Welcome to BusinessBankruptcies.com!

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

OP Realty Partners, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:12-bk-03548
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-12

Updated

4-12-16

Last Checked

4-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2016
Last Entry Filed
Mar 31, 2016

Docket Entries by Year

There are 276 older docket entries.

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

login purchase single case subscribe now

Apr 10, 2015 262 Objection to Debtor's Motion for Entry of Final Decree Closing Bankruptcy Case Filed by Brian T Hanlon on behalf of Creditor Osceola County Tax Collector (TG) (related document(s)260). (Hanlon, Brian) (Entered: 04/10/2015)
Apr 14, 2015 Preliminary Hearing Scheduled for 05/14/2015 02:00 PM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion for Final Decree Doc 260. This entry is not an official notice of hearing from the court. Noticing Instructions: Lawrence M Kosto is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)260). (Dkt) (Entered: 04/14/2015)
Apr 16, 2015 263 Notice of Hearing on Motion for Final Decree Doc Filed by Lawrence M Kosto on behalf of Debtor OP Realty Partners, LLC (related document(s)). Hearing scheduled for 5/14/2015 at 02:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Attachments: # 1 Mailing Matrix) (Kosto, Lawrence). Related document(s) 260, . Modified on 4/17/2015 (Coleman-Giddens, Faye). (Entered: 04/16/2015)
Apr 17, 2015 264 Notice of Withdrawal of Motion to Dismiss Case. or Convert Case to Chapter 7 Filed by U.S. Trustee United States Trustee - ORL (related document(s)257). (Kelso, Jill) (Entered: 04/17/2015)
Apr 27, 2015 265 Financial Reports for the Period January 1, 2015 to March 31, 2015. Filed by Lawrence M Kosto on behalf of Debtor OP Realty Partners, LLC. (Kosto, Lawrence) (Entered: 04/27/2015)
Apr 30, 2015 Change of address submitted to the Court on April 30, 2015 by attorney Matthew R Gross of Nejame Law Firm, 189 South Orange Avenue, Suite 1800, Orlando, FL 32801. (Sarah) (Entered: 04/30/2015)
May 18, 2015 266 Notice Canceling and/or Rescheduling Hearing previously scheduled for May 14, 2015 at 2:00pm (related document(s)260, 262). Hearing scheduled for 5/28/2015 at 02:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Lexie) (Entered: 05/18/2015)
May 21, 2015 267 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 266)). Notice Date 05/20/2015. (Admin.) (Entered: 05/21/2015)
May 27, 2015 268 Motion to Continue/Reschedule Hearing On Debtor's Motion for Entry of Final Decree Closing Bankruptcy Case Filed by Frank P Terzo on behalf of Creditor Oak Plantation Condominium Association, Inc. (related document(s)260). (Terzo, Frank) (Entered: 05/27/2015)
May 28, 2015 269 Withdrawal of Joinder with US Trustee's Motion to Dismiss Filed by Brian T Hanlon on behalf of Creditor Osceola County Tax Collector (TG) (related document(s)261). (Hanlon, Brian) (Entered: 05/28/2015)
Show 10 more entries
Oct 29, 2015 279 Financial Reports for the Period July 1, 2015 to September 30, 2015. Filed by Lawrence M Kosto on behalf of Debtor OP Realty Partners, LLC. (Attachments: # 1 Quarterly Operating Report) (Kosto, Lawrence) (Entered: 10/29/2015)
Dec 1, 2015 280 Notice of Appearance and Request for Notice Filed by Amy M Kiser on behalf of Creditor EQUIVEST FINANCIAL, LLC.. (Kiser, Amy) (Entered: 12/01/2015)
Dec 1, 2015 281 Motion for Relief from Stay (Fee Paid.) Re: 4148 Enchanted Oaks Circle, Kissimmee, Florida 34741. Filed by Amy M Kiser on behalf of Creditor EQUIVEST FINANCIAL, LLC. (Kiser, Amy) (Entered: 12/01/2015)
Dec 1, 2015 Receipt of Filing Fee for Motion for Relief From Stay(6:12-bk-03548-CCJ) [motion,mrlfsty] ( 176.00). Receipt Number 47994792, Amount Paid $ 176.00 (U.S. Treasury) (Entered: 12/01/2015)
Dec 3, 2015 282 Notice of Preliminary Hearing and Order Extending the Automatic Stay regarding Motion for Relief from Stay (Fee Paid.) Re: 4148 Enchanted Oaks Circle, Kissimmee, Florida 34741. filed by EQUIVEST FINANCIAL, LLC. Motion eligible for negative notice in which negative notice was not used (related document(s)281). Preliminary hearing to be held on 12/16/2015 at 01:45 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Rutha) (Entered: 12/03/2015)
Dec 8, 2015 283 Proof of Service Filed by Amy M Kiser on behalf of Creditor EQUIVEST FINANCIAL, LLC. (related document(s)282). (Kiser, Amy) (Entered: 12/08/2015)
Dec 16, 2015 284 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Lawrence Kosto: D'or atty Lorne Durket: EquiVest Atty Michael Lessne: Oak Plantation Atty Elena Escamilla: UST Atty RULING: Status Conference re: Final Decree - Continued to 2/11/16 at 2:00pm (**CM TO NOTICE**). 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: 12/16/2015)
Dec 17, 2015 285 Notice of Status Conference on Re: Final Decree . Hearing scheduled for 2/11/2016 at 02:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Scott) (Entered: 12/17/2015)
Dec 17, 2015 286 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Larry Kosto: D'or Atty Lorne Durket: Equivest Atty Frank Terzo: HOA Atty RULING: Motion by Equivest Financial LLC for Relief from Stay Re: 4148 Enchanted Oaks Circle, Kissimmee, Florida 34741 (Doc #281) - Continued to 2/11/16 at 2:00pm (AOCNFNG). 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: 12/17/2015)
Dec 20, 2015 287 BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc # 285)). Notice Date 12/19/2015. (Admin.) (Entered: 12/20/2015)

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
6:12-bk-03548
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Arthur B. Briskman
Chapter
11
Filed
Mar 19, 2012
Type
voluntary
Terminated
Mar 15, 2016
Updated
Apr 12, 2016
Last checked
Apr 11, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    OP Realty Partners, LLC
    4090 Enchanted Oaks Circle
    Kissimmee, FL 34741
    OSCEOLA-FL
    Tax ID / EIN: xx-xxx7716

    Represented By

    Lawrence M Kosto
    Kosto & Rotella PA
    Post Office Box 113
    Orlando, FL 32802
    (407) 425-3456
    Fax : (407) 423-9002
    Email: lkosto@kostoandrotella.com

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Jill E Kelso
    United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    (407) 648-6301
    Fax : (407) 648-6323
    Email: jill.kelso@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Tapatio Kissimmee, Inc. 11V 6:2024bk01634
    Feb 16 AC Plus Marine, Inc. 11V 6:2024bk00757
    Oct 19, 2023 Martinez & Zuluaga, Inc. 7 6:2023bk04367
    Sep 28, 2023 AAN Logistics, LLC 7 6:2023bk04032
    Sep 28, 2023 Next Level Cargo, LLC 7 6:2023bk04031
    Feb 24, 2023 OPTIX, LLC, a dissolved business entity 7 6:2023bk00662
    Oct 1, 2021 Osceola Medical Plaza LLC 11 6:2021bk04459
    Oct 1, 2019 SRCT, Inc 7 6:2019bk06423
    Dec 5, 2017 YOGO REAL ESTATE LLC 7 6:17-bk-07562
    Apr 7, 2017 Osceola Clinic Pharmacy, LLC parent case 11 4:17-bk-32200
    Nov 8, 2016 SAMG Builders Inc 7 6:16-bk-07330
    Oct 23, 2015 Fun Zone Extreme, Inc. 7 6:15-bk-09023
    Dec 9, 2014 Visitors' Plaza, Inc. 11 6:14-bk-13360
    Jun 17, 2012 San Sebastian Valley Corporation 7 6:12-bk-08285
    Feb 3, 2012 Vaid Enterprises Inc 7 6:12-bk-01427