Case number: 1:24-bk-15755 - Ivankovich Family LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Ivankovich Family LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    06/10/2024

  • Last Filing

    02/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 24-15755-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  06/10/2024
341 meeting:  07/30/2024
Deadline for filing claims:  08/19/2024
Deadline for filing claims (govt.):  12/09/2024

Debtor

Ivankovich Family LLC

791 Crandon Blvd Ph 6
Key Biscayne, FL 33139
MIAMI-DADE-FL
305-868-1655
Tax ID / EIN: 87-4194590

represented by
Eyal Berger, Esq.

Akerman LLP
201 E Las Olas Blvd #1800
Ft Lauderdale, FL 33301
954.463.2700
Email: eyal.berger@akerman.com

Gary A Goldstein

111 S Calvert St 27 Flr
Baltimore, MD 21201
561-373-0327
Email: gagpa@aol.com

Amanda Klopp

Akerman LLP
777 South Flagler Dr Suite 1100
West Palm Beach, FL 33401
561-273-5526
Email: amanda.klopp@akerman.com

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: Heidi.A.Feinman@usdoj.gov

Dan L Gold

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6693
Email: Dan.L.Gold@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/04/2025265Notice to Parties Participating in Judicial Settlement Conference. The Pre-Settlement Conference Call before Bankruptcy Judge Paul G. Hyman to be held on February 21, 2025 at 2:30 p.m. via ZOOM. (Leonard, Dawn)
02/03/2025264Notice of Filing Redline Version of Proposed Amended Joint Debtors' Disclosure Statement, Filed by Interested Parties A&O Family LLC, A&O Family LLC (Illiniois), Altas P2 Managing Member LLC, Debtor Ivankovich Family LLC (Re: [203] Disclosure Statement). (Attachments: # (1) Redline of Proposed Amended Disclosure Statement # (2) Updated Liquidation Analysis) (Berger, Eyal)
01/31/2025263Certificate of Service Filed by Interested Party P-5 GRA LLC (Re: [260] Order Granting Relief (TEXT ONLY)). (Brotman, Steven)
01/31/2025262Periodic Report Re: Value, Operations and Profitability of Entities in Which the Estate of the Debtor Holds a Substantial or Controlling Interest Filed by Interested Party Yacht Daddy, LLC. (Berger, Eyal)
01/31/2025261Periodic Report Re: Value, Operations and Profitability of Entities in Which the Estate of the Debtor Holds a Substantial or Controlling Interest Filed by Interested Party Altas P2 Managing Member LLC. (Berger, Eyal)
01/30/2025260Order Granting - NO EVIDENTIARY PRESENTATION ALLOWED [259] Ex Parte Motion For Leave To Appear Remotely on 2/11/2025 at 10:30 [(Re:[203] Disclosure Statement, [233] Notice of Hearing Amended/Renoticed/Continued, [241] Notice of Hearing)] filed by Interested Party P-5 GRA LLC. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Laurel M Isicoff. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Sanabria, Noemi)
01/30/2025259Ex Parte Motion For Leave To Appear Remotely on 2/11/2025 at 10:30 [(Re:[203] Disclosure Statement, [233] Notice of Hearing Amended/Renoticed/Continued, [241] Notice of Hearing)] Filed by Interested Party P-5 GRA LLC (Brotman, Steven)
01/30/2025258Certificate of Service Filed by Interested Party P-5 GRA LLC (Re: [250] Order on Motion to Appear pro hac vice). (Brotman, Steven)
01/30/2025257Certificate of Service Filed by Interested Party P-5 GRA LLC (Re: [249] Order on Motion to Appear pro hac vice). (Brotman, Steven)
01/29/2025256Certificate of Service by Attorney Eyal Berger Esq. (Re: [254] Notice of Hearing Amended/Renoticed/Continued). (Berger, Eyal)