Florida Southern Bankruptcy Court

Case number: 1:13-bk-10029 - Elcom Hotel & Spa, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Elcom Hotel & Spa, LLC
Chapter
11
Judge
Robert A Mark
Filed
01/02/2013
Last Filing
07/02/2023
Asset
Yes
Vol
v
Docket Header

CLOSED, LEAD, SEALEDDOC, CONS




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 13-10029-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/02/2013
Date terminated:  06/30/2023
Plan confirmed:  01/24/2014
341 meeting:  02/06/2013

Debtor

Elcom Hotel & Spa, LLC

10295 Collins Avenue
Bal Harbour, FL 33154
MIAMI-DADE-FL
Tax ID / EIN: 27-0382524
dba
One Bal Harbour Resort & Spa


represented by
Vincent F Alexander

Lewis Brisbois Bisgaard & Smith
110 SE 6th Street
Suite 2600
Fort Lauderdale, FL 33301
954-728-1280
Fax : 954-678-4090
Email: [email protected]

Corali Lopez-Castro, Esq

2525 Ponce de Leon 9 Fl
Coral Gables, FL 33134
(305) 347-1774
Email: [email protected]
TERMINATED: 05/30/2023

Charles W Throckmorton, Esq

2525 Ponce De Leon Blvd #9th Flr
Miami, FL 33134
(305) 377-0655
Fax : (305) 372-1800
Email: [email protected]

Doron Weiss

Email: [email protected]

Trustee

Michael Goldberg, Liquidating Trustee

Akerman, LLP
350 East Las Olas Blvd.
Suite 1600
Fort Lauderdale, FL 33301
954 463-2700

represented by
Michael I Goldberg, Esq

201 E Las Olas Blvd #1800
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: [email protected]

Catherine Douglas Kretzschmar

Akerman LLP
201 E Las Olas Blvd # 1800
Fort Lauderdale, FL 33301
954-463-2700
Fax : 954-463-2224
Email: [email protected]

Joan M Levit, Esq

350 E Las Olas Blvd #1600
Ft. Lauderdale, FL 33301
(954) 463-2700
Email: [email protected]

Kenneth D Murena

Damian & Valori, LLP
1000 Brickell Ave. #1020
Miami, FL 33131
(305) 371-3960
Fax : 305-371-3965
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
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]

Latest Dockets
Date Filed#Docket Text
07/02/20231181Docket Text
BNC Certificate of Mailing (Re: 1179
Final Decree . (Oriol-Bennett, Alexandra)
) Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)
06/30/20231180Docket Text
Bankruptcy Case Closed. (Oriol-Bennett, Alexandra) (Entered: 06/30/2023)
06/30/20231179Docket Text
Final Decree . (Oriol-Bennett, Alexandra)
(Entered: 06/30/2023)
06/29/20231178Docket Text
Order Approving Supplement to Fifth and Final Post Confirmation Application For Compensation for Barry E Mukamal; fees awarded: $3,146.15 - (Re: # 1169). (Antillon, Jacqueline)
(Entered: 06/29/2023)
06/28/20231177Docket 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: 06/28/2023)
06/16/20231176Docket Text
Notice to Filer of Apparent Filing Deficiency:
Incorrect Event Used. In the Future, Select Final Report of Estate Chapter 11, Found Under Bankruptcy/Other Tab.
**THE CLERK HAS REDOCKETED THE EVENT. NO FURTHER ACTION IS REQUIRED***

. (Re: 1174 **INCORRECT EVENT USED- REDOCKETED- SEE D.E. # 1175** Motion for Entry of Final Decree and Final Report Filed by Trustee Michael Goldberg (Goldberg, Michael) Modified on 6/16/2023 .) (Oriol-Bennett, Alexandra) (Entered: 06/16/2023)
06/15/20231175Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Trustee Michael Goldberg . Deadline for US Trustee to Object to Final Report: 7/17/2023. (Oriol-Bennett, Alexandra) (Entered: 06/16/2023)
06/15/20231174Docket Text
**INCORRECT EVENT USED- REDOCKETED- SEE D.E. # 1175** Motion for Entry of Final Decree and Final Report Filed by Trustee Michael Goldberg (Goldberg, Michael) Modified on 6/16/2023 (Oriol-Bennett, Alexandra). (Entered: 06/15/2023)
06/15/20231173Docket Text
Trustee's Quarterly Financial Report for the Period Beginning 4/1/2023 and Ending 6/14/2023 Filed by Other Professional Michael Goldberg, Liquidating Trustee. (Goldberg, Michael) (Entered: 06/15/2023)
06/01/20231172Docket Text
Certificate of Service by Attorney Michael I Goldberg Esq (Re: 1169 Supplemental Fifth and Final Application for Compensation for Barry E Mukamal, Accountant, Period: 5/22/2019 to 5/9/2023, Fee: $3,357.00, Expenses: $0.00. filed by Accountant Barry E Mukamal, 1170 Notice of Hearing). (Goldberg, Michael) (Entered: 06/01/2023)