Case number: 3:22-bk-01491 - Windsor Falls Condominium Association, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Windsor Falls Condominium Association, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    07/27/2022

  • Last Filing

    04/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, Subchapter_V, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:22-bk-01491-JAB

Assigned to: Chief Judge Jacob A. Brown
Chapter 11
Voluntary
Asset


Date filed:  07/27/2022
Plan confirmed:  11/03/2023
341 meeting:  09/07/2022
Deadline for filing claims:  10/05/2022

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
Robert Altman

PO Box 922
Palatka, FL 32178-0922
386-325-4691
Email: robertaltman@bellsouth.net

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

Latest Dockets

Date Filed#Docket Text
04/24/2026470Notice of Preliminary Hearing on Motion to Enforce Confirmation Order and Plan Filed by Robert D Wilcox on behalf of Debtor Windsor Falls Condominium Association, Inc. (related document(s)[469]). Hearing scheduled for 5/5/2026 at 11:00 AM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Wilcox, Robert)
04/22/2026Preliminary Hearing Scheduled for 5/5/26 11:00 am Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Expedited Motion for Enforcement of Confirmed Plan of Reorganization and Related Orders Regarding D.R. Horton-Jacksonville, Inc. Doc [469]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Robert D Wilcox to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[469]). (Miguenes, Bill)
04/20/2026469Expedited Motion to Enforce Confirmation Order and Plan Filed by Robert D Wilcox on behalf of Debtor Windsor Falls Condominium Association, Inc. (related document(s)[414]). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2)
11/19/2025Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[466]). (McFarland, Kimberely)
08/29/2025Change 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)
08/24/2025468BNC Certificate of Mailing. (related document(s) (Related Doc # 467)). Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025)
08/22/2025467Notice 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)
08/20/2025466Transcript 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))
10/15/2024Change 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)
04/02/2024465Certificate 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)