Florida Southern Bankruptcy Court

Case number: 9:18-bk-19441 - 160 Royal Palm, LLC - Florida Southern Bankruptcy Court

Case Information
Case title
160 Royal Palm, LLC
Chapter
11
Judge
Erik P. Kimball
Filed
08/02/2018
Last Filing
04/17/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 18-19441-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  08/02/2018
Plan confirmed:  02/11/2020
341 meeting:  09/04/2018
Deadline for filing claims:  10/31/2018
Deadline for filing claims (govt.):  01/29/2019

Debtor

160 Royal Palm, LLC

1118 Waterway Lane
Delray Beach, FL 33483
PALM BEACH-FL
Tax ID / EIN: 27-0925854

represented by
Philip J Landau

Landau Law, PLLC
3010 N. Military Trail
Suite 318
Boca Raton, FL 33431
(561) 443-0802
Email: [email protected]

Bernice C. Lee

2385 NW Executive Center Dr. #300
Boca Raton, FL 33431
(561) 443-0800
Fax : (561) 998-0047
Email: [email protected]

Eric S Pendergraft

Shraiberg Page P.A.
2385 N.W. Executive Center Drive
Suite 300
Boca Raton, FL 33431
561-526-8459
Fax : 561-998-0047
Email: [email protected]

Max J Smith

Shraiberg, Landau & Page, PA
2385 NW Executive Center Dr # 300
Boca Raton, FL 33431
561-443-0800
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
Heidi A Feinman

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
04/17/20242108Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2024 Filed by Debtor 160 Royal Palm, LLC. (Landau, Philip) (Entered: 04/17/2024)
01/19/20242107Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2023 Filed by Other Professional Cary Glickstein. (Landau, Philip) (Entered: 01/19/2024)
11/21/20232106Docket Text
Adversary Case 9:19-ap-1873 Closed. Judgment in Favor of Defendant (Leonard, Dawn) (Entered: 11/21/2023)
11/21/2023Docket Text
Adversary Case 9:19-ap-1873 Closed. Judgment in Favor of Defendant (Leonard, Dawn)
10/24/20232105Docket Text
Summons in an Adversary Proceeding. Summons Issued on Mary Ida Townson, as United States Trustee for Region 21 Answer Due 11/24/2023; Tara Twomey, Director of the United States Trustee Program Answer Due 11/24/2023; United States Trustee Program Answer Due 11/24/2023 (Montygierd, Hebe) (Entered: 10/24/2023)
10/24/2023Docket Text
Summons in an Adversary Proceeding. Summons Issued on Mary Ida Townson, as United States Trustee for Region 21 Answer Due 11/24/2023; Tara Twomey, Director of the United States Trustee Program Answer Due 11/24/2023; United States Trustee Program Answer Due 11/24/2023 (Montygierd, Hebe)
10/23/20232104Docket Text
Adversary case 23-01222. Complaint by Cary Glickstein, Liquidating Trustee of 160 Royal Palm, LLC against Mary Ida Townson, as United States Trustee for Region 21, Tara Twomey, Director of the United States Trustee Program, United States Trustee Program. Nature of Suit:,(14 (Recovery of money/property - other)) (Landau, Philip) (Entered: 10/23/2023)
10/23/20232103Docket Text
Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2023 Filed by Other Professional Cary Glickstein. (Landau, Philip) (Entered: 10/23/2023)
08/01/20232102Docket Text
Certificate of Service Filed by Creditor KK-PB Financial LLC (Re: 2100 Order on Motion to Withdraw as Attorney). (Goldenberg, Evan) (Entered: 08/01/2023)
07/26/20232101Docket Text
BNC Certificate of Mailing - PDF Document (Re: 2100
Agreed Order Granting Unopposed Motion for Withdrawal of Evan M. Goldenberg as Counsel of Record for Plaintiff (Re: 2098) (Montygierd, Hebe)
) Notice Date 07/26/2023. (Admin.) (Entered: 07/27/2023)