Florida Southern Bankruptcy Court

Case number: 1:09-bk-21482 - Fontainebleau Las Vegas, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Fontainebleau Las Vegas, LLC
Chapter
7
Judge
Laurel M Isicoff
Filed
06/09/2009
Last Filing
04/28/2023
Asset
Yes
Vol
v
Docket Header

JNTADMN, MEMBER, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 09-21482-LMI

Assigned to: Laurel M Isicoff
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  06/09/2009
Date converted:  04/12/2010
341 meeting:  05/27/2010
Deadline for filing claims:  08/25/2010

Debtor

Fontainebleau Las Vegas, LLC

c/o Howard C. Karawan
19950 West Country Club Drive
Aventura, FL 33180
MIAMI-DADE-FL
Tax ID / EIN: 52-2239332
fka
Turnberry/Las Vegas Boulevard, LLC

fka
Fontainebleau Nevada Resorts, LLC

fka
Fontainebleau Las Vegas II, LLC

fka
Krystie Towers, LLC

fka
Krystie Sands, LLC


represented by
Scott L Baena, Esq

200 S Biscayne Blvd #2500
Miami, FL 33131
(305) 350-2403

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707

 
 
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
04/28/202361Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Kapila, Soneet) (Entered: 04/28/2023)
03/06/202360Docket Text
Updated Claims Register (Snipes, Jeanne) (Entered: 03/06/2023)
01/12/202359Docket Text
BNC Certificate of Mailing - PDF Document (Re: 58 Notice of Transmittal of PDF Document to BNC for Noticing (Re: 57 Notice of Judge Reassignment. Judge Laurel M Isicoff Assigned to Case. Judge A. Jay Cristol Removed from Case.)) Notice Date 01/12/2023. (Admin.) (Entered: 01/13/2023)
01/10/202358Docket Text
Notice of Transmittal of PDF Document to BNC for Noticing (Re: 57 Notice of Judge Reassignment. Judge Laurel M Isicoff Assigned to Case. Judge A. Jay Cristol Removed from Case.) (Cohen, Diana) (Entered: 01/10/2023)
01/10/202357Docket Text
Notice of Judge Reassignment. Judge Laurel M Isicoff Assigned to Case. Judge A. Jay Cristol Removed from Case. (Cohen, Diana) (Entered: 01/10/2023)
04/27/202256Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2022. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Kapila, Soneet) (Entered: 04/27/2022)
10/04/202055Docket Text
BNC Certificate of Mailing of Clerk's Notice of Transfer of Claim and Deadline to Object (Re: 54 Transfer/Assignment of Claim
[Fee Amount $25]
Transfer Agreement 3001 (e) 2 Transferor: Lehman Brothers Holdings Inc., as Agent and Lender (Claim No. 98, To BPS Option, LLC Filed by Error: party not known.) Notice Date 10/04/2020. (Admin.) (Entered: 10/05/2020)
09/08/202054Docket Text
Transfer/Assignment of Claim
[Fee Amount $25]
Transfer Agreement 3001 (e) 2 Transferor: Lehman Brothers Holdings Inc., as Agent and Lender (Claim No. 98, To BPS Option, LLC Filed by Error: party not known. (Lebron, Lorraine) (Entered: 10/02/2020)
04/30/201853Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 3/31/2018. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Kapila, Soneet) (Entered: 04/30/2018)
04/19/201852Docket Text
Agreed Transfer/Assignment of Claim
[Fee Amount $25]
Transferor: Fulcrum Credit Partners LLC (Claim No. 38, To Concave Investors, LLC Filed by Concave Investors, LLC. (Perusso, Conce) (Entered: 04/20/2018)