Florida Southern Bankruptcy Court

Case number: 1:11-bk-35253 - Lofts on the Park USA, Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Lofts on the Park USA, Inc.
Chapter
11
Judge
Laurel M Isicoff
Filed
09/12/2011
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-35253-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/12/2011
Date terminated:  06/07/2013
Plan confirmed:  03/22/2012
341 meeting:  10/20/2011

Debtor

Lofts on the Park USA, Inc.

PO Box 600368
North Miami Beach, FL 33160
MIAMI-DADE-FL
Tax ID / EIN: 20-4178262

represented by
Jeffrey P. Bast, Esq.

1 SE 3 Ave #1440
Miami, FL 33131
(305) 379-7904
Fax : (305) 379-7905
Email: [email protected]

Dana R Quick

Bast Amron LLP
1 SE 3rd Ave., Suite 1400
Miami, FL 33131
305-379-7904
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]

Latest Dockets
Date Filed#Docket Text
07/05/2017197Docket Text
Notice to Filer of Apparent Filing Deficiency:
Document Filed in Closed Case.
NO ACTION WILL BE TAKEN BY THE COURT.
(Re: 196 Motion to Compel Debtor to Convey Real Property In Compliance with Confirmed Plan Filed by Interested Party Elizon DB Transfer Agent LLC. (Attachments: # 1 Exhibit # 2 Exhibit)) (Catala, Nilda) (Entered: 07/05/2017)
06/30/2017196Docket Text
Motion to Compel Debtor to Convey Real Property In Compliance with Confirmed Plan Filed by Interested Party Elizon DB Transfer Agent LLC. (Attachments: # 1 Exhibit # 2 Exhibit) (Trench, Susan) (Entered: 06/30/2017)
06/09/2013195Docket Text
BNC Certificate of Mailing (Re: 193 Final Decree .) Notice Date 06/09/2013. (Admin.) (Entered: 06/10/2013)
06/07/2013194Docket Text
Bankruptcy Case Closed. (Lebron, Lorraine) (Entered: 06/07/2013)
06/07/2013193Docket Text
Final Decree . (Lebron, Lorraine) (Entered: 06/07/2013)
05/22/2013192Docket 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. (Rodriguez, Ariel) (Entered: 05/22/2013)
05/20/2013191Docket Text
Affidavit of Serge Otmezguine, President of the Debtor Regarding Disbursements of the Debtor for the Period From May 1, 2013 through June 30, 2013 Filed by Debtor Lofts on the Park USA, Inc.. (Bast, Jeffrey) (Entered: 05/20/2013)
05/20/2013190Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2013 to April 30, 2013 [Post-Confirmation] Filed by Debtor Lofts on the Park USA, Inc.. (Bast, Jeffrey) (Entered: 05/20/2013)
05/06/2013189Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Lofts on the Park USA, Inc.. Deadline for US Trustee to Object to Final Report: 06/5/2013. (Bast, Jeffrey) (Entered: 05/06/2013)
04/23/2013188Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of March 1, 2013 to March 31, 2013 [Post-Confirmation] Filed by Debtor Lofts on the Park USA, Inc.. (Bast, Jeffrey) (Entered: 04/23/2013)