Florida Southern Bankruptcy Court
Chapter 7
Judge:Laurel M Isicoff
Case #: 1:09-bk-21481
Case Filed:Jun 09, 2009
Creditor Meeting:May 27, 2010
Claims Deadline:Aug 25, 2010
Converted:Apr 12, 2010

Debtor
Fontainebleau Las Vegas Holdings, LLC
19950 W Country Club Dr
Aventura, FL 33180-4601
Represented By
Daniel R Fogarty
contact info
Scott L. Baena, Esq.
contact info
Jason Z. Jones, Esq.
contact info
Mindy A. Mora, Esq.
contact info
Susan H Sharp
contact info
Last checked: never
Creditor Committee
Creditors Committee
Genovese Joblove Battista, P.A. c/o Paul J. Battista, Esq. 100 SE 2nd Street Suite 4400
Miami, FL 33131
Represented By
Glenn D Moses, Esq
contact info
Kelly M. Cooper
contact info
Michael L Schuster
contact info
Josefina Fernandez McEvoy
contact info
Paul J. Battista, Esq
contact info
Fox Rothschild
contact info
Michael J. Viscount
contact info
Joshua T Klein
contact info
Creditor Committee
Morgan Stanley Senior Funding, Inc.
1 Pierrepont Plaza 7th Fl
Brooklyn, NY 11201
Cross-Claimant
Winter Composites, LLC
Represented By
Winter Composites, LLC
Pro Se
contact info
Defendant
RJF International Corp.
Represented By
Kenneth B Jacobs
contact info
Noticing / Claims Agent
Kurtzman Carson Consultants LLC
2335 Alaska Avenue
El Segundo, CA 90245
Trustee
Soneet Kapila
www.kapilatrustee.com PO Box 14213
Ft Lauderdale, FL 33302
Represented By
Soneet Kapila
contact info
Glenn D Moses, Esq
contact info
Daniel R Fogarty
contact info
Becky Ferrell-Anton
contact info
David M. Friedman
contact info
Charles I Cohen, Esq
contact info
Russell M. Blain
contact info
Harley E. Riedel, Esq
contact info
Monique D Hayes
contact info
Jason S Mazer
contact info
Alvin S. Goldstein, Esq
contact info
Scott A Stichter
contact info
John H Genovese, Esq
contact info
Susan H Sharp
contact info
David C. Cimo, Esq
contact info
Carlos E. Sardi, Esq
contact info
Heather L Harmon, Esq
contact info
U.S. Trustee
Office of the US Trustee
51 S.W. 1st Ave. Suite 1204
Miami, FL 33130
Represented By
Johanna Armengol
Office Of The Us Trustee
contact info

GPO Oct 26 2009
Order Denying Motion To Transfer Venue (Re: # 133) (Gutierrez, Susan)
GPO Dec 30 2010
Memorandum Opinion Sustaining (Re: 903 Limited Objection to Invoices of Hennigan, Bennett & Dorman Filed by Interested Party Bank of Scotland plc). (Cohen, Diana)
GPO Mar 19 2013
Memorandum Decision And Order Denying (Re: 3882 Amended Joint Motion to Enforce Terms Of District Court's Order Of Remand filed by Creditor M&M Lienholders, Creditor JMB Capital Partners Master Fund, LP). (Garcia, Nelly)
GPO Aug 15 2017
Order Disapproving Supplemental (Re: 5038 Application for Compensation, 5039 Application for Compensation filed by Examiner Jeffrey R. Truitt). (Garcia, Nelly)

Docket last updated: 04/30/2018 12:45 PM EDT
Tuesday, June 09, 2009
Receipt of Voluntary Petition (Chapter 11) 09-21481 [misc,volp11a] (1039.00) Filing Fee. Receipt number 5648152. Fee amount 1039.00. (U.S. Treasury)
Related: [-]
1 1 40 pgs Chapter 11 Voluntary Petition . [Fee Amount $1039] (Baena, Scott)
Related: [-]
2 2 Corporate Ownership Statement Filed by Debtor Fontainebleau Las Vegas Holdings, LLC. (Baena, Scott)
Related: [-]
3 3 Declaration Under Penalty of Perjury to Accompany Petitions, Schedules and Statements Filed Electronically by Attorney Scott L Baena Esq Related [+]. (Baena, Scott)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Fontainebleau Las Vegas Holdings, LLC
6 6 Notice of Deficiency Summary of Schedules due 6/24/2009. Schedule A due 6/24/2009. Schedule B due 6/24/2009. Schedule D due 6/24/2009. Schedule E due 6/24/2009. Schedule F due 6/24/2009. Schedule G due 6/24/2009. Schedule H due 6/24/2009.Statement of Financial Affairs Due 6/24/2009.Declaration Concerning Debtors Schedules Due: 6/24/2009. [Incomplete Filings due by 6/24/2009]. (Gutierrez, Susan)
Related: [-]