Florida Southern Bankruptcy Court

Case number: 1:11-bk-35884 - Town Center at Doral, L.L.C. - Florida Southern Bankruptcy Court

Case Information
Case title
Town Center at Doral, L.L.C.
Chapter
11
Judge
Robert A Mark
Filed
09/19/2011
Asset
Yes
Docket Header

JNTADMN, LEAD, CLOSED, MONEY




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-35884-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/19/2011
Date terminated:  07/30/2013
Plan confirmed:  06/22/2012
341 meeting:  10/21/2011

Debtor

Town Center at Doral, L.L.C.

c/o Steven Amster, Esq.
Kodsi Law Firm, P.A.
701 W. Cypress Creek Road
Suite 303
Ft. Lauderdale, FL 33309
MIAMI-DADE-FL
Tax ID / EIN: 20-1991866

represented by
Mindy A. Mora

1450 Brickell Ave 23 Floor
Miami, FL 33131
(305) 350-2414
Fax : (305) 351-2242

U.S. Trustee

Office of the US Trustee

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

represented by
Steven D Schneiderman

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

Creditor Committee

Creditor Committee
represented by
Glenn D Moses, Esq

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

Latest Dockets
Date Filed#Docket Text
10/29/2015Docket Text
Receipt of Notice of Deposit of Funds with the USBC Clerk(11-35884-RAM) [trustee,depfnd] ( 105.58) Filing Fee. Receipt number 25960624. Fee amount 105.58. (U.S. Treasury) (Entered: 10/29/2015)
10/29/2015407Docket Text
Notice of Deposit of Funds in the Total Amount of [$
105.58
] with the Clerk, United States Bankruptcy Court for Dual-Temp Mechanical 13741 SW 139 Cir., #102 Miami FL 33186 in the amount of $
105.58
; Filed by Interested Party Kenneth A. Welt. (Welt, Kenneth) (Entered: 10/29/2015)
08/01/2013406Docket Text
BNC Certificate of Mailing (Re: 404 Final Decree .) Notice Date 08/01/2013. (Admin.) (Entered: 08/02/2013)
07/30/2013405Docket Text
Bankruptcy Case Closed. (Garcia, Nelly) (Entered: 07/30/2013)
07/30/2013404Docket Text
Final Decree . (Garcia, Nelly) (Entered: 07/30/2013)
07/29/2013403Docket 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. (Schneiderman, Steven) (Entered: 07/29/2013)
07/23/2013402Docket Text
Notice of Filing Affidavit of Disbursements for the period of July 1, 2013 through July 22, 2013, Filed by Interested Party Kenneth A. Welt. (Moses, Glenn) (Entered: 07/23/2013)
07/18/2013401Docket Text
BNC Certificate of Mailing - PDF Document (Re: 395 Order Granting First and Final Post Confirmation Fee Application For Compensation (Re: 387) for Kenneth A. Welt, fees awarded: $22030.99, expenses awarded: $118.42) Notice Date 07/18/2013. (Admin.) (Entered: 07/19/2013)
07/18/2013400Docket Text
BNC Certificate of Mailing - PDF Document (Re: 394 Order Granting First And Final Post Confirmation Fee Application For Compensation (Re: 386) for Glenn D Moses, fees awarded: $32443.50, expenses awarded: $464.11) Notice Date 07/18/2013. (Admin.) (Entered: 07/19/2013)
07/18/2013399Docket Text
BNC Certificate of Mailing - PDF Document (Re: 393 Order Granting Application to Employ Glenn D. Moses as Counsel for The Liquidating Trustee Nunc Pro Tunc to June 22, 2012 (Re: 380).) Notice Date 07/18/2013. (Admin.) (Entered: 07/19/2013)