Case number: 3:20-bk-02569 - Wildwood Villages, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Wildwood Villages, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    08/28/2020

  • Last Filing

    11/10/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ADV, CONFIRMED, APPEAL



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:20-bk-02569-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  08/28/2020
Plan confirmed:  02/23/2022
341 meeting:  09/30/2020
Deadline for filing claims:  11/06/2020

Debtor

Wildwood Villages, LLC

PMB 320
450 State Road 13 N., Ste 106
Jacksonville, FL 32259
SUMTER-FL
Tax ID / EIN: 81-0607781
dba
Wildwood Country Resort


represented by
Matthew S Kish

Shapiro Blasi Wasserman & Hermann, P.A.
7777 Glades Road, Suite 400
Boca Raton, FL 33434
561-477-7800
Fax : 561-477-7722
Email: mkish@sbwh.law

Angelo A Gasparri, II

Shapiro, Blasi, Wasserman & Hermann, PA
7777 Glades Road, Suite 400
Boca Raton, FL 33434
561-477-7800
Email: agasparri@sbwh.law

Liquidating Trustee

Ross Johnston

c/o Ryan E. Davis, Esq.
Winderweedle, Haines, Ward & Woodman, PA
329 Park Avenue North
Second Floor
Winter Park, FL 32789
United States
4074234246

represented by
Ryan E Davis

Winderweedle Haines Ward & Woodman P.A.
329 Park Avenue North, Second Floor
Winter Park, FL 32789
(407) 423-4246
Fax : (407) 645-3728
Email: rdavis@whww.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
U.S. Trustee

United States Trustee - JAX 11

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

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

Bryan E Buenaventura

U.S. Trustee Office - Region 21
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
Fax : 407-648-6323
Email: bryan.buenaventura@usdoj.gov

Creditor Committee

Ad Hoc Committee of Residents
represented by
Erik Johanson

Erik Johanson PLLC
3414 Bay to Bay Boulevard, #300
Tampa, FL 33629
813-210-9442
Fax : 813-867-4604
Email: ecf@johanson.law

Matthew B Hale

Stichter, Riedel, Blain & Postler
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: mhale.ecf@srbp.com

Latest Dockets

Date Filed#Docket Text
11/11/20231139BNC Certificate of Mailing - Order (related document(s) (Related Doc [1138])). Notice Date 11/10/2023. (Admin.)
11/08/20231138Order Conditionally Striking Motion/Petition to Terminate Deed Restrictions Early/Deed Recission/Termination/Voidable (related document(s)[1137]). Service Instructions: Clerks Office to serve. (Perkins, Cathy)
11/07/20231137Motion /Petition (construed to be Motion) to Terminate Deed Restrictions Early/Deed Recission/Termination/Voidable Filed by Creditor James Lamb (Perkins, Cathy )
09/21/20231136BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1134])). Notice Date 09/20/2023. (Admin.)
09/20/20231135Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Aaron R. Cohen. (Cohen, Aaron)
09/18/2023Bankruptcy Case Closed. (Scanlon, Ryan)
09/18/20231134Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan)
08/28/20231133Motion for Final Decree and for Authority to Excuse Plan Trustee Contains negative notice. Filed by Matthew S Kish on behalf of Debtor Wildwood Villages, LLC
08/17/20231132Financial Reports for the Period April 1, 2023 to August 1, 2023. (Quarterly) Filed by Ryan E Davis on behalf of Liquidating Trustee Ross Johnston. (Davis, Ryan)
05/26/20231131Notice of Final Distributions Filed by Ryan E Davis on behalf of Liquidating Trustee Ross Johnston (related document(s)[1123], [1128]). (Davis, Ryan)