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

    03/17/2023

  • 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
03/17/20231125Notice of Final Application of Winderweedle, Haines Ward & Woodman, P.A. for Allowance of Fees and Expenses Filed by Ryan E Davis on behalf of Attorney for Trustee Winderweedle, Haines, Ward & Woodman, PA (related document(s)[1124]). (Davis, Ryan)
03/17/20231124Final Application for Compensation of Fees and Expenses for Winderweedle, Haines, Ward & Woodman, PA, Trustee's Attorney, Fee: $89,269.50, Expenses: $189.47. For the period: September 1, 2022 through March 15, 2023 Filed by Attorney for Trustee Winderweedle, Haines, Ward & Woodman, PA (Davis, Ryan)
03/17/20231123Motion for Approval of Final Distributions and Abandonment Contains negative notice. Filed by Ryan E Davis on behalf of Liquidating Trustee Ross Johnston (Davis, Ryan)
03/09/20231122Notice of Final Application of Rosenfield and Company, PLLC for Allowance of Fees as Accountant and Tax Consultant (Doc. No. 1121) Filed by Ryan E Davis on behalf of Liquidating Trustee Ross Johnston (related document(s)[1121]). (Davis, Ryan)
03/09/20231121Final Application for Compensation Rosenfield and Company, PLLC and for Paul Dumm, Accountant, Fee: $40,544.25, Expenses: $0. For the period: July 26, 2022 through Conclusion of Case Filed by Accountant Paul Dumm (Davis, Ryan)
03/08/20231120Application for Compensation (Second and Final Post-Confirmation) for Matthew S Kish, Debtor's Attorney, Fee: $25475.00, Expenses: $1747.98. For the period: July 1, 2022 -- February 7, 2023 Contains negative notice. Filed by Attorney Matthew S Kish (Kish, Matthew)
03/06/20231119Objection to Fourth Omnibus Objection to Claim(s). Claim #50 of Connie Jo Neaveill; Claim # 51 of Ann Wright; and Claim # 52 of James & Elizabeth LaRock Filed by Creditor Ann Wright (related document(s)[1106]). (Smith, Robert)
03/02/20231118Certificate of Service Re: Order Sustaining Debtors Fourth Omnibus Objection to Claims. Filed by Matthew S Kish on behalf of Debtor Wildwood Villages, LLC (related document(s)[1117]). (Kish, Matthew)
03/02/20231117Order Sustaining Fourth Omnibus Objection to Claim(s) #50 of Connie Neaveill; 51 of Ann Wright; and 52 of James and Elizabeth LaRock (Related Doc [1106]). Service Instructions: Matthew Kish 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. (Smith, Robert)
02/20/20231116Financial Reports for the Period October 1, 2022 to December 31, 2022. Filed by Ryan E Davis on behalf of Liquidating Trustee Ross Johnston. (Davis, Ryan)