Florida Southern Bankruptcy Court

Case number: 0:18-bk-23750 - Daymark Realty Advisors Inc. and Daymark Properties Realty Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Daymark Realty Advisors Inc. and Daymark Properties Realty Inc.
Chapter
7
Judge
Scott M Grossman
Filed
11/04/2018
Last Filing
02/08/2024
Asset
Yes
Vol
v
Docket Header

LEAD, CONS, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 18-23750-SMG

Assigned to: Scott M Grossman
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  11/04/2018
Date converted:  04/02/2019
341 meeting:  05/01/2019

Debtor

Daymark Realty Advisors Inc.

6750 N. Andrews Ave Suite 200
Fort Lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 27-4542592

represented by
Morgan B. Edelboim, Esq.

20200 W. Dixie Hwy
Suite 905
Miami, FL 33180
305-768-9911
Fax : 305-768-9911
Email: [email protected]

Brett D Lieberman

20200 W Dixie Hwy, Suite 905
Miami, FL 33180
(954) 400-1499
Email: [email protected]

Debtor

Daymark Residential Management Inc.

6750 N. Andrews Ave.
Suite 200
Fort lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 26-0516777

represented by
Brett D Lieberman

20200 W Dixie Hwy, Suite 905
miami, FL 33180
(954) 400-1499
Email: [email protected]

Debtor

Daymark Properties Realty Inc.

6750 N Andrews Ave
suite 200
Fort lauderdale, FL 33309
BROWARD-FL
Tax ID / EIN: 33-0829253

represented by
Brett D Lieberman

(See above for address)

Trustee

Chad S. Paiva

[email protected]
6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118

represented by
Barry P Gruher

200 East Broward Blvd., Ste 1110
Fort Lauderdale, FL 33301
954-453-8037
Email: [email protected]

Eric D Jacobs

100 N. Tampa St., Ste. 2600
Tampa, FL 33602
813-439-3100
Email: [email protected]

Glenn D Moses, Esq

100 Se 2nd Street #4400
Miami, FL 33131
305-349-2300
Email: [email protected]

Chad S. Paiva

6526 S. Kanner Highway, #376
Stuart, FL 34997
561-762-4118
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
Ariel Rodriguez

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

Damaris D Rosich-Schwartz

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6665
Fax : (305) 536-7360
Email: [email protected]
TERMINATED: 02/23/2021

Charles R Sterbach

Assistant US Trustee
Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
Email: [email protected]
TERMINATED: 02/23/2021

Noticing / Claims Agent

Tinamarie Feil

BMC Group
600 1 Ave
Seattle, WA 98104
206-499-2169

 
 
Noticing / Claims Agent

BMC Group Inc.

3732 West 120 St
Hawthorne, CA 90250
310-321-5568
 
 

Latest Dockets
Date Filed#Docket Text
02/08/2024910Docket Text
Final Decree and Bankruptcy Case Closed. (Grooms, Desiree)
01/04/2024909Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 02/5/2024. (^UST24, MST)
06/10/2023908Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Chad S. Paiva. (Paiva, Chad)
05/26/2023907Docket Text
Certificate of Service Filed by Trustee Chad S. Paiva (Re: [906] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Paiva, Chad)
05/25/2023906Docket Text
Order Granting Application For Compensation (Re: [843]) for Barry Mukamal, fees awarded: $18611.40, expenses awarded: $764.74, Granting Application For Compensation (Re: [890]) for Glenn D Moses, fees awarded: $461463.69, expenses awarded: $14210.63, Granting Application For Compensation (Re: [893]) for Chad S. Paiva, fees awarded: $37005.66, expenses awarded: $701.26 (RE: #[835] Granting Application For Brett Lieberman Fees Awarded: $89979.00 and Expenses Awarded $5151.00 (Grooms, Desiree)
05/24/2023905Docket Text
Certificate of Service Filed by Trustee Chad S. Paiva (Re: [904] Order (Generic)). (Paiva, Chad)
05/24/2023904Docket Text
Order Overruling Objection To Notice Of Trustees Final Report And Applications For Compensation (Re: [901] Notice of Filing filed by Trustee Chad S. Paiva). (Rodriguez, Lorenzo)
05/03/2023903Docket Text
Certificate of Service Filed by Trustee Chad S. Paiva (Re: [902] Notice of Hearing). (Paiva, Chad)
05/03/2023902Docket Text
Notice of Hearing (Re: [900] Notice of Trustee's Final Report and Applications for Compensation Filed by Trustee Chad S. Paiva. Objection Deadline: 05/1/2023. Hearing scheduled for 05/24/2023 at 10:00 AM U.S. Courthouse, 299 E Broward Blvd Courtroom 308 (SMG), Fort Lauderdale, FL. (Gomez, Edy)
05/01/2023901Docket Text
Notice of Filing Marie A. Riley's Letter Objection to Trustee's Notice of Final Report (NFR), Filed by Trustee Chad S. Paiva (Re: [900] Notice of Trustee's Final Report (NFR)). (Paiva, Chad)