Florida Southern Bankruptcy Court

Case number: 1:11-bk-37867 - Sagamore Partners, Ltd. - Florida Southern Bankruptcy Court

Case Information
Case title
Sagamore Partners, Ltd.
Chapter
11
Judge
A. Jay Cristol
Filed
10/06/2011
Asset
Yes
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 11-37867-AJC

Assigned to: A. Jay Cristol
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/06/2011
Date terminated:  06/25/2016
Plan confirmed:  12/26/2012
341 meeting:  11/18/2011

Debtor

Sagamore Partners, Ltd.

c/o Arthur Halsey Rice, Esq.
101 NE Third Ave #1800
Fort Lauderdale, FL 33301
MIAMI-DADE-FL
Tax ID / EIN: 65-0771420
dba
Sagamore, The Art Hotel

dba
Sagamore Hotel


represented by
Geoffrey S. Aaronson

2 South Biscayne Blvd., 34th Floor
Miami, FL 33131
786.594.3000
Email: [email protected]

Steven L Beiley, Esq.

Aaronson Schantz Beiley P.A.
100 SE 2 St 27 Fl
Miami, FL 33131
(305) 200-5322
Fax : (866) 850-5322
Email: [email protected]

Joshua W Dobin

200 S Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Email: [email protected]
TERMINATED: 07/25/2014

Jeremy D Evans

100 SE 2nd Street
Miami, FL 33131
727-644-4745
Email: [email protected]
TERMINATED: 06/02/2016

Richard C Klugh

40 NW 3 St PH1
Miami, FL 33128
305-536-1191
Email: [email protected]

Jacqulyn Mack

2022 Placida Rd
Englewood, FL 34224
941-475-7966
Email: [email protected]

Tamara D McKeown

100 SE. 2 St # 2700
Miami, FL 33131
(305) 579-9077
Email: [email protected]

Arthur H Rice, Esq

101 NE 3 Ave Suite 1800
Ft. Lauderdale, FL 33301
(305) 379-3121
Email: [email protected]

Kenneth B Robinson, Esq

101 NE 3 Ave # 1800
Ft. Lauderdale, FL 33301
(954) 462-8000
Email: [email protected]

Peter D. Russin, Esq

200 S Biscayne Blvd. #3200
Miami, FL 33131
(305) 358-6363
Fax : (305) 358-1221
Email: [email protected]
TERMINATED: 07/25/2014

Lawrence M Schantz

100 SE 2 Street, 27th Floor
Miami, FL 33131
786.594.3000
Fax : 866.652.2125
Email: [email protected]

George L. Zinkler

101 NE 3 Ave #1800
Fort Lauderdale, FL 33301
954.462.8000
Fax : 954.462.4300
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
07/20/2016749Docket Text
Debtor-In-Possession Monthly Operating Report for the Period of 4/1/2016 to 6/30/2016 Filed by Debtor Sagamore Partners, Ltd.. (Robinson, Kenneth) (Entered: 07/20/2016)
06/29/2016748Docket Text
BNC Certificate of Mailing (Re: 745 Final Decree .) Notice Date 06/29/2016. (Admin.) (Entered: 06/30/2016)
06/29/2016747Docket Text
Adversary Case 1:11-ap-3122 Closed. Complaint Dismissed (Cargill, Barbara) (Entered: 06/29/2016)
06/29/2016Docket Text
Adversary Case 1:11-ap-3122 Closed. Complaint Dismissed (Cargill, Barbara)
06/25/2016746Docket Text
Bankruptcy Case Closed. (Cohen, Diana) (Entered: 06/25/2016)
06/25/2016745Docket Text
Final Decree . (Cohen, Diana) (Entered: 06/25/2016)
06/23/2016744Docket 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: 06/23/2016)
06/17/2016743Docket Text
BNC Certificate of Mailing - PDF Document (Re: 740 Order Granting Post Confirmation Application For Final Compensation (Re: 735) for Peter D. Russin, fees awarded: $232,600.50, expenses awarded: $11,136.26) Notice Date 06/17/2016. (Admin.) (Entered: 06/18/2016)
06/17/2016742Docket Text
Certificate of Service by Attorney Peter D. Russin Esq (Re: 740 Order on Application for Compensation). (Russin, Peter) (Entered: 06/17/2016)
06/16/2016741Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Sagamore Partners, Ltd.. Deadline for US Trustee to Object to Final Report: 07/18/2016. (Aaronson, Geoffrey) (Entered: 06/16/2016)