Florida Southern Bankruptcy Court

Case number: 0:09-bk-11976 - Flamingo Enterprises Inc - Florida Southern Bankruptcy Court

Case Information
Case title
Flamingo Enterprises Inc
Chapter
11
Filed
02/04/2009
Last Filing
12/09/2018
Asset
Yes
Docket Header

SEALEDDOC, CONVERTED, MONEY




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 09-11976-RBR

Assigned to: Raymond B Ray
Chapter 11
Previous chapter 7
Involuntary
Asset


Date filed:  02/04/2009
Date converted:  07/10/2009
Plan confirmed:  11/05/2012
341 meeting:  09/01/2009
Deadline for filing claims:  11/30/2009

Debtor

Flamingo Enterprises Inc

Attn: Jose I Mendiola
8360 W Oakland Pk #201
Sunrise, FL 33351
BROWARD-FL
Tax ID / EIN: 65-0235284

represented by
Paul J. Battista, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]
TERMINATED: 05/04/2009

Leslie Gern Cloyd, Esq.

350 E Las Olas Blvd #1000
Ft. Lauderdale, FL 33301
(954) 525-9900
Fax : (954) 523-2872
Email: [email protected]

Heather L Harmon, Esq

100 S.E 2 St #4400
Miami, FL 33131
(305) 349-2300
Fax : (305) 349-2310
Email: [email protected]
TERMINATED: 05/04/2009

Arthur H Rice, Esq

101 NE 3 Ave Suite 1800
Ft. Lauderdale, FL 33301
(305) 379-3121
Email: [email protected]
TERMINATED: 07/17/2009

Mark S. Roher, Esq

101 NE 3rd Ave #1800
Fort Lauderdale, FL 33301
(954) 462-8000
Fax : (954) 462-4300
TERMINATED: 07/17/2009

Lisa M Schiller, Esq

101 NE 3 Ave Suite 1800
Ft. Lauderdale, FL 33301
(954) 462-8000
Email: [email protected]
TERMINATED: 07/17/2009

Petitioning Creditor

Eva Zilberman

Rachel Hameshoreret 2 #7
Israel 43591

represented by
Debi Evans Galler, Esq

125 S. Gadsden Street
Suite 300
Tallahassee, FL 32301
850-521-6707
Fax : 850-561-3013
Email: [email protected]

Paul Steven Singerman, Esq

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

Petitioning Creditor

Menahem Cohen

7 Katzin St
Raanana, Israel 43214

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Zvi Kaholi

7 Yair Hagiladi
Holon, Israel 58834

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Israel Keren

6 Haegoz
Herzeliya, Israel 46626

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Guri Yavnieli

9261 SW 102 St
Miami, FL 33176

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Ben Zion Bezalel

3340 NE 190 St #502
Aventura, FL 33180

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Einat Ziv

6 Harakefet St
Raanana, Israel 43214

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Zeev Bokek

33 Ahi-Dakar St
Raanana, Israel 43259

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Yoel Saraf

3201 NE 183 St #2906
Aventura, FL 33160

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Rina Saraf

3201 NE 183 St #2906
Aventura, FL 33160

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Avi Cohen

10001 W Oakland Park Blvd #202
Sunrise, FL 33351

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Dori Cohen

10001 W Oakland Park Blvd #202
Sunrise, FL 33351

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Ophir Hochman

Hadekel 2
Moshav Nir Zvi, Israel 72905

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Gyorgy Blay

18 Nachalat- Yizchak St
Tel Aviv, Israel 67448

represented by
Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Petitioning Creditor

Zvi Kaholi

7 Yair Hagiladi
Holon, Israel 58834

 
 
Trustee

Leslie S Osborne

1300 N. Federal Hwy #203
Boca Raton, FL 33432
561-368-2200

represented by
David C. Cimo, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2439
Fax : (305) 349-2310
Email: [email protected]

Leslie Gern Cloyd, Esq.

(See above for address)

David L Gay, Esq.

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

Tarek K Kiem

1300 N Federal Hwy #203
Boca Raton, FL 33432
(561) 368-2200
Fax : (561) 338-0350
Email: [email protected]

Glenn D Moses, Esq

100 SE 2 St #4400
Miami, FL 33131
(305) 372-2522
Fax : (305) 349-2310
Email: [email protected]

Leslie S Osborne

1300 N. Federal Hwy #203
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
Email: [email protected]
TERMINATED: 12/07/2009

Leslie S. Osborne, Esq.

1300 N Federal Hwy #203
Boca Raton, FL 33432
561-368-2200
Fax : 561-338-0350
Email: [email protected]

Carlos E. Sardi, Esq

Sardi Law PLLC
225 Alcazar Avenue
Coral Gables, FL 33134
305-697-8690
Fax : 305-697-8691
Email: [email protected]

U.S. Trustee

Office of the US Trustee

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

represented by
Denyse Heffner

Office of the US Trustee
51 SW 1st Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360

Creditor Committee

The Joint Committee of Unsecured Creditors
represented by
Leslie Gern Cloyd, Esq.

(See above for address)

Debi Evans Galler, Esq

(See above for address)

Paul Steven Singerman, Esq

(See above for address)

Latest Dockets
Date Filed#Docket Text
12/08/2018761Docket Text
BNC Certificate of Mailing (Re: [760] Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: [14] Document Under Seal, [23] Document Under Seal, [51] Document Under Seal, [69] Document Under Seal). Document(s) will be Unsealed on 1/7/2019.) Notice Date 12/08/2018. (Admin.)
12/06/2018760Docket Text
Order Setting Deadline to Unseal Documents or Request Return of Sealed Documents (Re: [14] Document Under Seal, [23] Document Under Seal, [51] Document Under Seal, [69] Document Under Seal). Document(s) will be Unsealed on 1/7/2019. (Ferere, Magali)
03/22/2017759Docket Text
BNC Certificate of Mailing (Re: [757] Final Decree .) Notice Date 03/22/2017. (Admin.)
03/20/2017758Docket Text
Bankruptcy Case Closed. (Grooms, Desiree)
03/20/2017757Docket Text
Final Decree . (Grooms, Desiree)
03/17/2017756Docket 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. (Rosich-Schwartz, Damaris)
02/23/2017755Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Leslie S Osborne (Re: [692] Order Confirming Chapter 11 Plan). Deadline for US Trustee to Object to Final Report: 03/27/2017. (Osborne, Leslie)
02/23/2017754Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 01/01/17 to 03/31/17(Post Confirmation Report) Filed by Trustee Leslie S Osborne. (Osborne, Leslie)
02/23/2017753Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 10/01/16 to 12/31/16(Post Confirmation Report) Filed by Trustee Leslie S Osborne. (Osborne, Leslie)
02/23/2017752Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 07/01/16 to 09/30/16(Amendd Post Confirmation Report) Filed by Trustee Leslie S Osborne. (Osborne, Leslie)