Florida Southern Bankruptcy Court

Case number: 1:11-bk-30046 - Cameo Apartments, Ltd. - Florida Southern Bankruptcy Court

Case Information
Case title
Cameo Apartments, Ltd.
Chapter
11
Judge
A. Jay Cristol
Filed
07/19/2011
Asset
Yes
Docket Header

DsclsDue, PlnDue, JNTADMN, MEMBER, CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-30046-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/19/2011
Date terminated:  06/29/2012
341 meeting:  08/24/2011

Debtor

Cameo Apartments, Ltd.

P.O. Box 190924
Miami, FL 33119
MIAMI-DADE-FL
Tax ID / EIN: 65-6368907

represented by
Jacqueline Calderin, Esq.

Agentis PLLC
55 Alhambra Plaza
Suite 800
Miami, FL 33131
305.722.2002
Fax : 305.722.2001
Email: [email protected]

Robert P. Charbonneau, Esq.

Agentis PLLC
55 Alhambra Plaza, Suite 800
Coral Gables, FL 33134
(305) 722-2002
Fax : (305) 722-2001
Email: [email protected]

Roderick F. Coleman

400 S Dixie Hwy #121
Boca Raton, FL 33432
(561) 620-9292
Fax : (561) 620-8232
Email: [email protected]

James B Miller, Esq

19 W Flagler St #416
Miami, FL 33130
(305) 374-0200
Fax : (305) 374-0250
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
Johanna Armengol

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

Latest Dockets
Date Filed#Docket Text
07/01/201291Docket Text
BNC Certificate of Mailing (Re: 89 Final Decree.) Notice Date 07/01/2012. (Admin.) (Entered: 07/02/2012)
06/29/201290Docket Text
Bankruptcy Case Closed. (Benitez, Judy) (Entered: 06/29/2012)
06/29/201289Docket Text
Final Decree. (Benitez, Judy) (Entered: 06/29/2012)
06/28/201288Docket Text
Notice to Withdraw Document as Moot Filed by Interested Party Ehrenstein Charbonneau Calderin (Re: 81 Motion to Vacate, Motion to Set Hearing). (Calderin, Jacqueline) (Entered: 06/28/2012)
06/28/201287Docket 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. (Armengol, Johanna) (Entered: 06/28/2012)
05/30/201286Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Cameo Apartments, Ltd.. Deadline for US Trustee to Object to Final Report: 06/29/2012. (Attachments: # 1 Exhibit A) (Coleman, Roderick) (Entered: 05/30/2012)
05/11/201285Docket Text
Notice to Withdraw Appearance on behalf of Branch Banking and Trust Company by Attorney Stephanie R Traband. (Traband, Stephanie) (Entered: 05/11/2012)
03/09/201284Docket Text
Agreed Order Resolving Objection to Fees of Former Counsel to the Debtors, Ehrenstein Charbonneau Calderin and Resolving Motion for Fee Enhancement (Re: 74). (Benitez, Judy) (Entered: 03/09/2012)
03/02/201283Docket Text
BNC Certificate of Mailing - PDF Document (Re: 80 Order On Ex-Parte Motion for Approval of Stipulation for Substitution of Counsel) Notice Date 03/02/2012. (Admin.) (Entered: 03/04/2012)
02/29/201282Docket Text
Response to (81 Emergency Motion to Vacate (Re: 80 Order (Generic)) filed by Interested Party Ehrenstein Charbonneau Calderin, Emergency Motion to Set Hearing (Re: 80 Order (Generic)) for Thursday, March 1, 2012 at 11:00 a.m.) Filed by Interested Party Assouline & Berlowe, P.A. (Assouline, Eric) (Entered: 02/29/2012)