Wildwood Villages, LLC
11
Roberta A. Colton
08/28/2020
11/10/2023
Yes
v
Subchapter_V, SmBus, ADV, CONFIRMED, APPEAL |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
11/11/2023 | 1139 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [1138])). Notice Date 11/10/2023. (Admin.) |
11/08/2023 | 1138 | Order 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) |
11/07/2023 | 1137 | Motion /Petition (construed to be Motion) to Terminate Deed Restrictions Early/Deed Recission/Termination/Voidable Filed by Creditor James Lamb (Perkins, Cathy ) |
09/21/2023 | 1136 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [1134])). Notice Date 09/20/2023. (Admin.) |
09/20/2023 | 1135 | Chapter 11 Subchapter V Trustee's Final Report and Account Filed by Trustee Aaron R. Cohen. (Cohen, Aaron) |
09/18/2023 | Bankruptcy Case Closed. (Scanlon, Ryan) | |
09/18/2023 | 1134 | Final Decree . Service Instructions: Clerks Office to serve. (Scanlon, Ryan) |
08/28/2023 | 1133 | Motion 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 |
08/17/2023 | 1132 | Financial 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) |
05/26/2023 | 1131 | Notice of Final Distributions Filed by Ryan E Davis on behalf of Liquidating Trustee Ross Johnston (related document(s)[1123], [1128]). (Davis, Ryan) |