Florida Southern Bankruptcy Court

Case number: 9:20-bk-13103 - Hals Realty Associates Limited Partnership - Florida Southern Bankruptcy Court

Case Information
Case title
Hals Realty Associates Limited Partnership
Chapter
11
Judge
Mindy A Mora
Filed
03/05/2020
Last Filing
07/23/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, DISMISSED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-13103-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  03/05/2020
Debtor dismissed:  06/22/2021
341 meeting:  05/05/2020

Debtor

Hals Realty Associates Limited Partnership

P.O. Box 2528
Palm Beach, FL 33480
PALM BEACH-FL
Tax ID / EIN: 13-3021710

represented by
Hals Realty Associates Limited Partnership

PRO SE

Robert C Furr, Esq

2255 Glades Rd #301E
Boca Raton, FL 33431
(561) 395-0500
Fax : (561) 338-7532
Email: [email protected]
TERMINATED: 09/22/2020

Trustee

Michael Goldberg

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

represented by
Eyal Berger, Esq.

Akerman LLP
201 E Las Olas Blvd #1800
Ft Lauderdale, FL 33301
954.463.2700
Email: [email protected]

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]

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
07/23/2021241Docket Text
Bankruptcy Case Closed. (Fleurimond, Lucie)
06/30/2021240Docket Text
Chapter 11 Monthly Operating Report for the Period Ending 6/22/2021 Filed by Trustee Michael Goldberg. (Kretzschmar, Catherine) (Entered: 06/30/2021)
06/25/2021239Docket Text
Certificate of Service by Attorney Eyal Berger Esq. (Re: [231] Order on Application for Compensation). (Berger, Eyal)
06/24/2021238Docket Text
BNC Certificate of Mailing - Order Dismissing Case (Re: [234] Agreed Order Dismissing Chapter 11 Case With Prejudice (a period of one year from the entry of this Order). [Filing Fee Balance Due: $0.00]) Notice Date 06/24/2021. (Admin.)
06/23/2021237Docket Text
BNC Certificate of Mailing - PDF Document (Re: [231] Order Granting Second And Final Application For Compensation (Re: [213]) for Soneet Kapila, fees awarded: $37679.52, expenses awarded: $429.99) Notice Date 06/23/2021. (Admin.)
06/23/2021236Docket Text
Certificate of Service Filed by Creditor Burt Handelsman (Re: [234] Order on Motion to Dismiss Case). (Read, Alexis)
06/23/2021235Docket Text
Certificate of Service by Attorney Eyal Berger Esq. (Re: [232] Order on Application for Compensation, Order on Application for Compensation, [233] Order on Application for Compensation). (Berger, Eyal)
06/22/2021234Docket Text
Agreed Order Dismissing Chapter 11 Case With Prejudice (a period of one year from the entry of this Order). [Filing Fee Balance Due: $0.00] (Fleurimond, Lucie)
06/22/2021233Docket Text
Order Awarding Final Application (Re: [215]) And Supplemental Fees And Costs to Trustee Michael I Goldberg,(Re: [228]) fees awarded: $582329.42, expenses awarded: $0.00 (Fleurimond, Lucie)
06/22/2021232Docket Text
Order Awarding Second Interim And Final Application of Akerman LLP For Allowance of Compensation And Reimbursement of Expenses Incurred For The Time Period of January 1, 2021 Through May 20, 2021 (Re: [216], fees awarded: $128219.50, expenses awarded: $538.92, And Supplement For Period of May 21, 2021 Through June 15, 2021 (Re: [227]), fees awarded: $8535.00, expenses awarded: $227.84 (Fleurimond, Lucie)