Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Cityscape At Courthouse Centre Condominium Associa

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
8:2021bk00991
TYPE / CHAPTER
Voluntary / 11V

Filed

3-1-21

Updated

11-15-21

Last Checked

12-9-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 9, 2021
Last Entry Filed
Nov 15, 2021

Docket Entries by Quarter

There are 121 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Aug 12, 2021 105 Ballot Tabulation Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc.. (Gomez, Alberto) (Entered: 08/12/2021)
Aug 12, 2021 106 Confirmation Affidavit Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc.. (Gomez, Alberto) (Entered: 08/12/2021)
Aug 13, 2021 107 Financial Reports for the Period 07/01/2021 to 07/31/2021. Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc.. (Gomez, Alberto) (Entered: 08/13/2021)
Aug 17, 2021 108 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Al Gomez, Nicole Peair, Mark and Mindy Kaufman, Mary Joyner, Scott Peterson, Louis Wells, Mark Sarason WITNESSES: EVIDENCE: RULING: *(1) Confirmation Hearing - Confirmed, post confirmation status conference set for 10/18/2021 at 1:30 pm O/Gomez - Amended Objection to Confirmation of Chapter 11 Plan of Reorganization Filed by Mary A Joyner on behalf of Creditor Courthouse Centre of Sarasota, Ltd. (related document(s)97). (Joyner, Mary) Doc #98 (2) Continued Motion for Removal of the Debtor as Debtor in Possession and Motion to Appoint Trustee Filed by Mary A Joyner on behalf of Creditor Courthouse Centre of Sarasota, Ltd. (Joyner, Mary); Doc #54 - Withdrawn in Open Court by Mary Joyner *(3) Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: the Debtor and Courthouse Centre of Sarasota, Ltd. (Deadline to Object is Ten (10) Days Prior to the Hearing). Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc; Doc.# 83 - Granted O/Gomez Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 08/17/2021)
Aug 23, 2021 109 Order Granting Motion to Approve Compromise or Settlement (Related Doc # 83). Service Instructions: Alberto Gomez is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Nita) (Entered: 08/23/2021)
Aug 23, 2021 110 Order Confirming Chapter 11 Plan and Scheduling Status Conference. (related document(s)108, 67). Status Conference to be held on 10/18/2021 at 01:30 PM at Tampa, FL - Courtroom 9A, Sam M. Gibbons United States Courthouse, 801 N Florida Avenue. Service Instructions: Alberto Gomez is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Brenton) (Entered: 08/23/2021)
Aug 24, 2021 111 Proof of Service of Order Granting Debtors Motion to Approve Compromise of Controversy by and between the Debtor and Courthouse Centre of Sarasota, Ltd. pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure (Doc. No. 109) and the Order Confirming the Debtors Subchapter V Plan for Reorganization (Doc. No. 110). Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc. (related document(s)109, 110). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 08/24/2021)
Sep 7, 2021 112 Notice of Effective Date of Debtor's Subchapter V Plan for Reorganization Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc. (related document(s)110). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 09/07/2021)
Sep 7, 2021 113 Amended Certificate of Service Re: Notice of Effective Date of Debtor's Subchapter V Plan for Reorganization Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc. (related document(s)112). (Attachments: # 1 Mailing Matrix # 2 Condo Owner's Mailing Matrix) (Gomez, Alberto) (Entered: 09/07/2021)
Sep 8, 2021 114 Supplemental Application for Compensation and Reimbursement of Expenses (Supplement to the Final Application (Doc. No. 99) for Alberto F Gomez Jr., Debtor's Attorney, Fee: $4,856.00, Expenses: $31.12. For the period: August 1, 2021 through August 23, 2021 Contains negative notice. Filed by Attorney Alberto F Gomez Jr. (Attachments: # 1 Mailing Matrix # 2 Condo Owner's Mailing Matrix) (Gomez, Alberto) (Entered: 09/08/2021)
Show 10 more entries
Sep 15, 2021 125 Financial Reports for the Period 08/01/2021 to 08/31/2021. Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc.. (Gomez, Alberto) (Entered: 09/15/2021)
Sep 20, 2021 126 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 09/20/2021)
Sep 23, 2021 127 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 126)). Notice Date 09/22/2021. (Admin.) (Entered: 09/23/2021)
Oct 13, 2021 128 Order Granting Application For Compensation (Related Doc # 123). Fees awarded to Christopher Carlyle in the amount of $11335.00, expenses awarded: $260.85 Service Instructions: Alberto Gomez is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Nita) (Entered: 10/13/2021)
Oct 13, 2021 129 Proof of Service of Order Approving Application for Compensation and Reimbursement of Expenses of the Carlyle Appellate Law firm as Special Counsel for Debtor (Doc. No. 128). Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc. (related document(s)128). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 10/13/2021)
Oct 19, 2021 130 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 10/19/2021)
Oct 19, 2021 131 Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $2097.48. 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 8 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: Not Available, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Trustee Ruediger Mueller. (Mueller, Ruediger) (Entered: 10/19/2021)
Oct 19, 2021 132 Financial Reports for the Period 9/01/2021 to 9/30/2021. Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc.. (Gomez, Alberto) (Entered: 10/19/2021)
Oct 19, 2021 133 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Al Gomez, Ben Lambers, Ruediger Mueller, Mary Joyner, Mark and Mindy Kauffman WITNESSES: EVIDENCE: RULING: *Post Confirmation Status Conference- Continued to 11/29/2021 at 1:30 pm, Announced in Open Court No Further Notice Given Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Dkt) (Entered: 10/19/2021)
Oct 20, 2021 134 Motion for Final Decree and Verified Final Report and Accounting of Payment of Claims and Substantial Consummation Contains negative notice. Filed by Alberto F Gomez Jr. on behalf of Debtor Cityscape At Courthouse Centre Condominium Association, Inc. (Attachments: # 1 Mailing Matrix # 2 Condo Owner's Mailing Matrix) (Gomez, Alberto) (Entered: 10/20/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
8:2021bk00991
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Mar 1, 2021
Type
voluntary
Terminated
Nov 12, 2021
Updated
Nov 15, 2021
Last checked
Dec 9, 2021

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Cityscape At Courthouse Centre Condominium Association, Inc.
    c/o Lighthouse Property Managment
    460 N. Tamiami Trail
    Osprey, FL 34229
    SARASOTA-FL
    Tax ID / EIN: xx-xxx7010

    Represented By

    Alberto F Gomez, Jr.
    Johnson Pope Bokor Ruppel & Burns, LLP
    401 East Jackson Street, Suite 3100
    Tampa, FL 33602
    813-225-2500
    Fax : 813-223-7118
    Email: al@jpfirm.com
    Scott K. Petersen
    Law Office of Scott K. Petersen, PLLC
    202 N. Rhodes Avenue, Suite 104
    Sarasota, FL 34240
    Christopher V Carlyle
    Carlyle Appellate Law Firm
    121 S Orange Avenue, Suite 1500
    Orlando, FL 32801

    Trustee

    Ruediger Mueller
    Dr. Mueller Associates, Inc.
    1112 Watson Court
    Reunion, FL 34747-6784
    678-863-0473

    U.S. Trustee

    United States Trustee - TPA
    Timberlake Annex, Suite 1200
    501 E Polk Street
    Tampa, FL 33602
    813-228-2000

    Represented By

    J Steven Wilkes
    Office of United States Trustee
    501 East Polk Street
    Tampa, FL 33602
    (813) 228-2000
    Fax : (813) 228-2303
    Email: steven.wilkes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 25, 2023 Adaptiv Research & Development Group, LLC 11V 8:2023bk04227
    Jul 15, 2022 The A Men of Sarasota, Inc. 11V 8:2022bk02849
    Apr 27, 2021 Laura's Secret LLC 7 8:2021bk02117
    Jul 16, 2020 LUBEQ CORPORATION 7 1:2020bk14054
    Jul 2, 2020 Wild Card Men's Haircuts of Florida, LLC 7 8:2020bk05159
    Sep 19, 2017 Domari & Associates, Inc. 7 8:17-bk-08067
    Jun 6, 2017 NJO Regency, LLC parent case 11 8:17-bk-04922
    Jun 6, 2017 Moorings Regency, LLC 11 8:17-bk-04920
    May 1, 2017 ShelCidy Custom Remodeling, Inc. 7 8:17-bk-03786
    Nov 8, 2016 Four Corners Direct, Inc. 11 8:16-bk-09620
    Dec 18, 2015 Spanish Pointe Marina, Inc. 7 8:15-bk-12554
    Nov 24, 2015 Alexander's Trading Company, Inc. 7 8:15-bk-11862
    Aug 27, 2013 CC Holdings 2002 LLC 7 8:13-bk-11374
    Mar 26, 2013 CC Holdings 2002 LLC 11 8:13-bk-03737
    Aug 7, 2011 Why Asap, LLC 7 8:11-bk-14957