Briar Forrest Dr
Houston, TX 77042
BROWARD-FL
Tax ID / EIN: 76-0515833
dba
Frederick Harris Estate Homes

dba
Trophy Homes

fka
Homes By Newmark, L.P.

dba
Marksman Homes

dba
Engle Homes/Texas

dba
Engle Homes

dba
Newmark Homes (TOSA)


represented by
Paul Steven Singerman, Esq

1450 Brickell Ave #1900
Miami, FL 33131
(305) 755-9500
Fax : 305.714.4340
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
 
 

Latest Dockets
Date Filed#Docket Text
03/27/202021Docket Text
Bankruptcy Case Closed. (Banoovong, Bea)
03/27/202020Docket Text
Order Final Decree. (Banoovong, Bea)
03/25/202019Docket Text
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. (Schneiderman, Steven)
03/24/202018Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee J Beck & Associates, Inc., (Re: [16] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 04/23/2020. (Redmond, Patricia)
02/08/202017Docket Text
In accordance with General Order 2020-01, this case is transferred from Judge John K. Olson to Judge Paul G. Hyman, Jr. (Duncan, Bill)
08/06/201316Docket Text
Findings Of Fact, Conclusions Of Law And Order (I) Confirming Amended Joint Plan Of Liquidation Of Tousa, Inc. And Its Affiliated Debtors And Debtors In Possession Under Chapter 11 Of The Bankruptcy Code(II) Dismissing The Chapter 11 Case against Tousa Homes, L.P. (08-10945-JKO) And (III) Establishing A Bar Date For Lease Rejection Claims. Jeffrey H. Beck Named as Disbursing Agent. (Re: 9168 Amended Chapter 11 Plan filed by Creditors Committee, Debtor TOUSA, Inc.). Final Report of Estate Due: 10/7/2013 Final Report of Estate Due: 10/7/2013. (Rodriguez, Amelia) (Entered: 08/06/2013)
03/22/201215Docket Text
Agreed
Transfer/Assignment of Scheduled Claim from JLO Construction Corp to Liquidity Solutions, Inc in the Amount of $1436.60 Filed by Liquidity Soluctions, Inc. (Benitez, Judy) (Entered: 03/26/2012)
01/04/200914Docket Text
Notice of Appearance and Request for Service on Behalf of Jerry Wimpey by Mohammad A Faruqui Filed by Creditor Jerry Wimpey. (Faruqui, Mohammad) (Entered: 01/04/2009)
09/19/200813Docket Text
Notice to Withdraw Claim by: CIT TECHNOLOGY FINANCING Re Claim Number: 2 Filed by CIT Technology Financing. (McCandlish, Joseph) (Entered: 09/19/2008)
03/21/200812Docket Text
Meeting of Creditors Held and Concluded (^UST13, DD) (Entered: 03/21/2008)