|
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
07/23/2021 | 241 | Docket Text Bankruptcy Case Closed. (Fleurimond, Lucie) |
06/30/2021 | 240 | Docket Text Chapter 11 Monthly Operating Report for the Period Ending 6/22/2021 Filed by Trustee Michael Goldberg. (Kretzschmar, Catherine) (Entered: 06/30/2021) |
06/25/2021 | 239 | Docket Text Certificate of Service by Attorney Eyal Berger Esq. (Re: [231] Order on Application for Compensation). (Berger, Eyal) |
06/24/2021 | 238 | Docket 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.) |
06/23/2021 | 237 | Docket 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.) |
06/23/2021 | 236 | Docket Text Certificate of Service Filed by Creditor Burt Handelsman (Re: [234] Order on Motion to Dismiss Case). (Read, Alexis) |
06/23/2021 | 235 | Docket 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) |
06/22/2021 | 234 | Docket 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) |
06/22/2021 | 233 | Docket 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) |
06/22/2021 | 232 | Docket 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) |