Windsor Falls Condominium Association, Inc.
11
Jacob A. Brown
07/27/2022
11/19/2025
Yes
v
| ADV, Subchapter_V, CONFIRMED_1191(a) |
Assigned to: Chief Judge Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Windsor Falls Condominium Association, Inc.
7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256 DUVAL-FL Tax ID / EIN: 20-3865778 |
represented by |
Robert D Wilcox
Wilcox Law Firm 1301 Riverplace Blvd. Suite 800 Jacksonville, FL 32207 904-405-1250 Email: rw@wlflaw.com |
Liquidating Trustee Mark Healy |
represented by |
Michael J Niles
Berger Singerman LLP 313 N. Monroe Street Ste 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: mniles@bergersingerman.com Brian G Rich
Berger Singerman LLP 313 North Monroe Street, Suite 301 Tallahassee, FL 32301 850-561-3010 Fax : 850-561-3013 Email: brich@bergersingerman.com |
Trustee Robert Altman
PO Box 922 Palatka, FL 32178-0922 386-325-4691 |
represented by |
|
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
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/19/2025 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[466]). (McFarland, Kimberely) | |
| 08/29/2025 | Change of Address submitted to the Court on August 27, 2025, by Attorney Kent Boyd Frazer of The Frazer Firm, P.A. - 601 Heritage Drive, Suite 229 - Jupiter, FL 33458. (Sara M.) (Entered: 08/29/2025) | |
| 08/24/2025 | 468 | BNC Certificate of Mailing. (related document(s) (Related Doc # 467)). Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025) |
| 08/22/2025 | 467 | Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (related document(s)[466]). (Smith, Robert) |
| 08/20/2025 | 466 | Transcript Regarding Hearing Held 10/24/2023, on Confirmation Hearing. To purchase a copy of this transcript, please contact Statewide Reporting Service. Contact information is available on the Court's website through the following link: https://www.flmb.uscourts.gov/court_reporters (related document(s)). Transcript access will be restricted through 11/18/2025. (Statewide Reporting Service (CD)) |
| 10/15/2024 | Change of Name submitted to the Court on September 9, 2024, by Attorney Dana Lee Robbins-Boehner who was formerly known as Dana L. Robbins. (Mason, Sara) | |
| 04/02/2024 | 465 | Certificate of Service Re: Order Sustaining Liquidating Trustee's Objection to Claim No. 7-1 Filed by McCabe Law Group, P.A. d/b/a McCabe & Ronsman. Filed by Michael J Niles on behalf of Liquidating Trustee Mark Healy (related document(s)[463]). (Niles, Michael) |
| 04/02/2024 | 464 | Certificate of Service Re: Agreed Order Approving Stipulation Regarding Debtors' Objection to Claim No. Nine Filed by Regan Atwood, P.A.. Filed by Michael J Niles on behalf of Liquidating Trustee Mark Healy (related document(s)[462]). (Niles, Michael) |
| 04/01/2024 | 463 | Order Sustaining Objection to Claim(s) #7-1 of McCabe Law Group, P.A. d/b/a McCabe & Ronsman (Related Doc # [452]). Service Instructions: Michael Niles 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. (Morrow, Penny) |
| 04/01/2024 | 462 | Agreed Order Approving Stipulation Regarding Debtor's Objection to Claim 9 of Regan Atwood, P.A (related document(s)[461], [460], [386]). Service Instructions: Brian Rich 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. (Morrow, Penny) |