Florida Southern Bankruptcy Court

Case number: 9:14-bk-34729 - IBI Palm Beach, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
IBI Palm Beach, LLC
Chapter
7
Filed
11/06/2014
Last Filing
04/01/2015
Asset
No
Docket Header

DISMISSED, CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 14-34729-EPK

Assigned to: Erik P. Kimball
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  11/06/2014
Date converted:  02/06/2015
Debtor dismissed:  02/13/2015
341 meeting:  03/17/2015

Debtor

IBI Palm Beach, LLC

One East 11th Avenue, Suite 500
Riviera Beach, FL 33404
PALM BEACH-FL
Tax ID / EIN: 46-2609014
aka
Island Breeze Casino


represented by
Daniel F Benavides

2525 Ponce de Leon 9th Flr
Miami, FL 33134
(305) 728-2904
Email: [email protected]

Erik L Coccia, Esq

1500 Market St #3500E
Philadelphia, PA 19102
(215) 575-7000

Lawrence G McMichael, Esq

1500 Market St #3500E
Philadelphia, PA 19102
(215) 575-7000

Catherine G Pappas

1500 Market St #3500E
Philadelphia, PA 19102
(215) 575-7000
Email: [email protected]

David L Rosendorf, Esq

2525 Ponce de Leon Blvd 9 Fl
Coral Gables, FL 33134
(305) 372-1800
Email: [email protected]

Jess N. Silverman

Market Street, Suite 3500E
Philadelphia, PA 19102
215-575-7285

Trustee

Robert C Furr

www.furrtrustee.com
2255 Glades Road Ste 337W
Boca Raton, FL 33431
561-395-1840

represented by
Robert C Furr, Esq

2255 Glades Rd #337W
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: [email protected]

U.S. Trustee

Office of the US Trustee

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

 
 
Creditor Committee

Creditor Committee
represented by
Catherine E Douglas

350 E Las Olas Blvd # 1600
Ft Lauderdale, FL 33301
954-468-2450
Fax : 954-463-2224
Email: [email protected]

David B Marks

350 E Las Olas Blvd # 1600
Ft Lauderdale, FL 33301
(954) 712-6092
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/19/2015172Docket Text
Adversary Case 9:14-ap-1861 Closed. Complaint Dismissed (Klopp, Cindy) (Entered: 02/19/2015)
02/17/2015171Docket Text
Notice of Corrective Entry (Re: 168Order Granting Motion to Dismiss Case (Re: 164). Dismissal Shall Be With Prejudice for 180 days [Filing Fee Balance Due: $0.00] (Montygierd, Hebe) - Modified on 2/17/2015 to reflect prejudice period .) (Leonard, Dawn) (Entered: 02/17/2015)
02/17/2015170Docket Text
Chapter 7 Trustee's Report of No Distribution: I, Robert C Furr, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment(without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 02/17/2015)
02/15/2015169Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: 168Order Granting Motion to Dismiss Case (Re: 164). Dismissal Shall Be with No Prejudice [Filing Fee Balance Due: $0.00]) Notice Date 02/15/2015. (Admin.) (Entered: 02/16/2015)
02/13/2015168Docket Text
Order Granting Motion to Dismiss Case (Re: 164). Dismissal Shall Be With Prejudice for 180 days [Filing Fee Balance Due: $0.00] (Montygierd, Hebe) - Modified on 2/17/2015 to reflect prejudice period (Leonard, Dawn). (Entered: 02/13/2015)
02/11/2015167Docket Text
BNC Certificate of Mailing (Re: 162Meeting of Creditors to be Held on 3/17/2015 at 08:30 AM at 1515 N Flagler Dr Room 870, West Palm Beach. Proofs of Claim due by 6/15/2015.) Notice Date 02/11/2015. (Admin.) (Entered: 02/12/2015)
02/11/2015166Docket Text
Certificate of Service by Attorney Robert C Furr Esq (Re: 165Notice of Hearing). (Furr, Robert) (Entered: 02/11/2015)
02/10/2015165Docket Text
Notice of Hearing (Re: 164Emergency Motion to Dismiss Case
[cal]
Filed by Trustee Robert C Furr.) Hearing scheduled for 02/12/2015 at 02:00 PM at Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom B, West Palm Beach, FL. (Romaguera-Serfaty, Maria) (Entered: 02/10/2015)
02/10/2015164Docket Text
Emergency Motion to Dismiss Case
[cal]
Filed by Trustee Robert C Furr. (Furr, Robert) (Entered: 02/10/2015)
02/09/2015163Docket Text
Notice of FilingRelocation of Debtor's Office Space at Port of Palm Beach, Filed by Creditor Port of Palm Beach District (Re: 155Order on Motion to Approve). (Bakst, Michael) (Entered: 02/09/2015)