Florida Southern Bankruptcy Court

Case number: 1:20-bk-19997 - Townhouse Hotel LLC - Florida Southern Bankruptcy Court

Case Information
Case title
Townhouse Hotel LLC
Chapter
11
Judge
Robert A Mark
Filed
09/16/2020
Last Filing
06/05/2022
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-19997-RAM

Assigned to: Robert A Mark
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/16/2020
Date terminated:  06/03/2022
Plan confirmed:  04/06/2022
341 meeting:  10/14/2020

Debtor

Townhouse Hotel LLC

150 20th Street
Miami Beach, FL 33139
MIAMI-DADE-FL
Tax ID / EIN: 46-1727945

represented by
Scott Alan Orth, Esq.

3860 Sheridan St., Suite A
Hollywood, FL 33021
305.757.3300
Fax : 305.757.0071
Email: [email protected]

Trustee

Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
TERMINATED: 12/14/2020

represented by
Soneet Kapila

www.kapilatrustee.com
PO Box 14213
Ft Lauderdale, FL 33302
954-761-8707
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
06/05/2022444Docket Text
BNC Certificate of Mailing (Re: 442 Final Decree.) Notice Date 06/05/2022. (Admin.) (Entered: 06/06/2022)
06/03/2022443Docket Text
Bankruptcy Case Closed. (Snipes, Jeanne) (Entered: 06/03/2022)
06/03/2022442Docket Text
Final Decree. (Snipes, Jeanne) (Entered: 06/03/2022)
06/02/2022441Docket 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: 06/02/2022)
05/12/2022440Docket Text
Clerk's Notice of Cancellation of 5/12/2022 Hearing - (Re: 434 Post Confirmation Status Conference.) (Antillon, Jacqueline) (Entered: 05/12/2022)
05/11/2022439Docket Text
Final Report of Estate and Motion for Final Decree Closing Case Filed by Debtor Townhouse Hotel LLC. Deadline for US Trustee to Object to Final Report: 06/10/2022. (Orth, Scott) (Entered: 05/11/2022)
05/11/2022438Docket Text
Chapter 11 Monthly Operating Report for the Period Ending 4/30/2022 Filed by Debtor Townhouse Hotel LLC. (Attachments: # 1 April Bank Stmt) (Orth, Scott) (Entered: 05/11/2022)
05/11/2022437Docket Text
Chapter 11 Monthly Operating Report for the Period Ending 3/31/2022 Filed by Debtor Townhouse Hotel LLC. (Attachments: # 1 March Bank Stmt) (Orth, Scott) (Entered: 05/11/2022)
04/28/2022436Docket Text
Final Order By District Court Judge MARCIA G. COOKE, Re: Appeal on Civil Action Number:
21-cv-22269-MGC
, VOLUNTARILY DISMISSING APPEAL on (Re: 315 Order on Objection to Claims, 335 Order Denying Debtor's Motion to Determine Rent). (Snipes, Jeanne) (Entered: 04/29/2022)
04/06/2022435Docket Text
Certificate of Service by Attorney Scott Alan Orth Esq. (Re: 434 Order Confirming Chapter 11 Plan). (Attachments: # 1 Service List) (Orth, Scott) (Entered: 04/06/2022)