Case number: 6:22-bk-03123 - Legacy Pools LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Legacy Pools LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    08/30/2022

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, FeeDeferred



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:22-bk-03123-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/30/2022
Date converted:  03/06/2023
341 meeting:  04/06/2023
Deadline for filing claims:  05/15/2023

Debtor

Legacy Pools LLC

727 North Drive
Suite L
Melbourne, FL 32934
BREVARD-FL
Tax ID / EIN: 82-2580376

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.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

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

David E. Otero

Akerman LLP
50 North Laura Street
Suite 3100
Jacksonville, FL 32202
904-798-3700
Fax : 904-798-3730
Email: david.otero@akerman.com

U.S. Trustee

United States Trustee - ORL

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
Bryan E Buenaventura

DOJ-Ust
501 East Polk Street
Ste 1200
Tampa, FL 33602
813-228-2174
Email: bryan.buenaventura@usdoj.gov

William J Simonitsch

Office of the United States Trustee
400 West Washington St., Suite 1100
Orlando, FL 32801
407-648-6301 x121
Email: William.J.Simonitsch@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/17/2026436BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [433])). Notice Date 04/17/2026. (Admin.)
04/15/2026435Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [432])). Notice Date 04/15/2026. (Admin.)
04/15/2026434Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Application for Payment of Unclaimed Funds to Kathryn Harrison in the amount of $3374.89. Power of Attorney not required. Filed by Creditor Kathryn Harrison Doc 421 APPROVED ORDER CLERK'S OFFICE Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
04/15/2026433Order Approving Application For Payment of Unclaimed Funds Kathryn Harrison, $3,374.89 (Related Doc # [421]). Service Instructions: Clerks Office to serve. (McEachin, Patrick)
04/10/2026432Notice of Transfer/Assignment of Claim. Filed by Other Prof. Adams & Cohen LLC. (Attachments: # (1) Exhibit) (Adams & Cohen, LLC (JC))
04/03/2026431BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [430])). Notice Date 04/03/2026. (Admin.)
04/01/2026430Notice of Hearing on Motion for Payment of Unclaimed Funds, Adams & Cohen, LLC as Assignee of Guniters, LLC, $1,780.50 (related document(s)[428]). Hearing scheduled for 6/10/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (McEachin, Patrick)
03/26/2026428Motion for Payment of Unclaimed Funds to Adams & Cohen LLC in the amount of $1,780.50. Power of Attorney bears original signature. Filed by Other Prof. Adams & Cohen LLC. (Adams & Cohen, LLC (JC)) (Entered: 03/26/2026)
03/23/2026427Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) (Entered: 03/23/2026)
03/13/2026426BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 424)). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)