Case number: 2:22-bk-00129 - VCH Ranch - Florida, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    VCH Ranch - Florida, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    02/11/2022

  • Last Filing

    06/16/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED_1191(b), CLOSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:22-bk-00129-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/11/2022
Date terminated:  06/14/2023
Plan confirmed:  12/06/2022
341 meeting:  03/10/2022

Debtor

VCH Ranch - Florida, LLC

10 E, Oak Street
Suite A
Arcadia, FL 34266
DE SOTO-FL
Tax ID / EIN: 81-1166393

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

Trustee

Ruediger Mueller

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

 
 
U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/16/2023154BNC Certificate of Mailing - Order (related document(s) (Related Doc # 152)). Notice Date 06/16/2023. (Admin.) (Entered: 06/17/2023)
06/15/2023153Certificate of Service Re: Order Granting Motion for Entry of Final Decree and Directing the Entry of the Final Decree (Doc. No. 151). Filed by Alberto F Gomez Jr. on behalf of Debtor VCH Ranch - Florida, LLC (related document(s)151). (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 06/15/2023)
06/14/2023Bankruptcy Case Closed. (Celli, Lidia) (Entered: 06/14/2023)
06/14/2023152
Final Decree
. Service Instructions: Clerks Office to serve. (Celli, Lidia) (Entered: 06/14/2023)
06/14/2023151
Order Granting Motion For Final Decree and Directing the entry of the Final Decree (Related Doc # 146).
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. (Celli, Lidia) (Entered: 06/14/2023)
06/13/2023150Financial Reports for the Period 05/01/2023 to 06/15/2023. Filed by Alberto F Gomez Jr. on behalf of Debtor VCH Ranch - Florida, LLC. (Gomez, Alberto) (Entered: 06/13/2023)
06/01/2023149Proof of Service of ORDER APPROVING APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES OF THE CHAPTER 11 SUBCHAPTER V TRUS. Filed by Trustee Ruediger Mueller (related document(s)148). (Mueller, Ruediger) (Entered: 06/01/2023)
05/31/2023148
Order Granting Application For Compensation (Related Doc # 142). Fees awarded to Ruediger Mueller in the amount of $3750.00, expenses awarded: $60.00
Service Instructions: Ruediger Mueller 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. (Malone, Martha) (Entered: 05/31/2023)
05/25/2023146Motion for Final Decree and Certificate of Substantial Consummation Contains negative notice. Filed by Alberto F Gomez Jr. on behalf of Debtor VCH Ranch - Florida, LLC (Attachments: # 1 Mailing Matrix) (Gomez, Alberto) (Entered: 05/25/2023)
05/24/2023147BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 144)). Notice Date 05/24/2023. (Admin.) (Entered: 05/30/2023)