Case number: 9:24-bk-16133 - Durham Homes USA LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Durham Homes USA LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Erik P. Kimball

  • Filed

    06/20/2024

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SEALEDDOC



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-16133-EPK

Assigned to: Erik P. Kimball
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  08/08/2024
Deadline for filing claims:  08/29/2024
Deadline for filing claims (govt.):  12/17/2024

Debtor

Durham Homes USA LLC

4440 PGA Blvd, Ste 600
Palm Beach Gardens, FL 33410
PALM BEACH-FL
Tax ID / EIN: 85-1677424
fka
Durham Homes LLC


represented by
Jeffrey P. Bast, Esq.

Bast Amron LLP
One Se Third Ave
Suite 2410
Miami, FL 33131
305-379-7904
Email: jbast@bastamron.com

Hayley G Harrison

2255 Glades Road
Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: hharrison@wernicklaw.com
TERMINATED: 10/30/2024

Jaime Burton Leggett

One Southeast Third Ave., Ste. 2410
Miami, FL 33131
305-379-7904
Email: jleggett@bastamron.com

Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com
TERMINATED: 10/25/2024

Thomas G Zeichman

2385 Executive Center Dr., Ste. 250
Boca Raton, FL 33431
561-549-9036
Fax : 561-491-5509
Email: tzeichman@bmulaw.com
TERMINATED: 10/30/2024

Trustee

Aleida Martinez-Molina

P.O. Box 145265
Coral Gables, FL 33114-5265
305-610-0484

represented by
Aleida Martinez-Molina

P.O. Box 145265
Coral Gables, FL 33114-5265
305-610-0484
Email: Martinez@SubV-Trustee.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

Martin P Ochs

Office of the US Trustee
75 Ted Turner Drive, Suite 362
Atlanta, GA 30303
404-331-4509
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/28/2025414Order Granting Ore Tenus Motion of Debtor-in-Possession Durham Homes USA, LLC to (I) Modify Confirmation Hearing Order and (II) Confirm Virtual Attendance of Debtor's Representative at Confirmation Hearing (Re: [404] Order Conditionally Approving Disclosure Statement). (Montoya, Sara)
03/28/2025413Order Granting Second Interim Application For Services Rendered October 15, 2024 Through February 14, 2025 And Reimbursement Of Expenses Of GGG Partners, LLC As Financial Advisors To The Debtor (Re: # [391]) for GGG Partners, LLC, fees awarded: $17,582.00, expenses awarded: $0.00 (Tate, Racquel)
03/28/2025412Order Granting First Interim Application For Compensation And Reimbursement Of Expenses Of Beal, LLC As Co Counsel To The Debtor (Re: # [389]) for Michael M Beal, fees awarded: $194,488.40, expenses awarded: $3,453.05 (Tate, Racquel)
03/28/2025411Certificate of Service Filed by Debtor Durham Homes USA LLC (Re: [409] Order on Application for Compensation, [410] Order on Application for Compensation). (Leggett, Jaime)
03/26/2025410Order Approving First Interim Application For Compensation Of DIFS, LLC D/B/A Digital Intelligence As Discovery Consultant To The Debtor (Re: # [390]) for DIFS, LLC D/B/A Digital Intelligence, fees awarded: $14515.00, expenses awarded: $0.00 (Tate, Racquel)
03/26/2025409Order Approving First Interim Application For Compensation And Reimbursement Of Bast Amron LLP As Co Counsel To The Debtor (Re: # [388]) for Jeffrey P. Bast, fees awarded: $128,823.60, expenses awarded: $5,981.76 (Tate, Racquel)
03/24/2025408Notice of Filing Supplement for the Second Amended Plan of Reorganization, Filed by Debtor Durham Homes USA LLC (Re: [396] Amended Chapter 11 Plan). (Leggett, Jaime)
03/24/2025407Notice of Filing SUPPLEMENTAL EXHIBIT 4 OF FIRST INTERIM APPLICATION FOR COMPENSATION, Filed by Special Counsel Michael M Beal (Re: [389] Application for Compensation). (Beal, Michael)
03/20/2025406Chapter 11 Monthly Operating Report for the Period Ending 2/28/2025 Filed by Debtor Durham Homes USA LLC. (Attachments: # (1) Statement of Cash Receipts and Disbursments # (2) February 2025 Statement) (Leggett, Jaime)
03/11/2025405Certificate of Service Filed by Debtor Durham Homes USA LLC (Re: [396] Amended Chapter 11 Plan filed by Debtor Durham Homes USA LLC, [397] Amended Disclosure Statement filed by Debtor Durham Homes USA LLC, [403] Notice of Filing filed by Debtor Durham Homes USA LLC, [404] Order Conditionally Approving Disclosure Statement). (Leggett, Jaime)