|
Assigned to: A. Jay Cristol Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/20/2016 | 749 | Docket 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) |
06/29/2016 | 748 | Docket Text BNC Certificate of Mailing (Re: 745 Final Decree .) Notice Date 06/29/2016. (Admin.) (Entered: 06/30/2016) |
06/29/2016 | 747 | Docket Text Adversary Case 1:11-ap-3122 Closed. Complaint Dismissed (Cargill, Barbara) (Entered: 06/29/2016) |
06/29/2016 | Docket Text Adversary Case 1:11-ap-3122 Closed. Complaint Dismissed (Cargill, Barbara) | |
06/25/2016 | 746 | Docket Text Bankruptcy Case Closed. (Cohen, Diana) (Entered: 06/25/2016) |
06/25/2016 | 745 | Docket Text Final Decree . (Cohen, Diana) (Entered: 06/25/2016) |
06/23/2016 | 744 | Docket 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) |
06/17/2016 | 743 | Docket 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) |
06/17/2016 | 742 | Docket Text Certificate of Service by Attorney Peter D. Russin Esq (Re: 740 Order on Application for Compensation). (Russin, Peter) (Entered: 06/17/2016) |
06/16/2016 | 741 | Docket 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) |